WESTSIDE MOTORS (WOODFORD) LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 0XG
Company number 04216066
Status Active
Incorporation Date 14 May 2001
Company Type Private Limited Company
Address 391 HIGH ROAD, WOODFORD GREEN, ESSEX, ENGLAND, IG8 0XG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 1st Floor Albion Mills 18 East Tenter Street London E1 8DN to 391 High Road Woodford Green Essex IG8 0XG on 26 September 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 200 . The most likely internet sites of WESTSIDE MOTORS (WOODFORD) LIMITED are www.westsidemotorswoodford.co.uk, and www.westside-motors-woodford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Westside Motors Woodford Limited is a Private Limited Company. The company registration number is 04216066. Westside Motors Woodford Limited has been working since 14 May 2001. The present status of the company is Active. The registered address of Westside Motors Woodford Limited is 391 High Road Woodford Green Essex England Ig8 0xg. The company`s financial liabilities are £82.01k. It is £40.56k against last year. The cash in hand is £222.73k. It is £146.12k against last year. And the total assets are £229.06k, which is £141.82k against last year. MORAN, Steven John is a Secretary of the company. MORAN, Pamela Jane is a Director of the company. MORAN, Steven John is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


westside motors (woodford) Key Finiance

LIABILITIES £82.01k
+97%
CASH £222.73k
+190%
TOTAL ASSETS £229.06k
+162%
All Financial Figures

Current Directors

Secretary
MORAN, Steven John
Appointed Date: 14 May 2001

Director
MORAN, Pamela Jane
Appointed Date: 14 May 2001
67 years old

Director
MORAN, Steven John
Appointed Date: 14 May 2001
66 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 14 May 2001
Appointed Date: 14 May 2001

Nominee Director
QA NOMINEES LIMITED
Resigned: 14 May 2001
Appointed Date: 14 May 2001

WESTSIDE MOTORS (WOODFORD) LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Registered office address changed from 1st Floor Albion Mills 18 East Tenter Street London E1 8DN to 391 High Road Woodford Green Essex IG8 0XG on 26 September 2016
20 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200

...
... and 38 more events
14 Jun 2001
Registered office changed on 14/06/01 from: 151 ley street ilford essex IG1 4BL
22 May 2001
Director resigned
22 May 2001
Secretary resigned
22 May 2001
Registered office changed on 22/05/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW
14 May 2001
Incorporation

WESTSIDE MOTORS (WOODFORD) LIMITED Charges

5 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Premises on 1ST floor and the landing between the gf and…
28 July 2005
Legal mortgage
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the north of the broadway woodford green…
22 March 2002
Debenture
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…