HOLMWOOD MOTORS LIMITED
MIDDLESEX

Hellopages » Greater London » Enfield » EN3 6UE

Company number 00780694
Status Active
Incorporation Date 12 November 1963
Company Type Private Limited Company
Address 836-842 HERTFORD ROAD, ENFIELD, MIDDLESEX, EN3 6UE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 1,000 ; Director's details changed for Paulene Anne Turner on 26 May 2016. The most likely internet sites of HOLMWOOD MOTORS LIMITED are www.holmwoodmotors.co.uk, and www.holmwood-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. Holmwood Motors Limited is a Private Limited Company. The company registration number is 00780694. Holmwood Motors Limited has been working since 12 November 1963. The present status of the company is Active. The registered address of Holmwood Motors Limited is 836 842 Hertford Road Enfield Middlesex En3 6ue. . TURNER, Paulene Anne is a Secretary of the company. TURNER, Paulene Anne is a Director of the company. TURNER, William Albert is a Director of the company. Secretary TURNER, William John has been resigned. Director TURNER, William John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
TURNER, Paulene Anne
Appointed Date: 19 December 2006

Director
TURNER, Paulene Anne
Appointed Date: 19 December 2006
67 years old

Director

Resigned Directors

Secretary
TURNER, William John
Resigned: 19 December 2006

Director
TURNER, William John
Resigned: 19 December 2006
96 years old

HOLMWOOD MOTORS LIMITED Events

19 Sep 2016
Micro company accounts made up to 30 April 2016
06 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000

09 Jun 2016
Director's details changed for Paulene Anne Turner on 26 May 2016
09 Jun 2016
Director's details changed for William Albert Turner on 26 May 2016
16 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 62 more events
21 Jul 1988
Accounts for a small company made up to 30 April 1988

21 Jul 1988
Return made up to 22/06/88; full list of members

17 Aug 1987
Accounts for a small company made up to 30 April 1987

17 Aug 1987
Return made up to 17/07/87; full list of members

01 Aug 1986
Accounts for a small company made up to 30 April 1986

HOLMWOOD MOTORS LIMITED Charges

23 May 1995
Debenture
Delivered: 26 May 1995
Status: Satisfied on 22 July 1996
Persons entitled: Rfs Limited
Description: Fixed and floating charges over the undertaking and all…
7 March 1995
Mortgage debenture
Delivered: 16 March 1995
Status: Satisfied on 30 June 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 March 1995
Legal mortgage
Delivered: 16 March 1995
Status: Satisfied on 30 June 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 846 and 848 hertford road enfield…