EXECUTIVE MOTORS LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 4JS
Company number 04807928
Status Active
Incorporation Date 23 June 2003
Company Type Private Limited Company
Address 17 CHARTER WAY, SOUTHGATE, LONDON, N14 4JS
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registration of charge 048079280002, created on 20 January 2017; Satisfaction of charge 1 in full; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 2 . The most likely internet sites of EXECUTIVE MOTORS LIMITED are www.executivemotors.co.uk, and www.executive-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Executive Motors Limited is a Private Limited Company. The company registration number is 04807928. Executive Motors Limited has been working since 23 June 2003. The present status of the company is Active. The registered address of Executive Motors Limited is 17 Charter Way Southgate London N14 4js. The company`s financial liabilities are £71.38k. It is £-2.35k against last year. The cash in hand is £3.76k. It is £-6.71k against last year. And the total assets are £142.5k, which is £11.74k against last year. MICHAEL, Helen is a Secretary of the company. MICHAEL, Sotirios is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Sale of used cars and light motor vehicles".


executive motors Key Finiance

LIABILITIES £71.38k
-4%
CASH £3.76k
-65%
TOTAL ASSETS £142.5k
+8%
All Financial Figures

Current Directors

Secretary
MICHAEL, Helen
Appointed Date: 30 June 2003

Director
MICHAEL, Sotirios
Appointed Date: 30 June 2003
74 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 30 June 2003
Appointed Date: 23 June 2003

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 30 June 2003
Appointed Date: 23 June 2003

EXECUTIVE MOTORS LIMITED Events

26 Jan 2017
Registration of charge 048079280002, created on 20 January 2017
06 Jan 2017
Satisfaction of charge 1 in full
13 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2

22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2

...
... and 25 more events
30 Jun 2003
New director appointed
30 Jun 2003
Secretary resigned
30 Jun 2003
New secretary appointed
30 Jun 2003
Director resigned
23 Jun 2003
Incorporation

EXECUTIVE MOTORS LIMITED Charges

20 January 2017
Charge code 0480 7928 0002
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 May 2006
Debenture
Delivered: 9 June 2006
Status: Satisfied on 6 January 2017
Persons entitled: The Cyprus Popular Bank Public Company LTD
Description: Fixed and floating charges over the undertaking and all…