ALLEN & COUSER (MOTORS) LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » HP4 2EA
Company number 01025124
Status Active
Incorporation Date 24 September 1971
Company Type Private Limited Company
Address 3 CHAPEL STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 2EA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Micro company accounts made up to 30 June 2016; Micro company accounts made up to 30 June 2015. The most likely internet sites of ALLEN & COUSER (MOTORS) LIMITED are www.allencousermotors.co.uk, and www.allen-couser-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Allen Couser Motors Limited is a Private Limited Company. The company registration number is 01025124. Allen Couser Motors Limited has been working since 24 September 1971. The present status of the company is Active. The registered address of Allen Couser Motors Limited is 3 Chapel Street Berkhamsted Hertfordshire Hp4 2ea. The company`s financial liabilities are £47.35k. It is £14.02k against last year. And the total assets are £79.96k, which is £21.46k against last year. CLARKE, Tobias Benjamin is a Director of the company. NORWOOD, Ian Kenneth is a Director of the company. PEARSON, Andrew Lloyd is a Director of the company. Secretary BONIFACE, Gillian has been resigned. Director BEDDALL, Michael has been resigned. Director BONIFACE, David has been resigned. The company operates in "Maintenance and repair of motor vehicles".


allen & couser (motors) Key Finiance

LIABILITIES £47.35k
+42%
CASH n/a
TOTAL ASSETS £79.96k
+36%
All Financial Figures

Current Directors

Director
CLARKE, Tobias Benjamin
Appointed Date: 30 June 2014
42 years old

Director
NORWOOD, Ian Kenneth
Appointed Date: 01 August 2010
58 years old

Director
PEARSON, Andrew Lloyd
Appointed Date: 30 June 2014
66 years old

Resigned Directors

Secretary
BONIFACE, Gillian
Resigned: 30 June 2014

Director
BEDDALL, Michael
Resigned: 28 October 2009
77 years old

Director
BONIFACE, David
Resigned: 30 June 2014
82 years old

Persons With Significant Control

Mr Ian Kenneth Norwood
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

ALLEN & COUSER (MOTORS) LIMITED Events

19 Jan 2017
Confirmation statement made on 29 December 2016 with updates
28 Dec 2016
Micro company accounts made up to 30 June 2016
29 Feb 2016
Micro company accounts made up to 30 June 2015
03 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000

23 Feb 2015
Micro company accounts made up to 30 June 2014
...
... and 62 more events
06 Oct 1988
Director resigned

09 Jun 1988
Return made up to 28/12/87; full list of members

27 Feb 1987
Full accounts made up to 30 June 1986

27 Feb 1987
Return made up to 20/10/86; full list of members

24 Sep 1971
Incorporation