AUGHTON MOTOR SERVICES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S26 3XH

Company number 00673007
Status Active
Incorporation Date 20 October 1960
Company Type Private Limited Company
Address 141 MAIN STREET, AUGHTON, SHEFFIELD, SOUTH YORKSHIRE, S26 3XH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of AUGHTON MOTOR SERVICES LIMITED are www.aughtonmotorservices.co.uk, and www.aughton-motor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. Aughton Motor Services Limited is a Private Limited Company. The company registration number is 00673007. Aughton Motor Services Limited has been working since 20 October 1960. The present status of the company is Active. The registered address of Aughton Motor Services Limited is 141 Main Street Aughton Sheffield South Yorkshire S26 3xh. . BARTHOLOMEW, Bernadette Ann is a Secretary of the company. BARTHOLOMEW, Bernadette Ann is a Director of the company. BARTHOLOMEW JNR, Leonard Duncan is a Director of the company. Secretary BARTHOLOMEW, Dorothy has been resigned. Director BARTHOLOMEW, Dorothy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARTHOLOMEW, Bernadette Ann
Appointed Date: 12 December 1991

Director
BARTHOLOMEW, Bernadette Ann
Appointed Date: 12 December 1991
77 years old

Director

Resigned Directors

Secretary
BARTHOLOMEW, Dorothy
Resigned: 12 December 1991

Director
BARTHOLOMEW, Dorothy
Resigned: 12 December 1991
107 years old

Persons With Significant Control

Mr Leonard Duncan Bartholomew
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

AUGHTON MOTOR SERVICES LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 30 November 2015
05 Aug 2016
Confirmation statement made on 2 August 2016 with updates
29 Aug 2015
Total exemption small company accounts made up to 30 November 2014
06 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 20,000

30 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 74 more events
08 Dec 1988
Return made up to 02/12/88; full list of members

23 Sep 1987
Accounts for a small company made up to 30 November 1986

23 Sep 1987
Return made up to 21/08/87; no change of members

27 Aug 1986
Accounts for a small company made up to 30 November 1985

27 Aug 1986
Return made up to 08/08/86; full list of members

AUGHTON MOTOR SERVICES LIMITED Charges

30 July 2012
Legal charge
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south side of hall road, aughton, sheffield…
30 July 2012
Legal charge
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30A, b, c and d main street, aughton, sheffield, south…
30 July 2012
Legal charge
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 millstone drive aston sheffield south yorkshire t/no syk…
23 July 2012
Debenture
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 February 2006
Legal charge
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 and 3 main street aughton sheffield. By way of fixed…
19 November 1975
Legal charge
Delivered: 24 November 1975
Status: Satisfied
Persons entitled: Esso Petroleum Company LTD.
Description: Garage premises in main street, aughton,yorks.
26 April 1967
Legal charge
Delivered: 3 May 1967
Status: Satisfied on 1 February 2006
Persons entitled: Chartered Petroleum Co. LTD.,
Description: Grange premises in main street, aughton,yorks.
7 March 1967
Mortgage
Delivered: 21 March 1967
Status: Satisfied on 1 February 2006
Description: A specific charge on all companys f/h & l/H. Property…
19 October 1964
Mortgage
Delivered: 27 October 1964
Status: Satisfied on 8 February 2006
Persons entitled: Nat. Pro. Bank LTD
Description: Land in main street aughton near sheffield together with…
19 February 1964
Mortgage
Delivered: 25 February 1964
Status: Satisfied on 1 February 2006
Persons entitled: Nat. Pro. Bank LTD
Description: Petrol station in main street aughton aston yorks together…