DANGATE MOTORS LIMITED
BISHOPS STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 2BY

Company number 01232415
Status Active
Incorporation Date 5 November 1975
Company Type Private Limited Company
Address 16 OAKLANDS PARK, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2BY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-20 GBP 100 . The most likely internet sites of DANGATE MOTORS LIMITED are www.dangatemotors.co.uk, and www.dangate-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. The distance to to Stansted Airport Rail Station is 3.7 miles; to Harlow Mill Rail Station is 6.6 miles; to Harlow Town Rail Station is 7.7 miles; to Audley End Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dangate Motors Limited is a Private Limited Company. The company registration number is 01232415. Dangate Motors Limited has been working since 05 November 1975. The present status of the company is Active. The registered address of Dangate Motors Limited is 16 Oaklands Park Bishops Stortford Hertfordshire Cm23 2by. . COATES, Patricia Maureen is a Director of the company. COATES, Robert Urwin is a Director of the company. Secretary COATES, Phyllis Sylvia has been resigned. Director COATES, Phyllis Sylvia has been resigned. Director COATES, Urwin has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
COATES, Patricia Maureen
Appointed Date: 01 March 1998
79 years old

Director
COATES, Robert Urwin

73 years old

Resigned Directors

Secretary
COATES, Phyllis Sylvia
Resigned: 12 August 2009

Director
COATES, Phyllis Sylvia
Resigned: 12 August 2009
95 years old

Director
COATES, Urwin
Resigned: 12 August 2009
100 years old

Persons With Significant Control

Mr Robert Urwin Coates
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

DANGATE MOTORS LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
26 Aug 2016
Micro company accounts made up to 30 November 2015
20 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100

06 Jul 2015
Total exemption small company accounts made up to 30 November 2014
17 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 78 more events
16 Sep 1986
Return made up to 20/08/86; full list of members

29 Aug 1986
Director's particulars changed

14 Aug 1986
Director's particulars changed

05 Aug 1986
Accounts for a small company made up to 30 November 1985

05 Nov 1975
Incorporation

DANGATE MOTORS LIMITED Charges

1 January 2004
Deed of charge
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All book debts and other debts now and from time to time…
2 December 2002
Legal charge
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a red star tyre and exhaust centre woodhall…
15 November 1994
Legal charge
Delivered: 23 November 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Red star garage quendon essex.
20 November 1990
Mortgage
Delivered: 28 November 1990
Status: Satisfied on 19 January 2002
Persons entitled: Phyllis Sylvia Coates Robert Urwin Coates D.A. Phillips & Co Limited Urwin Coates
Description: All that property situate at 3 katherine road, east ham…
16 December 1988
Legal charge
Delivered: 23 December 1988
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Red star garage quendon essex.
29 December 1977
Legal charge
Delivered: 5 January 1978
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Red star garage quendon essex.