CARWOOD MOTOR UNITS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2RQ

Company number 00469608
Status Active
Incorporation Date 14 June 1949
Company Type Private Limited Company
Address HERALD WAY, BINLEY, COVENTRY, CV3 2RQ
Home Country United Kingdom
Nature of Business 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines, 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Accounts for a medium company made up to 31 August 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 810 . The most likely internet sites of CARWOOD MOTOR UNITS LIMITED are www.carwoodmotorunits.co.uk, and www.carwood-motor-units.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and four months. Carwood Motor Units Limited is a Private Limited Company. The company registration number is 00469608. Carwood Motor Units Limited has been working since 14 June 1949. The present status of the company is Active. The registered address of Carwood Motor Units Limited is Herald Way Binley Coventry Cv3 2rq. . POND, Nigel Walter is a Secretary of the company. BOARDMAN, Peter John is a Director of the company. CARTER, Gary Ronald is a Director of the company. HOPKINS, David Nigel is a Director of the company. MULHOLLAND, Kevin Patrick is a Director of the company. NEILL, Ian Harold is a Director of the company. POND, Nigel Walter is a Director of the company. Secretary BOARDMAN, Peter John has been resigned. Secretary WEST, Reginald Lawrence has been resigned. Director GRAHAM, Andrew James has been resigned. Director HAYNES, Simon has been resigned. Director SMITH, Barry Michael has been resigned. Director WEDGEWOOD, David Robert has been resigned. The company operates in "Manufacture of electrical and electronic equipment for motor vehicles and their engines".


Current Directors

Secretary
POND, Nigel Walter
Appointed Date: 20 March 2012

Director
BOARDMAN, Peter John
Appointed Date: 01 September 1993
85 years old

Director
CARTER, Gary Ronald

80 years old

Director
HOPKINS, David Nigel
Appointed Date: 07 February 2005
65 years old

Director

Director
NEILL, Ian Harold
Appointed Date: 01 September 2001
77 years old

Director
POND, Nigel Walter
Appointed Date: 20 March 2012
54 years old

Resigned Directors

Secretary
BOARDMAN, Peter John
Resigned: 20 March 2012
Appointed Date: 01 September 1993

Secretary
WEST, Reginald Lawrence
Resigned: 01 September 1993

Director
GRAHAM, Andrew James
Resigned: 08 September 2015
Appointed Date: 01 September 2007
57 years old

Director
HAYNES, Simon
Resigned: 05 November 1998
Appointed Date: 27 July 1994
62 years old

Director
SMITH, Barry Michael
Resigned: 14 April 2000
Appointed Date: 01 February 1995
82 years old

Director
WEDGEWOOD, David Robert
Resigned: 30 April 1994
78 years old

Persons With Significant Control

Carwood Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARWOOD MOTOR UNITS LIMITED Events

30 Mar 2017
Confirmation statement made on 18 March 2017 with updates
16 May 2016
Accounts for a medium company made up to 31 August 2015
24 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 810

08 Sep 2015
Termination of appointment of Andrew James Graham as a director on 8 September 2015
03 Jun 2015
Full accounts made up to 31 August 2014
...
... and 110 more events
12 Jun 1987
Particulars of mortgage/charge

21 Feb 1987
Full accounts made up to 31 August 1986

21 Feb 1987
Return made up to 16/01/87; full list of members

02 Aug 1986
Return made up to 24/07/86; full list of members

14 Jun 1949
Certificate of incorporation

CARWOOD MOTOR UNITS LIMITED Charges

27 May 2004
Chattel mortgage
Delivered: 3 June 2004
Status: Satisfied on 30 July 2008
Persons entitled: Lombard North Central PLC
Description: 3 wheel elec hyster lift truck s/no 33; 1 atlas copco GA208…
17 May 2004
Fixed and floating charge
Delivered: 4 June 2004
Status: Satisfied on 30 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 2004
Fixed and floating charge
Delivered: 29 May 2004
Status: Satisfied on 8 June 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
17 May 2004
Debenture
Delivered: 26 May 2004
Status: Satisfied on 8 June 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1995
Legal mortgage
Delivered: 31 January 1995
Status: Satisfied on 5 March 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land on the south east side of herald…
6 September 1994
Legal mortgage
Delivered: 19 September 1994
Status: Satisfied on 5 March 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit H1 binley industrial estate…
17 August 1987
Legal mortgage
Delivered: 2 September 1987
Status: Satisfied on 29 October 1994
Persons entitled: National Westminster Bank PLC
Description: Unit h I binley industrial estate herald way coventry west…
8 June 1987
Legal mortgage
Delivered: 12 June 1987
Status: Satisfied on 24 February 1993
Persons entitled: National Westminster Bank PLC
Description: Unit H1 binley industrial estate, herald way, binley…
8 June 1987
Charge
Delivered: 12 June 1987
Status: Satisfied on 30 July 2008
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book and other…
27 February 1980
Collateral mortgage
Delivered: 28 February 1980
Status: Satisfied on 23 August 1994
Persons entitled: I.C.F.C. LTD
Description: Fixed charge on f/h property k/a unit H1 binley industrial…
27 February 1980
Collateral mortgage
Delivered: 28 February 1980
Status: Satisfied on 23 August 1994
Persons entitled: I.C.F.C. LTD.
Description: Fixed charge on f/h property k/a unit H1 binley industrial…
14 June 1976
Charge
Delivered: 14 June 1976
Status: Satisfied on 23 August 1994
Persons entitled: Industrial & Commercial Finance Corporation Limited
Description: Undertaking and all property and assets present and future…
11 May 1973
Mortgage debenture
Delivered: 16 May 1973
Status: Satisfied on 8 June 2007
Persons entitled: National Westminster Bank PLC
Description: Undertaking and goodwill all property and assets present…