Company number 03502062
Status Active
Incorporation Date 30 January 1998
Company Type Private Limited Company
Address 6 MANOR PARK CHURCH ROAD, GT BARTON, BURY ST EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2QR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
GBP 668
. The most likely internet sites of SUFFOLK MOTORS (NEWMARKET) LIMITED are www.suffolkmotorsnewmarket.co.uk, and www.suffolk-motors-newmarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Bury St Edmunds Rail Station is 2.5 miles; to Elmswell Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Suffolk Motors Newmarket Limited is a Private Limited Company.
The company registration number is 03502062. Suffolk Motors Newmarket Limited has been working since 30 January 1998.
The present status of the company is Active. The registered address of Suffolk Motors Newmarket Limited is 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk United Kingdom Ip31 2qr. . PETTITT, Frank is a Director of the company. SMITH, Gary is a Director of the company. Secretary REYNOLDS, Nicholas Edward has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director GLASS PARKER, Philip Alan has been resigned. Director REYNOLDS, Nicholas Edward has been resigned. Director SAWARD GALLIANO, Simon has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 30 January 1998
Appointed Date: 30 January 1998
Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 30 January 1998
Appointed Date: 30 January 1998
Persons With Significant Control
Mr Frank Pettitt
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Gary Smith
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SUFFOLK MOTORS (NEWMARKET) LIMITED Events
09 Feb 2017
Confirmation statement made on 30 January 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 30 April 2016
08 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
22 Dec 2015
Total exemption small company accounts made up to 30 April 2015
20 Jul 2015
Registered office address changed from The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 20 July 2015
...
... and 62 more events
04 Feb 1998
Secretary resigned
04 Feb 1998
Director resigned
04 Feb 1998
New director appointed
04 Feb 1998
Registered office changed on 04/02/98 from: aspect house 135/137 city road london EC1V 1JB
30 Jan 1998
Incorporation