MOTOR SERVICES (BATH) LTD
CWMBRAN

Hellopages » Torfaen » Torfaen » NP44 1TT

Company number 01538475
Status Active
Incorporation Date 13 January 1981
Company Type Private Limited Company
Address C/O CWMBRAN FORD, AVONDALE ROAD, CWMBRAN, TORFAEN, NP44 1TT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of David Michael Riley as a director on 16 July 2016. The most likely internet sites of MOTOR SERVICES (BATH) LTD are www.motorservicesbath.co.uk, and www.motor-services-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Pontypool & New Inn Rail Station is 2.6 miles; to Newport (S Wales) Rail Station is 5 miles; to Risca & Pontymister Rail Station is 5 miles; to Crosskeys Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motor Services Bath Ltd is a Private Limited Company. The company registration number is 01538475. Motor Services Bath Ltd has been working since 13 January 1981. The present status of the company is Active. The registered address of Motor Services Bath Ltd is C O Cwmbran Ford Avondale Road Cwmbran Torfaen Np44 1tt. . CLEVERLEY, Mary Winifred is a Secretary of the company. CLEVERLEY, Gavin John is a Director of the company. CLEVERLY, Jeffrey David is a Director of the company. CLEVERLY, William Gareth is a Director of the company. Secretary BURRELL, Stuart Marshall has been resigned. Secretary EDWARDS, Hildegard has been resigned. Director ADAMS, Richard Michael John has been resigned. Director BELCHER, Carla Eleanor has been resigned. Director BURRELL, Stuart Marshall has been resigned. Director EDWARDS, Peter Geoffrey has been resigned. Director HEATHER, Philip William has been resigned. Director NICHOLLS, Peter John has been resigned. Director NOBLE, Alan Charles has been resigned. Director RILEY, David Michael has been resigned. Director TOLLIDAY, Martin Charles Lovell has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CLEVERLEY, Mary Winifred
Appointed Date: 09 March 2007

Director
CLEVERLEY, Gavin John
Appointed Date: 09 March 2007
48 years old

Director
CLEVERLY, Jeffrey David
Appointed Date: 09 March 2007
75 years old

Director
CLEVERLY, William Gareth
Appointed Date: 09 March 2007
69 years old

Resigned Directors

Secretary
BURRELL, Stuart Marshall
Resigned: 31 December 1992

Secretary
EDWARDS, Hildegard
Resigned: 09 March 2007
Appointed Date: 01 January 1993

Director
ADAMS, Richard Michael John
Resigned: 31 December 2002
Appointed Date: 15 December 1997
64 years old

Director
BELCHER, Carla Eleanor
Resigned: 09 March 2007
Appointed Date: 01 April 1997
65 years old

Director
BURRELL, Stuart Marshall
Resigned: 31 December 1992
78 years old

Director
EDWARDS, Peter Geoffrey
Resigned: 09 March 2007
76 years old

Director
HEATHER, Philip William
Resigned: 04 June 1992
86 years old

Director
NICHOLLS, Peter John
Resigned: 09 March 2007
Appointed Date: 01 April 1997
70 years old

Director
NOBLE, Alan Charles
Resigned: 09 March 2007
Appointed Date: 06 April 2003
62 years old

Director
RILEY, David Michael
Resigned: 16 July 2016
Appointed Date: 09 March 2007
68 years old

Director
TOLLIDAY, Martin Charles Lovell
Resigned: 15 December 1997
Appointed Date: 04 June 1992
74 years old

Persons With Significant Control

Cwmbran Motors Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOTOR SERVICES (BATH) LTD Events

13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
30 Aug 2016
Total exemption full accounts made up to 31 December 2015
19 Jul 2016
Termination of appointment of David Michael Riley as a director on 16 July 2016
15 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 142,000

15 Jul 2015
Total exemption full accounts made up to 31 December 2014
...
... and 135 more events
14 Jul 1987
Particulars of mortgage/charge

