LONGLEY PARK MOTORS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 4RU

Company number 01522845
Status Active
Incorporation Date 16 October 1980
Company Type Private Limited Company
Address THE TRIANGLE, PADDOCK, HUDDERSFIELD, WEST YORKSHIRE, HD1 4RU
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, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 5,000 ; Register(s) moved to registered office address The Triangle Paddock Huddersfield West Yorkshire HD1 4RU; Accounts for a small company made up to 31 December 2015. The most likely internet sites of LONGLEY PARK MOTORS LIMITED are www.longleyparkmotors.co.uk, and www.longley-park-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Longley Park Motors Limited is a Private Limited Company. The company registration number is 01522845. Longley Park Motors Limited has been working since 16 October 1980. The present status of the company is Active. The registered address of Longley Park Motors Limited is The Triangle Paddock Huddersfield West Yorkshire Hd1 4ru. . WAITE, John Stewart is a Director of the company. Secretary BAINES, Gwynneth has been resigned. Director BAINES, Gwynneth has been resigned. Director BAINES, James Anthony has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
WAITE, John Stewart

62 years old

Resigned Directors

Secretary
BAINES, Gwynneth
Resigned: 12 November 2015

Director
BAINES, Gwynneth
Resigned: 12 November 2015
96 years old

Director
BAINES, James Anthony
Resigned: 23 July 2008
85 years old

LONGLEY PARK MOTORS LIMITED Events

06 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 5,000

06 May 2016
Register(s) moved to registered office address The Triangle Paddock Huddersfield West Yorkshire HD1 4RU
26 Apr 2016
Accounts for a small company made up to 31 December 2015
12 Jan 2016
Termination of appointment of Gwynneth Baines as a director on 12 November 2015
12 Jan 2016
Termination of appointment of Gwynneth Baines as a secretary on 12 November 2015
...
... and 83 more events
30 Mar 1985
Accounts made up to 31 December 1984
01 Nov 1984
Accounts made up to 31 December 1983
01 Sep 1983
Accounts made up to 31 December 1982
17 Jul 1982
Accounts made up to 31 December 1981
16 Oct 1980
Incorporation

LONGLEY PARK MOTORS LIMITED Charges

22 October 2014
Charge code 0152 2845 0009
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Paddock filling station the triangle huddersfield west…
31 January 2011
Legal charge
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at the triangle, paddock, huddersfield…
8 March 1994
Agreement for loan
Delivered: 10 March 1994
Status: Outstanding
Persons entitled: Alexander Duckham and Co Limited
Description: Workshop equipment as follows 1XTECALAMIT four post lift…
18 October 1989
Legal charge
Delivered: 24 October 1989
Status: Satisfied on 5 November 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h land & premises k/a somerset…
25 August 1989
Debenture
Delivered: 1 September 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1988
A registered charge
Delivered: 2 June 1988
Status: Satisfied on 24 October 1989
Persons entitled: National Westminster Bank PLC
15 April 1985
Mortgage
Delivered: 19 April 1985
Status: Satisfied on 24 October 1989
Persons entitled: National Westminster Bank PLC
Description: Somerset garage, somerset road, moldgreen, huddersfield…
5 March 1981
Legal charge
Delivered: 14 March 1981
Status: Satisfied
Persons entitled: Lombard North Central Limited
Description: L/H property k/a somerset garage, somerset road, longley…
10 February 1981
Debenture
Delivered: 23 February 1981
Status: Satisfied on 22 July 1983
Persons entitled: Satra (G.B.) Limited.
Description: All the company's stocks of new and used motor vehicles and…