GOODMANS AUTOS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Hertsmere » WD6 1QQ

Company number 00734792
Status Active
Incorporation Date 7 September 1962
Company Type Private Limited Company
Address MANOR HOUSE, 10-12 MANOR WAY BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 2 . The most likely internet sites of GOODMANS AUTOS LIMITED are www.goodmansautos.co.uk, and www.goodmans-autos.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and one months. Goodmans Autos Limited is a Private Limited Company. The company registration number is 00734792. Goodmans Autos Limited has been working since 07 September 1962. The present status of the company is Active. The registered address of Goodmans Autos Limited is Manor House 10 12 Manor Way Borehamwood Hertfordshire Wd6 1qq. . NEARY, Ian Michael is a Director of the company. Secretary HUSSEIN, Fikret has been resigned. Secretary HUSSEIN, Sema has been resigned. Secretary KONARZYNSKI, Sally Ann has been resigned. Secretary RATCLIFFE, Christine has been resigned. Secretary SHAMRAN, Razeem has been resigned. Secretary SHANNON, Julie Ann has been resigned. Secretary STEVENS, Darran James has been resigned. Director HUSSEIN, Fikret has been resigned. Director ISMAIL, Selcuk has been resigned. Director NEARY, Ian Michael has been resigned. Director SHANNON, Julie Ann has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
NEARY, Ian Michael
Appointed Date: 28 November 2005
58 years old

Resigned Directors

Secretary
HUSSEIN, Fikret
Resigned: 31 December 2000

Secretary
HUSSEIN, Sema
Resigned: 13 June 2001
Appointed Date: 31 December 2000

Secretary
KONARZYNSKI, Sally Ann
Resigned: 19 August 2005
Appointed Date: 16 April 2004

Secretary
RATCLIFFE, Christine
Resigned: 16 April 2004
Appointed Date: 15 November 2002

Secretary
SHAMRAN, Razeem
Resigned: 10 October 2008
Appointed Date: 28 November 2005

Secretary
SHANNON, Julie Ann
Resigned: 16 November 2002
Appointed Date: 13 June 2001

Secretary
STEVENS, Darran James
Resigned: 14 March 2014
Appointed Date: 13 October 2008

Director
HUSSEIN, Fikret
Resigned: 13 June 2001
90 years old

Director
ISMAIL, Selcuk
Resigned: 31 December 2000
90 years old

Director
NEARY, Ian Michael
Resigned: 15 November 2002
Appointed Date: 13 June 2001
58 years old

Director
SHANNON, Julie Ann
Resigned: 31 December 2013
Appointed Date: 15 November 2002
64 years old

Persons With Significant Control

Mr Ian Michael Neary
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

GOODMANS AUTOS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 1 August 2016 with updates
30 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

30 Sep 2015
Director's details changed for Ian Michael Neary on 28 November 2009
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 86 more events
24 Mar 1987
Particulars of mortgage/charge

19 Mar 1987
Accounts for a small company made up to 31 October 1985

29 Jan 1987
Particulars of mortgage/charge

06 Jun 1986
Full accounts made up to 31 October 1984

07 Sep 1962
Certificate of incorporation

GOODMANS AUTOS LIMITED Charges

16 July 2004
Rental deposit deed
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Lee Wood
Description: The company's interest in the deposit account being the…
23 June 1987
Legal charge
Delivered: 7 July 1987
Status: Satisfied on 23 November 2012
Persons entitled: Shell U.K. Limited
Description: Featherstone garage, bunns lane, mill hill, london NW7.
13 March 1987
Legal mortgage
Delivered: 24 March 1987
Status: Satisfied on 27 October 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a featherstone garage bunns lane mill hill…
24 January 1987
Charge over credit balances
Delivered: 29 January 1987
Status: Satisfied on 27 October 2012
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…