VALLEY MOTORS LIMITED
POOLE POOLE CAR CENTRE LIMITED

Hellopages » Dorset » Poole » BH15 1TW
Company number 01996983
Status Active
Incorporation Date 6 March 1986
Company Type Private Limited Company
Address MAZARS LLP 5TH FLOOR, MERCK HOUSE, SELDOWN LANE, POOLE, DORSET, ENGLAND, BH15 1TW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from 8 New Fields Business Park 2 Stinsford Road Poole Dorset BH17 0NF to Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW on 11 October 2016; Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of VALLEY MOTORS LIMITED are www.valleymotors.co.uk, and www.valley-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Hamworthy Rail Station is 1.9 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 5 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Valley Motors Limited is a Private Limited Company. The company registration number is 01996983. Valley Motors Limited has been working since 06 March 1986. The present status of the company is Active. The registered address of Valley Motors Limited is Mazars Llp 5th Floor Merck House Seldown Lane Poole Dorset England Bh15 1tw. . FALKENSTEIN, Joanna Kathryn is a Secretary of the company. FALKENSTEIN, Joanna Kathryn is a Director of the company. FALKENSTEIN, Stephen David is a Director of the company. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director

Director

Persons With Significant Control

Mrs Joanna Kathryn Falkenstein
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen David Falkenstein
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALLEY MOTORS LIMITED Events

11 Oct 2016
Registered office address changed from 8 New Fields Business Park 2 Stinsford Road Poole Dorset BH17 0NF to Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW on 11 October 2016
30 Sep 2016
Confirmation statement made on 19 September 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
01 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

16 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
16 Jul 1987
Notice of resolution removing auditor

24 Feb 1987
Particulars of mortgage/charge

31 Jul 1986
Accounting reference date notified as 31/03

11 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jul 1986
Registered office changed on 11/07/86 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

VALLEY MOTORS LIMITED Charges

18 February 2000
Mortgage deed
Delivered: 22 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 438 to 448 poole road and 1A cromer road…
4 February 2000
Floating charge
Delivered: 8 February 2000
Status: Satisfied on 24 August 2001
Persons entitled: First National Bank PLC
Description: All the company's stocks of new and used motor vehicles…
16 July 1997
Debenture deed
Delivered: 22 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 March 1997
Mortgage debenture
Delivered: 10 March 1997
Status: Satisfied on 25 March 2000
Persons entitled: Shogun Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
19 February 1987
Debenture
Delivered: 24 February 1987
Status: Satisfied on 24 August 2001
Persons entitled: United Dominions Trust Limited
Description: Fixed and floating charges over the undertaking and all…