Company number 01307316
Status Active
Incorporation Date 6 April 1977
Company Type Private Limited Company
Address 1 ALBANY COURT, ALBANY PARK, CAMBERLEY, SURREY, GU16 7QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-07
GBP 10,000
. The most likely internet sites of MOTOFIX (NORTHAMPTON) LIMITED are www.motofixnorthampton.co.uk, and www.motofix-northampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Ash Vale Rail Station is 3.3 miles; to Bagshot Rail Station is 4.3 miles; to Ash Rail Station is 4.9 miles; to Bentley (Hants) Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motofix Northampton Limited is a Private Limited Company.
The company registration number is 01307316. Motofix Northampton Limited has been working since 06 April 1977.
The present status of the company is Active. The registered address of Motofix Northampton Limited is 1 Albany Court Albany Park Camberley Surrey Gu16 7qr. . TUTT, Richard Corbett is a Director of the company. Secretary BALDET, Marie Helene has been resigned. Secretary CHANCELLOR WEALE, Anthony David has been resigned. Secretary CRANE, Sally Elizabeth has been resigned. Secretary FARNELL, Mark Edward has been resigned. Secretary LANCHBURY, Keith has been resigned. Secretary TARRY, Lynn has been resigned. Director ADAMS, Romer has been resigned. Director ALLEN, Joseph William Ivor has been resigned. Director ALLEN, Reta Doreen has been resigned. Director BALDET, Andre Georges Jean has been resigned. Director LANCHBURY, Jane Ann has been resigned. Director LANCHBURY, Keith has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
TARRY, Lynn
Resigned: 24 February 2004
Appointed Date: 05 August 1999
Director
ADAMS, Romer
Resigned: 31 July 2001
Appointed Date: 01 March 1996
86 years old
Persons With Significant Control
Mr Richard Corbett Tutt
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more
MOTOFIX (NORTHAMPTON) LIMITED Events
08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
10 Aug 2016
Accounts for a dormant company made up to 31 December 2015
07 Jan 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-07
07 Jan 2016
Director's details changed for Mr Richard Corbett Tutt on 1 November 2015
26 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 92 more events
16 Nov 1987
Full accounts made up to 31 January 1987
16 Nov 1987
Return made up to 28/10/87; full list of members
25 Aug 1987
Declaration of satisfaction of mortgage/charge
18 Sep 1986
Return made up to 11/08/86; full list of members
20 Aug 1986
Full accounts made up to 31 January 1986
22 November 2001
Debenture
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1999
Legal charge
Delivered: 21 October 1999
Status: Satisfied
on 1 August 2001
Persons entitled: Andre Georges Jean Baldet
Description: Land and buildings on the east side of gladstone road k/a 5…
30 September 1983
Debenture
Delivered: 11 October 1983
Status: Satisfied
on 24 January 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…