WALLIS MOTORS LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 9AA

Company number 04438667
Status Active
Incorporation Date 14 May 2002
Company Type Private Limited Company
Address 573 HOLDERNESS ROAD, HULL, EAST YORKSHIRE, HU8 9AA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WALLIS MOTORS LIMITED are www.wallismotors.co.uk, and www.wallis-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Wallis Motors Limited is a Private Limited Company. The company registration number is 04438667. Wallis Motors Limited has been working since 14 May 2002. The present status of the company is Active. The registered address of Wallis Motors Limited is 573 Holderness Road Hull East Yorkshire Hu8 9aa. The company`s financial liabilities are £0.3k. It is £0.21k against last year. And the total assets are £9.26k, which is £-1.62k against last year. BULLAMORE, John is a Secretary of the company. BULLAMORE, John is a Director of the company. KAY, Christopher is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


wallis motors Key Finiance

LIABILITIES £0.3k
+243%
CASH n/a
TOTAL ASSETS £9.26k
-15%
All Financial Figures

Current Directors

Secretary
BULLAMORE, John
Appointed Date: 14 May 2002

Director
BULLAMORE, John
Appointed Date: 14 May 2002
67 years old

Director
KAY, Christopher
Appointed Date: 14 May 2002
65 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 14 May 2002
Appointed Date: 14 May 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 14 May 2002
Appointed Date: 14 May 2002

WALLIS MOTORS LIMITED Events

23 Mar 2017
Micro company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Aug 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 30 more events
05 Jun 2002
New director appointed
05 Jun 2002
Registered office changed on 05/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
05 Jun 2002
Director resigned
05 Jun 2002
Secretary resigned
14 May 2002
Incorporation