GREENFORD MOTORS LIMITED
UXBRIDGE

Hellopages » Buckinghamshire » South Bucks » UB9 4DW

Company number 05889094
Status Active
Incorporation Date 27 July 2006
Company Type Private Limited Company
Address NO 5 REAR OF MOAT HOUSE, OXFORD ROAD DENHAM, UXBRIDGE, MIDDLESEX, UB9 4DW
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 2 . The most likely internet sites of GREENFORD MOTORS LIMITED are www.greenfordmotors.co.uk, and www.greenford-motors.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and two months. Greenford Motors Limited is a Private Limited Company. The company registration number is 05889094. Greenford Motors Limited has been working since 27 July 2006. The present status of the company is Active. The registered address of Greenford Motors Limited is No 5 Rear of Moat House Oxford Road Denham Uxbridge Middlesex Ub9 4dw. The company`s financial liabilities are £464.9k. It is £-16.66k against last year. The cash in hand is £27k. It is £-76.5k against last year. And the total assets are £728.9k, which is £-69.56k against last year. HANNIGAN, Lee Thomas is a Secretary of the company. FUSARI, Riccardo Pietro is a Director of the company. HANNIGAN, Lee Thomas is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


greenford motors Key Finiance

LIABILITIES £464.9k
-4%
CASH £27k
-74%
TOTAL ASSETS £728.9k
-9%
All Financial Figures

Current Directors

Secretary
HANNIGAN, Lee Thomas
Appointed Date: 27 July 2006

Director
FUSARI, Riccardo Pietro
Appointed Date: 27 July 2006
58 years old

Director
HANNIGAN, Lee Thomas
Appointed Date: 27 July 2006
50 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 July 2006
Appointed Date: 27 July 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 July 2006
Appointed Date: 27 July 2006

Persons With Significant Control

Mr Lee Thomas Hannigan
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Riccardo Pietro Fusari
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENFORD MOTORS LIMITED Events

09 Aug 2016
Confirmation statement made on 27 July 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 August 2015
10 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

27 May 2015
Total exemption small company accounts made up to 31 August 2014
13 Aug 2014
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2

...
... and 23 more events
26 Sep 2006
New director appointed
26 Sep 2006
New secretary appointed;new director appointed
26 Sep 2006
Secretary resigned
26 Sep 2006
Director resigned
27 Jul 2006
Incorporation

GREENFORD MOTORS LIMITED Charges

20 January 2011
Debenture
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…