WESTONS MOTORS LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0JJ

Company number 00352224
Status Active
Incorporation Date 22 April 1939
Company Type Private Limited Company
Address LETCHWORTH HILL GARAGE, CAMBRIDGE ROAD, HITCHIN, HERTS, SG4 0JJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WESTONS MOTORS LIMITED are www.westonsmotors.co.uk, and www.westons-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and six months. Westons Motors Limited is a Private Limited Company. The company registration number is 00352224. Westons Motors Limited has been working since 22 April 1939. The present status of the company is Active. The registered address of Westons Motors Limited is Letchworth Hill Garage Cambridge Road Hitchin Herts Sg4 0jj. . WESTON, Susan Hazel is a Secretary of the company. WESTON, Peter is a Director of the company. WESTON, Susan Hazel is a Director of the company. Secretary COX, Barbara has been resigned. Director COX, Barbara has been resigned. Director COX, John James has been resigned. Director ELLIS, Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WESTON, Susan Hazel
Appointed Date: 21 March 2016

Director
WESTON, Peter

82 years old

Director
WESTON, Susan Hazel
Appointed Date: 10 May 2011
57 years old

Resigned Directors

Secretary
COX, Barbara
Resigned: 21 March 2016

Director
COX, Barbara
Resigned: 21 March 2016
87 years old

Director
COX, John James
Resigned: 24 February 2003
Appointed Date: 06 April 1999
60 years old

Director
ELLIS, Anthony
Resigned: 31 January 2003
76 years old

Persons With Significant Control

Westons Hitchin Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTONS MOTORS LIMITED Events

11 Apr 2017
Confirmation statement made on 28 March 2017 with updates
05 Apr 2017
Total exemption small company accounts made up to 30 June 2016
08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
06 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,200

06 Apr 2016
Appointment of Ms Susan Hazel Weston as a secretary on 21 March 2016
...
... and 69 more events
28 Jul 1987
Return made up to 10/06/87; full list of members

27 May 1986
Full accounts made up to 30 June 1985

27 May 1986
Return made up to 19/05/86; full list of members

03 Aug 1982
Accounts made up to 30 June 1981
11 Jun 1981
Accounts made up to 30 June 1980

WESTONS MOTORS LIMITED Charges

24 July 1978
Mortgage debenture
Delivered: 7 August 1978
Status: Outstanding
Persons entitled: National Westminster Bank Limited
Description: A specific equitable charge over all the companys estate or…