TOWNFIELD CAR SALES LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Oldham » OL4 2AE
Company number 01480696
Status Active
Incorporation Date 21 February 1980
Company Type Private Limited Company
Address 14 HUDDERSFIELD ROAD, OLDHAM, LANCASHIRE, OL4 2AE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Jean Dixon as a secretary on 1 April 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 10 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of TOWNFIELD CAR SALES LIMITED are www.townfieldcarsales.co.uk, and www.townfield-car-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Townfield Car Sales Limited is a Private Limited Company. The company registration number is 01480696. Townfield Car Sales Limited has been working since 21 February 1980. The present status of the company is Active. The registered address of Townfield Car Sales Limited is 14 Huddersfield Road Oldham Lancashire Ol4 2ae. The company`s financial liabilities are £61.17k. It is £15.29k against last year. And the total assets are £247.12k, which is £37.54k against last year. HEYWOOD, Michael is a Director of the company. Secretary DIXON, Jean has been resigned. Secretary DIXON, Jean has been resigned. Secretary HEYWOOD, Frances Elizabeth has been resigned. Secretary HEYWOOD, Michael has been resigned. Director DIXON, Jean has been resigned. Director DUNNINGTON, Herbert has been resigned. Director HEYWOOD, Frances Elizabeth has been resigned. Director HEYWOOD, Martyn has been resigned. The company operates in "Sale of new cars and light motor vehicles".


townfield car sales Key Finiance

LIABILITIES £61.17k
+33%
CASH n/a
TOTAL ASSETS £247.12k
+17%
All Financial Figures

Current Directors

Director
HEYWOOD, Michael
Appointed Date: 25 May 2012
40 years old

Resigned Directors

Secretary
DIXON, Jean
Resigned: 01 April 2016
Appointed Date: 28 January 2011

Secretary
DIXON, Jean
Resigned: 01 January 1995

Secretary
HEYWOOD, Frances Elizabeth
Resigned: 25 October 2007
Appointed Date: 01 January 1995

Secretary
HEYWOOD, Michael
Resigned: 28 January 2011
Appointed Date: 25 October 2007

Director
DIXON, Jean
Resigned: 24 June 1993
78 years old

Director
DUNNINGTON, Herbert
Resigned: 24 June 1993
84 years old

Director
HEYWOOD, Frances Elizabeth
Resigned: 31 August 2012
Appointed Date: 01 June 2007
66 years old

Director
HEYWOOD, Martyn
Resigned: 25 October 2007
67 years old

TOWNFIELD CAR SALES LIMITED Events

05 Jul 2016
Termination of appointment of Jean Dixon as a secretary on 1 April 2016
27 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10

25 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 85 more events
05 Oct 1982
Annual return made up to 07/07/81
05 Oct 1982
Annual return made up to 24/06/82

05 Oct 1982
Annual return made up to 07/07/81

21 Feb 1980
Incorporation
19 Feb 1980
Share capital/value on formation

TOWNFIELD CAR SALES LIMITED Charges

18 December 1987
Single debenture
Delivered: 30 December 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…