CMW AUTOMOBILES LIMITED
HAYWARDS HEATH BUYRACE LIMITED

Hellopages » West Sussex » Mid Sussex » RH17 5AL

Company number 02153826
Status Active
Incorporation Date 10 August 1987
Company Type Private Limited Company
Address GRENACRES CUCKFIELD ROAD, ANSTY, HAYWARDS HEATH, WEST SUSSEX, RH17 5AL
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-07 GBP 173,020 . The most likely internet sites of CMW AUTOMOBILES LIMITED are www.cmwautomobiles.co.uk, and www.cmw-automobiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Balcombe Rail Station is 5.6 miles; to Falmer Rail Station is 8.7 miles; to Crawley Rail Station is 9.4 miles; to Fishersgate Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cmw Automobiles Limited is a Private Limited Company. The company registration number is 02153826. Cmw Automobiles Limited has been working since 10 August 1987. The present status of the company is Active. The registered address of Cmw Automobiles Limited is Grenacres Cuckfield Road Ansty Haywards Heath West Sussex Rh17 5al. . FERRIS, Marilyn Julie is a Secretary of the company. FERRIS, Marilyn Julie is a Director of the company. FERRIS, Richard James is a Director of the company. Secretary HUTTON, Paul Bentley has been resigned. Director HUTTON, Paul Bentley has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
FERRIS, Marilyn Julie
Appointed Date: 31 January 2000

Director
FERRIS, Marilyn Julie
Appointed Date: 27 October 2009
71 years old

Director

Resigned Directors

Secretary
HUTTON, Paul Bentley
Resigned: 31 January 2000

Director
HUTTON, Paul Bentley
Resigned: 31 January 2000
81 years old

Persons With Significant Control

Marilyn Julie Ferris
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Richard James Ferris
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CMW AUTOMOBILES LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 173,020

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 173,020

...
... and 89 more events
23 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Sep 1987
Secretary resigned;new secretary appointed

11 Sep 1987
Registered office changed on 11/09/87 from: 2ND floor 223 regent street london W1R 7BD

11 Sep 1987
Director resigned;new director appointed

10 Aug 1987
Incorporation

CMW AUTOMOBILES LIMITED Charges

24 October 2014
Charge code 0215 3826 0008
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Richard James Ferris and Paul Bentley Hutton as Trustees of the Cmw Executive Pension Scheme
Description: Land at ansty cross service station ansty haywards heath…
19 April 2011
Legal charge
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Shell U.K.Limited
Description: F/H property k/a ansty cross service station cuckfield road…
27 September 2004
Legal charge
Delivered: 30 September 2004
Status: Satisfied on 11 May 2011
Persons entitled: National Westminster Bank PLC
Description: Parking spaces ansty cross public house cuckfield road…
22 December 1999
Legal mortgage
Delivered: 29 December 1999
Status: Satisfied on 11 May 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a ansty cross public house, ansty, cuckfield…
9 December 1993
Legal charge
Delivered: 11 December 1993
Status: Satisfied on 22 March 2011
Persons entitled: Esso Petroleum Company Limited
Description: F/Hold premises--anstye cross service station,anstye…
8 January 1988
Second legal charge
Delivered: 18 January 1988
Status: Satisfied on 17 November 1993
Persons entitled: Union Pensions & Estate Trustees Limited Paul Bentley Hutton Richard James Ferris
Description: F/Hold property k/as the anstye cross service staation…
8 January 1988
Further charge
Delivered: 12 January 1988
Status: Satisfied on 22 March 2011
Persons entitled: Esso Petroleum Company Limited
Description: F/Hold land and premises k/as anstye cross service station…
19 November 1984
Legal charge
Delivered: 12 January 1988
Status: Satisfied on 23 December 2006
Persons entitled: Esso Petroleum Company Limited
Description: F/Hold lane & premises k/as anstye cross service station…