WEST EXE MOTORS LIMITED
DEVON

Hellopages » Devon » Mid Devon » EX16 6NL

Company number 05217862
Status Active
Incorporation Date 31 August 2004
Company Type Private Limited Company
Address 18 NEWPORT STREET, TIVERTON, DEVON, EX16 6NL
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WEST EXE MOTORS LIMITED are www.westexemotors.co.uk, and www.west-exe-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Newton St Cyres Rail Station is 9.8 miles; to Whimple Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Exe Motors Limited is a Private Limited Company. The company registration number is 05217862. West Exe Motors Limited has been working since 31 August 2004. The present status of the company is Active. The registered address of West Exe Motors Limited is 18 Newport Street Tiverton Devon Ex16 6nl. The company`s financial liabilities are £87.45k. It is £25.02k against last year. And the total assets are £173.49k, which is £-1.86k against last year. COLLINS, Alan Geoffrey is a Director of the company. Secretary PELCZER, Sheila Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


west exe motors Key Finiance

LIABILITIES £87.45k
+40%
CASH n/a
TOTAL ASSETS £173.49k
-2%
All Financial Figures

Current Directors

Director
COLLINS, Alan Geoffrey
Appointed Date: 31 August 2004
67 years old

Resigned Directors

Secretary
PELCZER, Sheila Jane
Resigned: 01 April 2009
Appointed Date: 31 August 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 August 2004
Appointed Date: 31 August 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 August 2004
Appointed Date: 31 August 2004

Persons With Significant Control

Alan Geoffrey Collins
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

WEST EXE MOTORS LIMITED Events

20 Apr 2017
Total exemption full accounts made up to 31 December 2016
02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 150,000

...
... and 31 more events
08 Oct 2004
New director appointed
08 Oct 2004
New secretary appointed
08 Oct 2004
Secretary resigned
08 Oct 2004
Director resigned
31 Aug 2004
Incorporation

WEST EXE MOTORS LIMITED Charges

8 December 2005
Debenture
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…