BROADLAND MOTOR CO. LIMITED
NORWICH

Hellopages » Norfolk » North Norfolk » NR12 8DB

Company number 01694909
Status Active
Incorporation Date 27 January 1983
Company Type Private Limited Company
Address HOVETON CENTRE STALHAM ROAD, HOVETON, NORWICH, NR12 8DB
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Auditor's resignation; Full accounts made up to 30 January 2016; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of BROADLAND MOTOR CO. LIMITED are www.broadlandmotorco.co.uk, and www.broadland-motor-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Salhouse Rail Station is 2.6 miles; to Brundall Rail Station is 6.5 miles; to Lingwood Rail Station is 7.1 miles; to Buckenham Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broadland Motor Co Limited is a Private Limited Company. The company registration number is 01694909. Broadland Motor Co Limited has been working since 27 January 1983. The present status of the company is Active. The registered address of Broadland Motor Co Limited is Hoveton Centre Stalham Road Hoveton Norwich Nr12 8db. . ROY, Edward Martin is a Secretary of the company. ROY, Edward Martin is a Director of the company. ROY, Paul Arnold is a Director of the company. Secretary WEBSTER, Ann Eileen has been resigned. Director WEBSTER, Ann Eileen has been resigned. Director WEBSTER, Donald Geoffrey has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
ROY, Edward Martin
Appointed Date: 14 July 2011

Director
ROY, Edward Martin
Appointed Date: 14 July 2011
56 years old

Director
ROY, Paul Arnold
Appointed Date: 14 July 2011
54 years old

Resigned Directors

Secretary
WEBSTER, Ann Eileen
Resigned: 14 July 2011

Director
WEBSTER, Ann Eileen
Resigned: 14 July 2011
89 years old

Director
WEBSTER, Donald Geoffrey
Resigned: 14 July 2011
91 years old

Persons With Significant Control

Roys (Wroxham) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROADLAND MOTOR CO. LIMITED Events

06 Dec 2016
Auditor's resignation
31 Aug 2016
Full accounts made up to 30 January 2016
05 Aug 2016
Confirmation statement made on 24 July 2016 with updates
25 Aug 2015
Full accounts made up to 31 January 2015
07 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2

...
... and 76 more events
12 Apr 1985
Company name changed\certificate issued on 12/04/85
14 Feb 1985
Annual return made up to 20/12/84
14 Feb 1985
Accounts made up to 31 May 1984
27 Jan 1983
Certificate of incorporation
27 Jan 1983
Incorporation

BROADLAND MOTOR CO. LIMITED Charges

22 December 1992
Legal charge
Delivered: 23 December 1992
Status: Satisfied on 17 November 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a broadland garage, norwich road, wroxham…
22 December 1992
Legal charge
Delivered: 23 December 1992
Status: Outstanding
Persons entitled: Shell U.K. Limited
Description: F/H property k/a broadland garage, norwich road, wroxham…
8 June 1983
Charge
Delivered: 13 June 1983
Status: Satisfied on 26 November 1998
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…