CROOKHAM MOTOR CO. LIMITED
FLEET

Hellopages » Hampshire » Hart » GU51 5SG

Company number 00612796
Status Active
Incorporation Date 10 October 1958
Company Type Private Limited Company
Address THE BAWN THE STREET, CROOKHAM VILLAGE, FLEET, HAMPSHIRE, GU51 5SG
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CROOKHAM MOTOR CO. LIMITED are www.crookhammotorco.co.uk, and www.crookham-motor-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. The distance to to Blackwater Rail Station is 5.9 miles; to Ash Vale Rail Station is 6.1 miles; to Ash Rail Station is 6.6 miles; to Bracknell Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crookham Motor Co Limited is a Private Limited Company. The company registration number is 00612796. Crookham Motor Co Limited has been working since 10 October 1958. The present status of the company is Active. The registered address of Crookham Motor Co Limited is The Bawn The Street Crookham Village Fleet Hampshire Gu51 5sg. The company`s financial liabilities are £31.22k. It is £3.67k against last year. The cash in hand is £34.48k. It is £5.61k against last year. And the total assets are £42.57k, which is £5.7k against last year. MCSHARRY, Ryan Peter is a Secretary of the company. MCSHARRY, Peter is a Director of the company. Secretary CLEGHORN, Phillip has been resigned. Secretary MCSHARRY, Suzanne Beryl has been resigned. Director CLEGHORN, Phillip has been resigned. The company operates in "Sale of used cars and light motor vehicles".


crookham motor co. Key Finiance

LIABILITIES £31.22k
+13%
CASH £34.48k
+19%
TOTAL ASSETS £42.57k
+15%
All Financial Figures

Current Directors

Secretary
MCSHARRY, Ryan Peter
Appointed Date: 12 March 2008

Director
MCSHARRY, Peter

76 years old

Resigned Directors

Secretary
CLEGHORN, Phillip
Resigned: 16 July 2002

Secretary
MCSHARRY, Suzanne Beryl
Resigned: 12 March 2008
Appointed Date: 16 July 2002

Director
CLEGHORN, Phillip
Resigned: 16 July 2002
80 years old

Persons With Significant Control

Mr Peter Joseph Mcsharry
Notified on: 30 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROOKHAM MOTOR CO. LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 30 June 2016 with updates
21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000

14 Jul 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000

...
... and 62 more events
14 Apr 1988
Registered office changed on 14/04/88 from: 29A london road blackwater camberley surrey

29 Sep 1987
Full accounts made up to 7 November 1986

29 Sep 1987
Return made up to 02/09/87; full list of members

14 Aug 1986
Full accounts made up to 7 November 1985

14 Aug 1986
Return made up to 04/07/86; full list of members