NIDDERDALE MOTORS LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 5HQ

Company number 00455137
Status Active
Incorporation Date 7 June 1948
Company Type Private Limited Company
Address CENTRAL GARAGES, PATELEY BRIDGE, HARROGATE, NORTH YORKSHIRE, HG3 5HQ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Previous accounting period shortened from 31 October 2016 to 30 April 2016. The most likely internet sites of NIDDERDALE MOTORS LIMITED are www.nidderdalemotors.co.uk, and www.nidderdale-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and four months. Nidderdale Motors Limited is a Private Limited Company. The company registration number is 00455137. Nidderdale Motors Limited has been working since 07 June 1948. The present status of the company is Active. The registered address of Nidderdale Motors Limited is Central Garages Pateley Bridge Harrogate North Yorkshire Hg3 5hq. . BULLER, Richard David is a Secretary of the company. BULLER, Michael Peter is a Director of the company. BULLER, Richard David is a Director of the company. Director BULLER, Geoffrey Lawrence has been resigned. Director PITT, Colin has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors


Director
BULLER, Michael Peter
Appointed Date: 17 June 2010
68 years old

Director
BULLER, Richard David
Appointed Date: 17 June 2010
72 years old

Resigned Directors

Director
BULLER, Geoffrey Lawrence
Resigned: 15 April 2007
101 years old

Director
PITT, Colin
Resigned: 14 March 2012
90 years old

Persons With Significant Control

Mr Michael Peter Buller
Notified on: 16 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Richard David Buller
Notified on: 16 April 2016
72 years old
Nature of control: Has significant influence or control

NIDDERDALE MOTORS LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Oct 2016
Previous accounting period shortened from 31 October 2016 to 30 April 2016
03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
26 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3,580

...
... and 77 more events
22 Jun 1987
Return made up to 22/05/87; full list of members

22 Jun 1987
Return made up to 22/05/87; full list of members

22 Jun 1987
Return made up to 01/04/86; full list of members

22 Jun 1987
Return made up to 01/04/86; full list of members

06 Aug 1986
Accounts for a small company made up to 31 October 1985

NIDDERDALE MOTORS LIMITED Charges

24 December 1982
Mortgage
Delivered: 7 January 1983
Status: Satisfied on 3 June 1998
Persons entitled: Sadler and Company Limited
Description: Land together with the 2 flats garage premises and workshop…
21 January 1982
Legal mortgage
Delivered: 27 January 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold nidderdale garage, pateley bridge, north yorkshire…
4 April 1978
Legal charge
Delivered: 24 April 1978
Status: Satisfied on 3 June 1998
Persons entitled: Longster Bros. Limited
Description: Land & premises known as nidderdale garage, pateley bridge…
7 November 1977
Legal mortgage
Delivered: 10 November 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Central garage pateley bridge.. Floating charge over all…
31 December 1975
Legal charge
Delivered: 16 January 1976
Status: Satisfied on 3 June 1998
Persons entitled: Longster Bros LTD
Description: Land with two flats garage premises and workshop erected…
25 November 1972
Legal mortgage
Delivered: 14 December 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot of land in school street pateley bridge yorkshire and…
25 November 1972
Legal mortgage
Delivered: 14 December 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A plot of land fronting ripon road pateley bridge yorks and…
25 November 1972
Legal mortgage
Delivered: 14 December 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Old market hall church street pateley bridge yorks…