WILNECOTE MOTOR COMPANY LIMITED
TWO GATES

Hellopages » Staffordshire » Tamworth » B77 5AB

Company number 01221251
Status Active
Incorporation Date 30 July 1975
Company Type Private Limited Company
Address WILNECOTE MOTOR CO LIMITED, WATLING ST, TWO GATES, TAMWORTH STAFFS, B77 5AB
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of WILNECOTE MOTOR COMPANY LIMITED are www.wilnecotemotorcompany.co.uk, and www.wilnecote-motor-company.co.uk. The predicted number of employees is 60 to 70. The company’s age is fifty years and three months. Wilnecote Motor Company Limited is a Private Limited Company. The company registration number is 01221251. Wilnecote Motor Company Limited has been working since 30 July 1975. The present status of the company is Active. The registered address of Wilnecote Motor Company Limited is Wilnecote Motor Co Limited Watling St Two Gates Tamworth Staffs B77 5ab. The company`s financial liabilities are £60.21k. It is £4.66k against last year. The cash in hand is £660.56k. It is £91.21k against last year. And the total assets are £1928.11k, which is £27.8k against last year. BEASLEY, Amanda Jayne is a Secretary of the company. SIMS, Thomas William is a Director of the company. Secretary NASH, Graham has been resigned. Secretary PITHER, Brian Gilbert has been resigned. Secretary PLATT, Dawn Ann has been resigned. Director HABERFIELD, Andrew Raymond has been resigned. Director MOLE, David Edgar Russell has been resigned. Director PITHER, Brian Gilbert has been resigned. Director PLATT, Andrew Gordon Baxter has been resigned. The company operates in "Sale of new cars and light motor vehicles".


wilnecote motor company Key Finiance

LIABILITIES £60.21k
+8%
CASH £660.56k
+16%
TOTAL ASSETS £1928.11k
+1%
All Financial Figures

Current Directors

Secretary
BEASLEY, Amanda Jayne
Appointed Date: 06 March 1998

Director
SIMS, Thomas William

80 years old

Resigned Directors

Secretary
NASH, Graham
Resigned: 06 March 1998
Appointed Date: 05 October 1997

Secretary
PITHER, Brian Gilbert
Resigned: 18 March 1992

Secretary
PLATT, Dawn Ann
Resigned: 05 October 1997

Director
HABERFIELD, Andrew Raymond
Resigned: 18 March 1992
68 years old

Director
MOLE, David Edgar Russell
Resigned: 18 March 1992
97 years old

Director
PITHER, Brian Gilbert
Resigned: 18 March 1992
87 years old

Director
PLATT, Andrew Gordon Baxter
Resigned: 30 November 1998
Appointed Date: 15 October 1997
62 years old

Persons With Significant Control

Mr Thomas William Sims
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

WILNECOTE MOTOR COMPANY LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 31 August 2016
24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 August 2015
18 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 20,000

13 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20,000

...
... and 71 more events
06 May 1988
Return made up to 21/12/87; full list of members

18 Apr 1988
Accounts made up to 31 August 1987

28 Jan 1987
Accounts for a small company made up to 31 August 1986

28 Jan 1987
Return made up to 22/12/86; full list of members

07 May 1986
Director resigned

WILNECOTE MOTOR COMPANY LIMITED Charges

12 August 1994
Legal charge
Delivered: 17 August 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the north side of watling street wilnecote tamworth…
8 July 1994
Legal charge
Delivered: 9 July 1994
Status: Satisfied on 11 April 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a f/h land the eastern side of kettlebrook…
7 June 1994
Legal charge
Delivered: 10 June 1994
Status: Satisfied on 11 April 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a the plastic works kettlebrook road…
25 January 1994
Legal charge
Delivered: 26 January 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the north side of watling street wilnecote tamworth…
12 December 1992
Fixed and floating charge
Delivered: 19 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1986
Legal charge
Delivered: 25 July 1986
Status: Satisfied on 13 March 2014
Persons entitled: Midland Bank PLC
Description: Land on the north side of watling street wilnecote tamworth…
29 March 1979
Mortgage
Delivered: 9 April 1979
Status: Satisfied on 11 April 2013
Persons entitled: Midland Bank PLC
Description: F/H land & premises forming part of wilnecote service…
17 November 1978
Floating charge
Delivered: 24 November 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…