WHISTON MOTOR FACTORS LIMITED
ST HELENS

Hellopages » Merseyside » St. Helens » WA10 2AG

Company number 04456009
Status Active
Incorporation Date 6 June 2002
Company Type Private Limited Company
Address 38 WOLSELEY ROAD, DENTONS GREEN, ST HELENS, WA10 2AG
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from 10a Greenes Road Whiston Prescot Merseyside L35 3RF to 38 Wolseley Road Dentons Green St Helens WA10 2AG on 3 January 2017; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of WHISTON MOTOR FACTORS LIMITED are www.whistonmotorfactors.co.uk, and www.whiston-motor-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Garswood Rail Station is 3.7 miles; to Rainford Rail Station is 4.4 miles; to Gathurst Rail Station is 7.3 miles; to Runcorn Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whiston Motor Factors Limited is a Private Limited Company. The company registration number is 04456009. Whiston Motor Factors Limited has been working since 06 June 2002. The present status of the company is Active. The registered address of Whiston Motor Factors Limited is 38 Wolseley Road Dentons Green St Helens Wa10 2ag. The company`s financial liabilities are £23.71k. It is £-25.97k against last year. The cash in hand is £24.73k. It is £24.73k against last year. And the total assets are £166.5k, which is £-4.41k against last year. GAMBLE, Andrew is a Secretary of the company. GAMBLE, Andrew is a Director of the company. SHEEHAN, Steven is a Director of the company. Secretary BRYSON, Lynsay has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


whiston motor factors Key Finiance

LIABILITIES £23.71k
-53%
CASH £24.73k
TOTAL ASSETS £166.5k
-3%
All Financial Figures

Current Directors

Secretary
GAMBLE, Andrew
Appointed Date: 06 February 2006

Director
GAMBLE, Andrew
Appointed Date: 06 June 2002
57 years old

Director
SHEEHAN, Steven
Appointed Date: 06 June 2002
63 years old

Resigned Directors

Secretary
BRYSON, Lynsay
Resigned: 06 February 2006
Appointed Date: 06 June 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 June 2002
Appointed Date: 06 June 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 June 2002
Appointed Date: 06 June 2002

Persons With Significant Control

Mr Andrew Gamble
Notified on: 6 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Sheehan
Notified on: 6 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHISTON MOTOR FACTORS LIMITED Events

03 Jan 2017
Registered office address changed from 10a Greenes Road Whiston Prescot Merseyside L35 3RF to 38 Wolseley Road Dentons Green St Helens WA10 2AG on 3 January 2017
24 Jul 2016
Confirmation statement made on 30 June 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2

31 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 36 more events
09 Sep 2002
Secretary resigned
09 Sep 2002
New secretary appointed
09 Sep 2002
New director appointed
09 Sep 2002
New director appointed
06 Jun 2002
Incorporation

WHISTON MOTOR FACTORS LIMITED Charges

30 June 2009
Legal charge
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 oxford street newton le willows merseyside by way of…
5 September 2008
Debenture
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…