Company number 03007837
Status Active
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address UNIT 2A THE FARRIERS, ANNSCROFT, SHREWSBURY, SHROPSHIRE, ENGLAND, SY5 8AN
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Registered office address changed from Minsterley Motors Stiperstones Minsterley Shrewsbury Salop SY5 0LZ to Unit 2a the Farriers Annscroft Shrewsbury Shropshire SY5 8AN on 2 November 2016; Appointment of Mrs Marie Richards as a director on 16 October 2016. The most likely internet sites of MINSTERLEY MOTORS SERVICES LIMITED are www.minsterleymotorsservices.co.uk, and www.minsterley-motors-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and nine months. Minsterley Motors Services Limited is a Private Limited Company.
The company registration number is 03007837. Minsterley Motors Services Limited has been working since 09 January 1995.
The present status of the company is Active. The registered address of Minsterley Motors Services Limited is Unit 2a The Farriers Annscroft Shrewsbury Shropshire England Sy5 8an. The company`s financial liabilities are £118.12k. It is £101.86k against last year. And the total assets are £349.01k, which is £-166.39k against last year. JONES, John Barry is a Secretary of the company. JONES, John Barry is a Director of the company. JONES, Lee is a Director of the company. MIDDLETON, Hayley is a Director of the company. RICHARDS, Marie is a Director of the company. Secretary CHARLTON, Christopher Robert has been resigned. Secretary JONES, John Barry has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director EVANS, Carl has been resigned. Director EVANS, Lawrence Albert has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other passenger land transport".
minsterley motors services Key Finiance
LIABILITIES
£118.12k
+626%
CASH
n/a
TOTAL ASSETS
£349.01k
-33%
All Financial Figures
Current Directors
Director
JONES, Lee
Appointed Date: 16 October 2016
45 years old
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 January 1995
Appointed Date: 09 January 1995
Director
EVANS, Carl
Resigned: 03 December 2014
Appointed Date: 10 January 1995
65 years old
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 January 1995
Appointed Date: 09 January 1995
Persons With Significant Control
Mr John Barry Jones
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm
MINSTERLEY MOTORS SERVICES LIMITED Events
18 Jan 2017
Confirmation statement made on 23 December 2016 with updates
02 Nov 2016
Registered office address changed from Minsterley Motors Stiperstones Minsterley Shrewsbury Salop SY5 0LZ to Unit 2a the Farriers Annscroft Shrewsbury Shropshire SY5 8AN on 2 November 2016
17 Oct 2016
Appointment of Mrs Marie Richards as a director on 16 October 2016
17 Oct 2016
Appointment of Mrs Hayley Middleton as a director on 16 October 2016
17 Oct 2016
Appointment of Mr Lee Jones as a director on 16 October 2016
...
... and 79 more events
17 Oct 1995
New director appointed
09 Oct 1995
Accounting reference date notified as 31/10
09 Oct 1995
Registered office changed on 09/10/95 from: 8/9 great chesterford court great chesterford essex CB10 1PF
15 Jan 1995
Registered office changed on 15/01/95 from: 120 east road london N1 6AA
12 October 2015
Charge code 0300 7837 0011
Delivered: 19 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 March 2010
Debenture
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 1 greenhayes stiperstones snailbeach shrewsbury t/n…
24 March 2010
Legal mortgage
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: F/H 1 greenhayes stiperstones snailbeach shrewsbury t/n…
11 September 2009
Legal mortgage
Delivered: 15 September 2009
Status: Satisfied
on 27 March 2010
Persons entitled: Clydesdale Bank PLC
Description: Plot 1 stiperstones, snailbeach, shrewsbury forming part of…
6 December 2007
Debenture
Delivered: 11 December 2007
Status: Satisfied
on 27 March 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 2004
Legal charge
Delivered: 19 August 2004
Status: Satisfied
on 1 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The garage, stiperstones, minsterley. By way of fixed…
6 August 2004
Debenture
Delivered: 10 August 2004
Status: Satisfied
on 1 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1999
Legal charge
Delivered: 6 March 1999
Status: Satisfied
on 19 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as the garage stiperstones shropshire…
10 February 1999
Debenture containing fixed and floating charges
Delivered: 11 February 1999
Status: Satisfied
on 19 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 January 1997
Legal mortgage
Delivered: 4 February 1997
Status: Satisfied
on 7 August 2004
Persons entitled: Midland Bank PLC
Description: Minsterley motors services limited stiperstones minsterlrey…
22 November 1996
Fixed and floating charge
Delivered: 28 November 1996
Status: Satisfied
on 7 August 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…