BRITANNIA MOTOR COMPANY LIMITED
LANGSTONE

Hellopages » Newport » Newport » NP18 2GG

Company number 02141881
Status Active
Incorporation Date 23 June 1987
Company Type Private Limited Company
Address UNICORN GARAGE, CHEPSTOW ROAD, LANGSTONE, NEWPORT, NP18 2GG
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 2 . The most likely internet sites of BRITANNIA MOTOR COMPANY LIMITED are www.britanniamotorcompany.co.uk, and www.britannia-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Caldicot Rail Station is 5.1 miles; to Newport (S Wales) Rail Station is 5.9 miles; to Cwmbran Rail Station is 6.9 miles; to Pontypool & New Inn Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Britannia Motor Company Limited is a Private Limited Company. The company registration number is 02141881. Britannia Motor Company Limited has been working since 23 June 1987. The present status of the company is Active. The registered address of Britannia Motor Company Limited is Unicorn Garage Chepstow Road Langstone Newport Np18 2gg. . MCCARTHY, Lance Mark is a Director of the company. Secretary MCCARTHY, Anne has been resigned. Secretary C A MILLS BUSINESS SERVICES LIMITED has been resigned. Director ARCHER, Russell John has been resigned. Director HAWKINS, Roger has been resigned. Director SCULL, Paul Michael has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
MCCARTHY, Lance Mark

66 years old

Resigned Directors

Secretary
MCCARTHY, Anne
Resigned: 01 December 2007

Secretary
C A MILLS BUSINESS SERVICES LIMITED
Resigned: 24 February 2009
Appointed Date: 01 December 2007

Director
ARCHER, Russell John
Resigned: 24 July 2015
Appointed Date: 06 December 2010
44 years old

Director
HAWKINS, Roger
Resigned: 20 February 2004
Appointed Date: 01 October 2003
71 years old

Director
SCULL, Paul Michael
Resigned: 25 May 2006
Appointed Date: 01 October 2003
47 years old

Persons With Significant Control

Mr Lance Mark Mccarthy
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

BRITANNIA MOTOR COMPANY LIMITED Events

10 Oct 2016
Confirmation statement made on 3 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
04 Aug 2015
Termination of appointment of Russell John Archer as a director on 24 July 2015
...
... and 71 more events
05 Oct 1987
Director resigned;new director appointed

05 Oct 1987
Registered office changed on 05/10/87 from: 168 whitchurch road cardiff S.glam CF4 3NA

05 Oct 1987
Secretary resigned;new secretary appointed

29 Sep 1987
Company name changed grangeminster LIMITED\certificate issued on 30/09/87

23 Jun 1987
Incorporation

BRITANNIA MOTOR COMPANY LIMITED Charges

11 November 1987
Debenture
Delivered: 17 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…