WESTFIELD SPORTS CARS LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 8XF

Company number 01695933
Status Active
Incorporation Date 1 February 1983
Company Type Private Limited Company
Address UNIT 1 GIBBONS INDUSTRIAL PARK, DUDLEY ROAD, KINGSWINFORD, WEST MIDLANDS, DY6 8XF
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Termination of appointment of Paul James Hardy as a director on 3 January 2017; Secretary's details changed for Dr Suzanne Turner on 11 November 2016. The most likely internet sites of WESTFIELD SPORTS CARS LIMITED are www.westfieldsportscars.co.uk, and www.westfield-sports-cars.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-two years and eight months. Westfield Sports Cars Limited is a Private Limited Company. The company registration number is 01695933. Westfield Sports Cars Limited has been working since 01 February 1983. The present status of the company is Active. The registered address of Westfield Sports Cars Limited is Unit 1 Gibbons Industrial Park Dudley Road Kingswinford West Midlands Dy6 8xf. The company`s financial liabilities are £610.13k. It is £580.53k against last year. And the total assets are £1341.27k, which is £984.94k against last year. FAITHFULL, Suzanne Nicola, Dr is a Secretary of the company. FAITHFULL, Suzanne Nicola, Dr is a Director of the company. TURNER, Byrnece is a Director of the company. TURNER, Frank is a Director of the company. TURNER, Julian Mark is a Director of the company. WESTWOOD, Simon is a Director of the company. Secretary HARDY, Paul James has been resigned. Secretary SMITH, Eileen Payne has been resigned. Director BOND, Holly has been resigned. Director CLARKE, Angela Jean, Dr has been resigned. Director FAITHFULL, Paul Thomas has been resigned. Director HARDY, Paul James has been resigned. Director KEENE, David Martin has been resigned. Director SMITH, Christopher Kenneth has been resigned. Director SMITH, Eileen Payne has been resigned. Director SMITH, Richard has been resigned. Director TOWNSEND, Deborah Ann has been resigned. The company operates in "Manufacture of motor vehicles".


westfield sports cars Key Finiance

LIABILITIES £610.13k
+1961%
CASH n/a
TOTAL ASSETS £1341.27k
+276%
All Financial Figures

Current Directors

Secretary
FAITHFULL, Suzanne Nicola, Dr
Appointed Date: 21 January 2007

Director
FAITHFULL, Suzanne Nicola, Dr
Appointed Date: 18 December 2006
53 years old

Director
TURNER, Byrnece
Appointed Date: 20 April 2007
79 years old

Director
TURNER, Frank
Appointed Date: 01 December 2006
82 years old

Director
TURNER, Julian Mark
Appointed Date: 01 December 2006
48 years old

Director
WESTWOOD, Simon
Appointed Date: 15 December 2010
54 years old

Resigned Directors

Secretary
HARDY, Paul James
Resigned: 29 January 2007
Appointed Date: 01 December 2006

Secretary
SMITH, Eileen Payne
Resigned: 01 December 2006

Director
BOND, Holly
Resigned: 31 March 2007
Appointed Date: 01 December 2006
50 years old

Director
CLARKE, Angela Jean, Dr
Resigned: 30 June 2011
Appointed Date: 15 December 2010
64 years old

Director
FAITHFULL, Paul Thomas
Resigned: 29 February 2012
Appointed Date: 01 December 2006
54 years old

Director
HARDY, Paul James
Resigned: 03 January 2017
Appointed Date: 01 December 2006
65 years old

Director
KEENE, David Martin
Resigned: 13 October 2010
Appointed Date: 17 December 2007
61 years old

Director
SMITH, Christopher Kenneth
Resigned: 01 December 2006
81 years old

Director
SMITH, Eileen Payne
Resigned: 01 December 2006
81 years old

Director
SMITH, Richard
Resigned: 13 February 2007
Appointed Date: 01 December 2006
56 years old

Director
TOWNSEND, Deborah Ann
Resigned: 22 March 2013
Appointed Date: 20 December 2010
53 years old

WESTFIELD SPORTS CARS LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 December 2016
10 Jan 2017
Termination of appointment of Paul James Hardy as a director on 3 January 2017
11 Nov 2016
Secretary's details changed for Dr Suzanne Turner on 11 November 2016
11 Nov 2016
Director's details changed for Dr Suzanne Turner on 11 November 2016
10 Nov 2016
Registration of charge 016959330005, created on 31 October 2016
...
... and 103 more events
27 Aug 1987
Return made up to 28/07/87; full list of members

24 Sep 1986
Particulars of mortgage/charge
10 Sep 1986
Accounts for a small company made up to 31 March 1986

10 Sep 1986
Return made up to 20/08/86; full list of members

01 Feb 1983
Incorporation

WESTFIELD SPORTS CARS LIMITED Charges

31 October 2016
Charge code 0169 5933 0005
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Birmingham City Council
Description: 1. by way of legal mortgage all the freehold and leasehold…
20 October 2008
Debenture
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: Potenza Sports Cars Limited
Description: Fixed and floating charge over the undertaking and all…
1 March 2004
Deposit agreement to secure own liabilities
Delivered: 17 March 2004
Status: Satisfied on 23 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
16 September 1986
Debenture
Delivered: 24 September 1986
Status: Satisfied on 28 November 2006
Persons entitled: Lloyds Bank PLC
Description: (Including heritable property & assets in scotland). Fixed…
6 June 1984
Debenture
Delivered: 12 June 1984
Status: Satisfied on 1 September 1989
Persons entitled: Barclays Bank PLC
Description: (See doc M10). Fixed and floating charges over the…