FW MOTORS LIMITED
REDDITCH HC 1038 LIMITED

Hellopages » Worcestershire » Redditch » B97 4DA

Company number 06411713
Status Active
Incorporation Date 29 October 2007
Company Type Private Limited Company
Address JOHNSONS CARS LTD, EMPIRE COURT, ALBERT STREET, REDDITCH, ENGLAND, B97 4DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Registered office address changed from Fw Motors Clive Road Redditch Worcestershire B97 4BT to C/O Johnsons Cars Ltd Empire Court Albert Street Redditch B97 4DA on 31 October 2016; Confirmation statement made on 29 October 2016 with updates. The most likely internet sites of FW MOTORS LIMITED are www.fwmotors.co.uk, and www.fw-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Fw Motors Limited is a Private Limited Company. The company registration number is 06411713. Fw Motors Limited has been working since 29 October 2007. The present status of the company is Active. The registered address of Fw Motors Limited is Johnsons Cars Ltd Empire Court Albert Street Redditch England B97 4da. . BERWICK, Michael Robert is a Director of the company. MARTIN, Richard Vincent William is a Director of the company. Secretary HARRISON CLARK (SECRETARIAL) LTD has been resigned. Director FEATHERSTONE, Alison has been resigned. Director FEATHERSTONE, Stephen has been resigned. Director RIMMER, Mandy Valerie Ann has been resigned. Director WHITE, Barry has been resigned. Director WHITE, Gill has been resigned. Director HARRISON CLARK (NOMINEES) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BERWICK, Michael Robert
Appointed Date: 09 October 2013
64 years old

Director
MARTIN, Richard Vincent William
Appointed Date: 09 October 2013
60 years old

Resigned Directors

Secretary
HARRISON CLARK (SECRETARIAL) LTD
Resigned: 09 October 2013
Appointed Date: 29 October 2007

Director
FEATHERSTONE, Alison
Resigned: 09 October 2013
Appointed Date: 28 November 2007
51 years old

Director
FEATHERSTONE, Stephen
Resigned: 09 October 2013
Appointed Date: 28 November 2007
52 years old

Director
RIMMER, Mandy Valerie Ann
Resigned: 02 September 2013
Appointed Date: 04 February 2010
57 years old

Director
WHITE, Barry
Resigned: 09 October 2013
Appointed Date: 28 November 2007
54 years old

Director
WHITE, Gill
Resigned: 09 October 2013
Appointed Date: 28 November 2007
53 years old

Director
HARRISON CLARK (NOMINEES) LIMITED
Resigned: 28 November 2007
Appointed Date: 29 October 2007

Persons With Significant Control

Johnsons Cars Ltd
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

FW MOTORS LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 31 December 2016
31 Oct 2016
Registered office address changed from Fw Motors Clive Road Redditch Worcestershire B97 4BT to C/O Johnsons Cars Ltd Empire Court Albert Street Redditch B97 4DA on 31 October 2016
31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
26 Feb 2016
Accounts for a dormant company made up to 31 December 2015
30 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100,000

...
... and 47 more events
01 Dec 2007
New director appointed
01 Dec 2007
New director appointed
01 Dec 2007
New director appointed
20 Nov 2007
Company name changed hc 1038 LIMITED\certificate issued on 20/11/07
29 Oct 2007
Incorporation

FW MOTORS LIMITED Charges

18 June 2009
General charge
Delivered: 19 June 2009
Status: Satisfied on 21 January 2014
Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch
Description: Fixed and floating charge over the undertaking and all…
22 February 2008
General charge
Delivered: 28 February 2008
Status: Satisfied on 21 January 2014
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All assets present and future including book debts…
24 January 2008
Debenture
Delivered: 26 January 2008
Status: Satisfied on 21 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…