IRONSIDE MOTORS LIMITED
LONDON

Hellopages » Greater London » Enfield » N21 2QP

Company number 00913288
Status Active
Incorporation Date 16 August 1967
Company Type Private Limited Company
Address 911 GREEN LANES, LONDON, N21 2QP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 54,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of IRONSIDE MOTORS LIMITED are www.ironsidemotors.co.uk, and www.ironside-motors.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-eight years and two months. Ironside Motors Limited is a Private Limited Company. The company registration number is 00913288. Ironside Motors Limited has been working since 16 August 1967. The present status of the company is Active. The registered address of Ironside Motors Limited is 911 Green Lanes London N21 2qp. The company`s financial liabilities are £230.49k. It is £-8.37k against last year. The cash in hand is £370.39k. It is £11.08k against last year. And the total assets are £386.7k, which is £12.98k against last year. IRONSIDE, John Michael is a Secretary of the company. IRONSIDE, Alec Stuart is a Director of the company. IRONSIDE, Geoffrey Alan is a Director of the company. IRONSIDE, John Michael is a Director of the company. Secretary IRONSIDE, John Michael has been resigned. Secretary IRONSIDE, Margaret Lily has been resigned. Secretary IRONSIDE, Paul Mark has been resigned. Director IRONSIDE, Margaret Lily has been resigned. The company operates in "Maintenance and repair of motor vehicles".


ironside motors Key Finiance

LIABILITIES £230.49k
-4%
CASH £370.39k
+3%
TOTAL ASSETS £386.7k
+3%
All Financial Figures

Current Directors

Secretary
IRONSIDE, John Michael
Appointed Date: 30 August 2011

Director
IRONSIDE, Alec Stuart

102 years old

Director

Director

Resigned Directors

Secretary
IRONSIDE, John Michael
Resigned: 30 January 2008
Appointed Date: 25 June 2001

Secretary
IRONSIDE, Margaret Lily
Resigned: 25 June 2001

Secretary
IRONSIDE, Paul Mark
Resigned: 30 August 2011
Appointed Date: 31 January 2008

Director
IRONSIDE, Margaret Lily
Resigned: 25 June 2001
99 years old

IRONSIDE MOTORS LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 54,000

03 Nov 2015
Total exemption small company accounts made up to 30 June 2015
08 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 54,000

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 98 more events
09 Apr 1987
Particulars of mortgage/charge

05 Nov 1986
Full accounts made up to 31 October 1985

05 Nov 1986
Return made up to 14/08/86; full list of members

16 Aug 1967
Incorporation
16 Aug 1967
Certificate of incorporation

IRONSIDE MOTORS LIMITED Charges

11 August 1988
Deed
Delivered: 15 August 1988
Status: Satisfied on 29 October 2004
Persons entitled: Psa Wholesale Limited.
Description: All new and unused cars, car-derived vans and light…
4 July 1988
Legal charge
Delivered: 8 July 1988
Status: Satisfied on 29 October 2004
Persons entitled: Barclays Bank PLC
Description: 58 wades hill winchmore hill l/b of enfield t/no MX134616.
31 March 1987
Debenture
Delivered: 9 April 1987
Status: Satisfied on 29 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1984
Legal charge
Delivered: 22 August 1984
Status: Satisfied on 29 October 2004
Persons entitled: Barclays Bank PLC
Description: F/H - 893/895 green lanes, winchmore hill, N21 l/b of…
2 April 1984
Legal charge
Delivered: 19 April 1984
Status: Satisfied on 29 October 2004
Persons entitled: Barclays Bank PLC
Description: F/Hold green dragon garage, 891 green lanes winchmore hill…
7 October 1980
Legal charge
Delivered: 9 October 1980
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited
Description: 893 & 895 green lanes enfield greater london title no. Mx…
24 June 1980
Charge
Delivered: 7 July 1980
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited
Description: All moneys which may from time to time be owing to ironside…
19 June 1980
Equitable charge
Delivered: 24 June 1980
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited
Description: All those premises situate and known as 893/895 green lanes…
11 August 1977
Legal charge
Delivered: 26 August 1977
Status: Satisfied on 29 October 2004
Persons entitled: Barclays Bank PLC
Description: 891, green lanes, winchmore hill, london. N21. enfield…
10 November 1971
Legal charge
Delivered: 29 November 1971
Status: Satisfied on 29 October 2004
Persons entitled: Barclays Bank PLC
Description: 895, green lanes, winchmore hill, london. N.21.
10 November 1971
Legal charge
Delivered: 29 November 1971
Status: Satisfied on 29 October 2004
Persons entitled: Barclays Bank PLC
Description: 893, green lanes, winchmore hill, london, N.21.
29 January 1968
Charge
Delivered: 6 February 1968
Status: Satisfied on 29 October 2004
Persons entitled: Westminster Bank LTD.
Description: 895, green lanes, winchmore hill, N.21.
29 January 1968
Charge
Delivered: 6 February 1968
Status: Satisfied on 29 October 2004
Persons entitled: Westminster Bank LTD.
Description: 893, green lanes, winchmore hill, N.21.