WOODFORD MOTORS (FARNBOROUGH) LIMITED
HAMPSHIRE

Hellopages » Hampshire » Rushmoor » GU14 6AQ
Company number 01922747
Status Active
Incorporation Date 14 June 1985
Company Type Private Limited Company
Address 4 NETLEY STREET, FARNBOROUGH, HAMPSHIRE, GU14 6AQ
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c., 33190 - Repair of other equipment
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of WOODFORD MOTORS (FARNBOROUGH) LIMITED are www.woodfordmotorsfarnborough.co.uk, and www.woodford-motors-farnborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Ash Rail Station is 2.5 miles; to Blackwater Rail Station is 4 miles; to Bagshot Rail Station is 6.7 miles; to Bentley (Hants) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodford Motors Farnborough Limited is a Private Limited Company. The company registration number is 01922747. Woodford Motors Farnborough Limited has been working since 14 June 1985. The present status of the company is Active. The registered address of Woodford Motors Farnborough Limited is 4 Netley Street Farnborough Hampshire Gu14 6aq. The company`s financial liabilities are £1.87k. It is £-10.31k against last year. And the total assets are £27.74k, which is £10.03k against last year. READ, Kelly Anne is a Secretary of the company. READ, Matthew John is a Director of the company. Secretary WOODFORD, Doreen Anne has been resigned. Director WOODFORD, Doreen Anne has been resigned. Director WOODFORD, Michael has been resigned. Director WOODFORD, Peter Michael has been resigned. Director WOODFORD, Peter Michael has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


woodford motors (farnborough) Key Finiance

LIABILITIES £1.87k
-85%
CASH n/a
TOTAL ASSETS £27.74k
+56%
All Financial Figures

Current Directors

Secretary
READ, Kelly Anne
Appointed Date: 27 August 2010

Director
READ, Matthew John
Appointed Date: 27 August 2010
53 years old

Resigned Directors

Secretary
WOODFORD, Doreen Anne
Resigned: 27 August 2010

Director
WOODFORD, Doreen Anne
Resigned: 27 August 2010
81 years old

Director
WOODFORD, Michael
Resigned: 27 August 2010
83 years old

Director
WOODFORD, Peter Michael
Resigned: 27 August 2010
Appointed Date: 22 March 1993
56 years old

Director
WOODFORD, Peter Michael
Resigned: 31 December 1992
Appointed Date: 22 February 1993
56 years old

Persons With Significant Control

Mr Matthew John Read
Notified on: 30 December 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODFORD MOTORS (FARNBOROUGH) LIMITED Events

06 Mar 2017
Confirmation statement made on 31 December 2016 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100

...
... and 67 more events
04 May 1989
Full accounts made up to 31 March 1988

04 May 1989
Return made up to 31/12/88; full list of members

20 Apr 1988
Return made up to 31/12/87; full list of members

21 Jan 1988
Particulars of mortgage/charge

22 Jun 1987
Return made up to 14/11/86; full list of members

WOODFORD MOTORS (FARNBOROUGH) LIMITED Charges

24 February 1992
Charge
Delivered: 4 March 1992
Status: Satisfied on 14 August 2010
Persons entitled: Midland Bank PLC
Description: All goodwill & uncalled capital...see form 395 for full…
18 January 1988
Fixed and floating charge
Delivered: 21 January 1988
Status: Satisfied on 14 August 2010
Persons entitled: Midland Bank PLC
Description: Fixed charge on book and other debts floating charge over…