NEWTON HONDA LIMITED
SURREY

Hellopages » Greater London » Croydon » CR2 6ES

Company number 06375649
Status Active
Incorporation Date 19 September 2007
Company Type Private Limited Company
Address 409 BRIGHTON ROAD, SOUTH CROYDON, SURREY, CR2 6ES
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Aiden Peter Mcgrath on 1 March 2016. The most likely internet sites of NEWTON HONDA LIMITED are www.newtonhonda.co.uk, and www.newton-honda.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Newton Honda Limited is a Private Limited Company. The company registration number is 06375649. Newton Honda Limited has been working since 19 September 2007. The present status of the company is Active. The registered address of Newton Honda Limited is 409 Brighton Road South Croydon Surrey Cr2 6es. . MCGRATH, Aiden Peter is a Director of the company. NEWTON, Angus Courtney is a Director of the company. PENNINGTON, Aaron is a Director of the company. Secretary EASTWOOD, William Edward has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director EASTWOOD, William Edward has been resigned. Director LEARNER, Terence Douglas has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
MCGRATH, Aiden Peter
Appointed Date: 01 March 2009
61 years old

Director
NEWTON, Angus Courtney
Appointed Date: 19 September 2007
53 years old

Director
PENNINGTON, Aaron
Appointed Date: 25 January 2010
58 years old

Resigned Directors

Secretary
EASTWOOD, William Edward
Resigned: 30 April 2010
Appointed Date: 19 September 2007

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 19 September 2007
Appointed Date: 19 September 2007

Director
EASTWOOD, William Edward
Resigned: 30 April 2010
Appointed Date: 19 September 2007
70 years old

Director
LEARNER, Terence Douglas
Resigned: 01 March 2009
Appointed Date: 19 September 2007
74 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 19 September 2007
Appointed Date: 19 September 2007

Persons With Significant Control

Mr Angus Courtney Newton
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

NEWTON HONDA LIMITED Events

21 Sep 2016
Confirmation statement made on 19 September 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Director's details changed for Mr Aiden Peter Mcgrath on 1 March 2016
24 Mar 2016
Director's details changed for Mr Angus Courtney Newton on 1 March 2016
14 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000

...
... and 31 more events
28 Sep 2007
New director appointed
28 Sep 2007
New director appointed
28 Sep 2007
New secretary appointed;new director appointed
22 Sep 2007
Registered office changed on 22/09/07 from: p o box 55 7 spa road london SE16 3QQ
19 Sep 2007
Incorporation

NEWTON HONDA LIMITED Charges

12 January 2011
Mortgage debenture
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: Honda Finance Europe PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2008
Debenture
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…