SWINTON MOTORS LIMITED
MEXBOROUGH HAYESELECT 104 LIMITED

Hellopages » South Yorkshire » Rotherham » S64 8AP

Company number 03671542
Status Active
Incorporation Date 20 November 1998
Company Type Private Limited Company
Address 82-96 BRIDGE STREET, SWINTON, MEXBOROUGH, SOUTH YORKSHIRE, S64 8AP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of SWINTON MOTORS LIMITED are www.swintonmotors.co.uk, and www.swinton-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Swinton Motors Limited is a Private Limited Company. The company registration number is 03671542. Swinton Motors Limited has been working since 20 November 1998. The present status of the company is Active. The registered address of Swinton Motors Limited is 82 96 Bridge Street Swinton Mexborough South Yorkshire S64 8ap. The company`s financial liabilities are £48.51k. It is £6.89k against last year. The cash in hand is £0.64k. It is £0.6k against last year. And the total assets are £77.22k, which is £13.98k against last year. HAYS, Glynn is a Secretary of the company. HAYS, Glynn is a Director of the company. WARREN, Donald Fred is a Director of the company. Secretary ELLARD, Nichola Jane has been resigned. Secretary MORTON, Claire has been resigned. Secretary THOMAS, Sheila Mary has been resigned. Director HARRIS, David Keith has been resigned. Director HAYS, Glynn has been resigned. Director MORROW, Michael Anthony has been resigned. The company operates in "Sale of used cars and light motor vehicles".


swinton motors Key Finiance

LIABILITIES £48.51k
+16%
CASH £0.64k
+1627%
TOTAL ASSETS £77.22k
+22%
All Financial Figures

Current Directors

Secretary
HAYS, Glynn
Appointed Date: 04 April 2002

Director
HAYS, Glynn
Appointed Date: 04 April 2002
66 years old

Director
WARREN, Donald Fred
Appointed Date: 30 October 2000
66 years old

Resigned Directors

Secretary
ELLARD, Nichola Jane
Resigned: 20 May 1999
Appointed Date: 20 November 1998

Secretary
MORTON, Claire
Resigned: 30 October 2000
Appointed Date: 20 May 1999

Secretary
THOMAS, Sheila Mary
Resigned: 04 April 2002
Appointed Date: 30 October 2000

Director
HARRIS, David Keith
Resigned: 20 May 1999
Appointed Date: 20 November 1998
80 years old

Director
HAYS, Glynn
Resigned: 31 October 2000
Appointed Date: 03 July 2000
66 years old

Director
MORROW, Michael Anthony
Resigned: 30 October 2000
Appointed Date: 20 May 1999
78 years old

Persons With Significant Control

Mr Glynn Hays
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Donald Fred Warren
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWINTON MOTORS LIMITED Events

16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

22 Jul 2015
Total exemption small company accounts made up to 30 November 2014
17 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100

...
... and 48 more events
29 Jun 1999
Ad 20/05/99--------- £ si 97@1=97 £ ic 2/99
29 Jun 1999
New director appointed
29 Jun 1999
Director resigned
29 Jun 1999
Secretary resigned
20 Nov 1998
Incorporation

SWINTON MOTORS LIMITED Charges

11 April 2005
Debenture
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…