DOE MOTORS LIMITED
ESSEX

Hellopages » Essex » Maldon » CM9 6QH

Company number 00466213
Status Active
Incorporation Date 25 March 1949
Company Type Private Limited Company
Address ULTING, MALDON, ESSEX, CM9 6QH
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 48,000 . The most likely internet sites of DOE MOTORS LIMITED are www.doemotors.co.uk, and www.doe-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and seven months. Doe Motors Limited is a Private Limited Company. The company registration number is 00466213. Doe Motors Limited has been working since 25 March 1949. The present status of the company is Active. The registered address of Doe Motors Limited is Ulting Maldon Essex Cm9 6qh. . MARRIOTT, Diana Christine Doe is a Secretary of the company. DOE, Angus Ernest is a Director of the company. DOE, Colin Ernest is a Director of the company. Secretary CADE, Anthony Goulding has been resigned. Director DOE, Alan Ernest has been resigned. Director OLLEY, Brian William has been resigned. Director WASTENEY, Norman Herbert has been resigned. Director WOOD, Stephen Peter has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
MARRIOTT, Diana Christine Doe
Appointed Date: 19 June 1998

Director
DOE, Angus Ernest
Appointed Date: 22 August 2014
40 years old

Director
DOE, Colin Ernest
Appointed Date: 01 January 1995
69 years old

Resigned Directors

Secretary
CADE, Anthony Goulding
Resigned: 19 June 1998

Director
DOE, Alan Ernest
Resigned: 26 July 2014
96 years old

Director
OLLEY, Brian William
Resigned: 22 May 1995
89 years old

Director
WASTENEY, Norman Herbert
Resigned: 09 July 2014
Appointed Date: 07 November 1992
90 years old

Director
WOOD, Stephen Peter
Resigned: 30 October 1998
Appointed Date: 22 May 1995
71 years old

Persons With Significant Control

Mr Colin Ernest Doe B Sc Hons
Notified on: 25 August 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beryl Rose Wasteney
Notified on: 25 August 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOE MOTORS LIMITED Events

25 Aug 2016
Confirmation statement made on 25 August 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
27 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 48,000

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
31 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 73 more events
18 Aug 1979
Accounts made up to 31 December 1978
22 Oct 1978
Accounts made up to 31 December 1977
06 Dec 1977
Accounts made up to 31 December 1976
26 Jan 1977
Accounts made up to 31 December 1975
25 Mar 1949
Incorporation

DOE MOTORS LIMITED Charges

4 May 1966
Legal charge
Delivered: 23 May 1966
Status: Outstanding
Persons entitled: Shell-Mex and B.P. Limited
Description: Land & buildings an the n/w side of londond road, wiltham…