WOODMAN CAR SALES LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S65 1DY

Company number 05064337
Status Active
Incorporation Date 4 March 2004
Company Type Private Limited Company
Address THE ELMS, DONCASTER ROAD, ROTHERHAM, ENGLAND, S65 1DY
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 8 December 2016 with updates; Registered office address changed from The Elms Doncaster Road Rotherham S65 1DY England to The Elms Doncaster Road Rotherham S65 1DY on 2 November 2016. The most likely internet sites of WOODMAN CAR SALES LIMITED are www.woodmancarsales.co.uk, and www.woodman-car-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Woodman Car Sales Limited is a Private Limited Company. The company registration number is 05064337. Woodman Car Sales Limited has been working since 04 March 2004. The present status of the company is Active. The registered address of Woodman Car Sales Limited is The Elms Doncaster Road Rotherham England S65 1dy. The company`s financial liabilities are £285.48k. It is £4.87k against last year. The cash in hand is £43.34k. It is £13.45k against last year. And the total assets are £29.89k, which is £29.89k against last year. MORROW, Mark is a Secretary of the company. CARTLIDGE, Michael Leslie is a Director of the company. MORROW, Mark is a Director of the company. Secretary MORROW, Mark has been resigned. Secretary MORROW, Michael Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALL, Stephen has been resigned. The company operates in "Sale of used cars and light motor vehicles".


woodman car sales Key Finiance

LIABILITIES £285.48k
+1%
CASH £43.34k
+45%
TOTAL ASSETS £29.89k
All Financial Figures

Current Directors

Secretary
MORROW, Mark
Appointed Date: 06 October 2005

Director
CARTLIDGE, Michael Leslie
Appointed Date: 11 April 2005
57 years old

Director
MORROW, Mark
Appointed Date: 04 March 2004
55 years old

Resigned Directors

Secretary
MORROW, Mark
Resigned: 24 May 2004
Appointed Date: 04 March 2004

Secretary
MORROW, Michael Anthony
Resigned: 06 October 2005
Appointed Date: 24 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 2004
Appointed Date: 04 March 2004

Director
HALL, Stephen
Resigned: 24 May 2004
Appointed Date: 04 March 2004
66 years old

Persons With Significant Control

Mr Mark Morrow
Notified on: 28 November 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Cartlidge
Notified on: 28 November 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODMAN CAR SALES LIMITED Events

19 Apr 2017
Total exemption small company accounts made up to 30 November 2016
13 Dec 2016
Confirmation statement made on 8 December 2016 with updates
02 Nov 2016
Registered office address changed from The Elms Doncaster Road Rotherham S65 1DY England to The Elms Doncaster Road Rotherham S65 1DY on 2 November 2016
02 Nov 2016
Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to The Elms Doncaster Road Rotherham S65 1DY on 2 November 2016
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 37 more events
11 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

11 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

11 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

05 Mar 2004
Secretary resigned
04 Mar 2004
Incorporation

WOODMAN CAR SALES LIMITED Charges

19 May 2005
Debenture
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All property assets and rights.