EGERTON PARK MOTORS LIMITED
DERBYSHIRE EDGERTON PARK MOTORS LIMITED

Hellopages » Derbyshire » High Peak » SK13 8AZ

Company number 05724628
Status Active
Incorporation Date 28 February 2006
Company Type Private Limited Company
Address 85/87 HIGH STREET WEST, GLOSSOP, DERBYSHIRE, SK13 8AZ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 4 . The most likely internet sites of EGERTON PARK MOTORS LIMITED are www.egertonparkmotors.co.uk, and www.egerton-park-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Greenfield Rail Station is 7.1 miles; to Edale Rail Station is 7.8 miles; to Middlewood Rail Station is 7.9 miles; to Chapel-en-le-Frith Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Egerton Park Motors Limited is a Private Limited Company. The company registration number is 05724628. Egerton Park Motors Limited has been working since 28 February 2006. The present status of the company is Active. The registered address of Egerton Park Motors Limited is 85 87 High Street West Glossop Derbyshire Sk13 8az. The company`s financial liabilities are £5.63k. It is £-10.19k against last year. And the total assets are £28.52k, which is £4.35k against last year. THOMPSON, Marie is a Secretary of the company. BRADLEY, Steven is a Director of the company. BRADSHAW, Stephen is a Director of the company. Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


egerton park motors Key Finiance

LIABILITIES £5.63k
-65%
CASH n/a
TOTAL ASSETS £28.52k
+17%
All Financial Figures

Current Directors

Secretary
THOMPSON, Marie
Appointed Date: 02 March 2006

Director
BRADLEY, Steven
Appointed Date: 02 March 2006
66 years old

Director
BRADSHAW, Stephen
Appointed Date: 02 March 2006
66 years old

Resigned Directors

Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 01 March 2006
Appointed Date: 28 February 2006

Director
ENERGIZE DIRECTOR LIMITED
Resigned: 01 March 2006
Appointed Date: 28 February 2006

Persons With Significant Control

Mr Stephen Bradshaw
Notified on: 1 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Bradley
Notified on: 1 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EGERTON PARK MOTORS LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4

12 Jun 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4

...
... and 24 more events
29 Mar 2006
Accounting reference date extended from 28/02/07 to 31/03/07
15 Mar 2006
Company name changed edgerton park motors LIMITED\certificate issued on 15/03/06
01 Mar 2006
Secretary resigned
01 Mar 2006
Director resigned
28 Feb 2006
Incorporation