HAYWARD MOTOR COMPANY LIMITED
LEICESTER

Hellopages » Leicestershire » North West Leicestershire » LE67 4DD

Company number 02800420
Status Active
Incorporation Date 17 March 1993
Company Type Private Limited Company
Address 7 BROOMLEYS ROAD, COALVILLE, LEICESTER, LEICESTERSHIRE, LE67 4DD
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 200,500 . The most likely internet sites of HAYWARD MOTOR COMPANY LIMITED are www.haywardmotorcompany.co.uk, and www.hayward-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Hayward Motor Company Limited is a Private Limited Company. The company registration number is 02800420. Hayward Motor Company Limited has been working since 17 March 1993. The present status of the company is Active. The registered address of Hayward Motor Company Limited is 7 Broomleys Road Coalville Leicester Leicestershire Le67 4dd. The company`s financial liabilities are £211.99k. It is £0k against last year. The cash in hand is £0.15k. It is £0.05k against last year. And the total assets are £27.77k, which is £0.05k against last year. HAYWARD, Kevan is a Director of the company. Secretary PARRY SEAL, Jacqueline Margaret Joan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PARRY SEAL, Jacqueline Margaret Joan has been resigned. Director WALLS, Rita Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


hayward motor company Key Finiance

LIABILITIES £211.99k
CASH £0.15k
+54%
TOTAL ASSETS £27.77k
+0%
All Financial Figures

Current Directors

Director
HAYWARD, Kevan
Appointed Date: 25 March 1993
84 years old

Resigned Directors

Secretary
PARRY SEAL, Jacqueline Margaret Joan
Resigned: 01 December 2008
Appointed Date: 25 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 1993
Appointed Date: 17 March 1993

Director
PARRY SEAL, Jacqueline Margaret Joan
Resigned: 01 December 2008
Appointed Date: 25 March 1993
80 years old

Director
WALLS, Rita Ann
Resigned: 02 December 2004
Appointed Date: 25 March 1993
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 March 1993
Appointed Date: 17 March 1993

Persons With Significant Control

Mr Anthony Kevan Hayward
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

HAYWARD MOTOR COMPANY LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 September 2015
23 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200,500

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
19 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200,500

...
... and 60 more events
04 Apr 1993
Director resigned;new director appointed

04 Apr 1993
Director resigned;new director appointed

04 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

31 Mar 1993
Company name changed wisegrand LIMITED\certificate issued on 01/04/93

17 Mar 1993
Incorporation

HAYWARD MOTOR COMPANY LIMITED Charges

9 April 2003
Debenture
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1994
Debenture
Delivered: 2 February 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…