DARON MOTORS LIMITED
HANTS

Hellopages » Hampshire » Havant » PO11 9LG

Company number 01340051
Status Active
Incorporation Date 22 November 1977
Company Type Private Limited Company
Address 15-21 RAILS LANE, HAYLING ISLAND, HANTS, PO11 9LG
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100,000 . The most likely internet sites of DARON MOTORS LIMITED are www.daronmotors.co.uk, and www.daron-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. The distance to to Bedhampton Rail Station is 5.1 miles; to Southbourne Rail Station is 5.2 miles; to Portsmouth & Southsea Rail Station is 5.6 miles; to Cosham Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daron Motors Limited is a Private Limited Company. The company registration number is 01340051. Daron Motors Limited has been working since 22 November 1977. The present status of the company is Active. The registered address of Daron Motors Limited is 15 21 Rails Lane Hayling Island Hants Po11 9lg. . DARON, Francesca is a Secretary of the company. BIGGS, David George is a Director of the company. BIGGS, Robert John is a Director of the company. DARON, Francesca is a Director of the company. DARON, Robert Ian is a Director of the company. HOBBS, Anthony Robin is a Director of the company. MADDERN, Richard Luther is a Director of the company. Director POTIPHER, Brent James Warner has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
BIGGS, David George

68 years old

Director
BIGGS, Robert John

66 years old

Director
DARON, Francesca

82 years old

Director
DARON, Robert Ian

81 years old

Director
HOBBS, Anthony Robin

68 years old

Director
MADDERN, Richard Luther
Appointed Date: 20 November 2003
59 years old

Resigned Directors

Director
POTIPHER, Brent James Warner
Resigned: 30 June 2012
Appointed Date: 20 November 2003
80 years old

Persons With Significant Control

Mr Robert Ian Daron
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

DARON MOTORS LIMITED Events

05 May 2017
Confirmation statement made on 23 April 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 January 2016
27 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100,000

29 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100,000

22 Apr 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 92 more events
03 Sep 1986
Full accounts made up to 31 January 1986

03 Sep 1986
Return made up to 27/05/86; full list of members

10 Nov 1984
Accounts made up to 31 January 1981

09 Dec 1977
Memorandum of association
22 Nov 1977
Incorporation

DARON MOTORS LIMITED Charges

30 June 2004
Debenture
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Daron Motor Holdings, Select Pensions Limited, Robert Ian Daron & Francesca Maria Daron Androbert Ian Daron
Description: All f/h and l/h property of the company both present and…
9 June 1994
Charge on vehicle stocks
Delivered: 11 June 1994
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: All new motor vehicles of the company or in respect of…
9 June 1994
Debenture
Delivered: 11 June 1994
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: All f/h and l/h property, all stocks shares and other…
9 June 1994
Bulk deposit mortgage
Delivered: 11 June 1994
Status: Satisfied on 12 October 2000
Persons entitled: Ford Credit Europe PLC
Description: All monies deposited from time to time by the company with…
3 May 1990
Legal mortgage
Delivered: 14 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 rails lane, hayling island, hampshire title no ha 88772…
11 February 1988
Legal charge
Delivered: 12 February 1988
Status: Satisfied on 3 December 1991
Persons entitled: Conoco Limited
Description: F/H daron motors (formerly rails lane garage) rails lane…
22 November 1983
Mortgage debenture
Delivered: 25 November 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
1 May 1981
Registered pursuant to an order of court dated 20/11/81
Delivered: 2 December 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold rails lane garage rails lane, hayling island…
29 April 1981
Registered pursuant to an order of court dated 20/11/81 legal charge
Delivered: 2 December 1981
Status: Satisfied
Persons entitled: Mary Elizabeth Smith
Description: Rails lane service station.