30 Jun 1987
Particulars of mortgage/charge

29 Jun 1987
Return made up to 19/03/87; full list of members

01 Apr 1987
Full accounts made up to 31 May 1986

13 Jan 1981
Incorporation

MOTOR SERVICES (BATH) LTD Charges

10 July 2007
An omnibus guarantee and set-off agreement
Delivered: 12 July 2007
Status: Satisfied on 11 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
9 March 2007
Debenture
Delivered: 16 March 2007
Status: Satisfied on 11 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2007
Mortgage
Delivered: 14 March 2007
Status: Satisfied on 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Garage at locksbrook road bath north east somerset t/n's…
24 June 1997
Charge
Delivered: 26 June 1997
Status: Satisfied on 28 August 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the present and future stock of motor vehicles supplied…
23 September 1994
General charge
Delivered: 27 September 1994
Status: Satisfied on 28 August 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: The companys assets present & future including uncalled…
28 April 1994
Debenture
Delivered: 30 April 1994
Status: Satisfied on 3 August 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
10 March 1993
Debenture
Delivered: 18 March 1993
Status: Satisfied on 16 March 2007
Persons entitled: V.A.G. (United Kingdom) Limited
Description: (Including trade fixtures). Fixed and floating charges over…
8 January 1993
General charge
Delivered: 8 January 1993
Status: Satisfied on 1 March 2007
Persons entitled: Vag Finance Limited
Description: All the company's assets both present and future.
8 January 1993
General charge
Delivered: 8 January 1993
Status: Satisfied on 8 February 2007
Persons entitled: Lloyds Bowmaker Limited
Description: All the company's assets both present and future.
21 December 1992
Debenture
Delivered: 23 December 1992
Status: Satisfied on 16 March 2007
Persons entitled: V.A.G. (United Kingdom) Limited
Description: Fixed and floating charges over the undertaking and all…
3 October 1991
Legal mortgage
Delivered: 15 October 1991
Status: Satisfied on 28 March 2007
Persons entitled: National Westminster Bank PLC
Description: Land at locksbrock road,bath,avon.t/no.av 201106 and the…
9 November 1990
General charge
Delivered: 10 November 1990
Status: Satisfied on 8 February 2007
Persons entitled: Lloyds Bowmaker Limited
Description: Assets present and future including uncalled capital.
9 November 1990
Legal charge
Delivered: 10 November 1990
Status: Satisfied on 12 December 1992
Persons entitled: Lloyds Bowmaker Limited
Description: All that f/h land on the north side of locksbrook road bath…
16 August 1990
Debenture
Delivered: 29 August 1990
Status: Satisfied on 8 February 2007
Persons entitled: Lloyds Bowmaker Limited
Description: All monies owing to company by V.A.G. (united kingdom)…
14 March 1989
Debenture
Delivered: 16 March 1989
Status: Satisfied on 1 April 1992
Persons entitled: Stewart John Hosburn
Description: F/H property at locksbrook road, bath, t/n av 143868 for…
9 July 1987
Debenture
Delivered: 14 July 1987
Status: Satisfied on 28 March 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 June 1987
Legal mortgage
Delivered: 20 June 1987
Status: Satisfied on 28 March 2007
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as premises at locksbrook road, bath…
16 May 1985
Legal mortgage
Delivered: 30 May 1985
Status: Satisfied on 12 December 1992
Persons entitled: National Westminster Bank PLC
Description: Margarets buildings circus place, bath, avon. T/n av 88189…
28 December 1983
Debenture
Delivered: 30 December 1983
Status: Satisfied on 11 January 1989
Persons entitled: Stewart John Hosburn
Description: All the plant & machinery of the company used by it for the…
7 September 1983
Debenture
Delivered: 12 September 1983
Status: Satisfied on 11 January 1989
Persons entitled: Stewart John Hosburn
Description: L/H "the old malt house" comfortable place, upper bristol…
24 September 1982
Legal mortgage
Delivered: 29 September 1982
Status: Satisfied on 12 December 1992
Persons entitled: National Westminster Bank PLC
Description: L/H garage showrooms offices & outbuildings at catherine…
23 July 1982
Charge
Delivered: 28 July 1982
Status: Satisfied on 26 March 1990
Persons entitled: Alfa Romeo Finance LTD
Description: All and existing future rights of the company to…
2 March 1981
Floating charge
Delivered: 3 March 1981
Status: Satisfied on 1 April 1992
Persons entitled: Lombard North Central Limited
Description: All used motor vehicles owned by the company from time to…