BEAUFORT MOTOR COMPANY LIMITED
BRISTOL


Company number 02816175
Status Active
Incorporation Date 10 May 1993
Company Type Private Limited Company
Address WYCKBECK ROAD, HENBURY, BRISTOL, B10 7JE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Registration of charge 028161750004, created on 2 February 2016. The most likely internet sites of BEAUFORT MOTOR COMPANY LIMITED are www.beaufortmotorcompany.co.uk, and www.beaufort-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Beaufort Motor Company Limited is a Private Limited Company. The company registration number is 02816175. Beaufort Motor Company Limited has been working since 10 May 1993. The present status of the company is Active. The registered address of Beaufort Motor Company Limited is Wyckbeck Road Henbury Bristol B10 7je. . WILKEY, Deborah is a Secretary of the company. JAKEWAYS, Mark Alexander is a Director of the company. Nominee Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Secretary JAKEWAYS, Mark Alexander has been resigned. Secretary JAKEWAYS, Nicki has been resigned. Secretary JAKEWAYS, Valerie Joy has been resigned. Director JAKEWAYS, Alexander Meade has been resigned. Director JAKEWAYS, Valerie Joy has been resigned. Nominee Director MOORES, Phillip has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
WILKEY, Deborah
Appointed Date: 22 August 2003

Director
JAKEWAYS, Mark Alexander
Appointed Date: 10 May 1993
65 years old

Resigned Directors

Nominee Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 10 May 1993
Appointed Date: 10 May 1993

Secretary
JAKEWAYS, Mark Alexander
Resigned: 23 July 1993
Appointed Date: 10 May 1993

Secretary
JAKEWAYS, Nicki
Resigned: 22 August 2003
Appointed Date: 14 December 2000

Secretary
JAKEWAYS, Valerie Joy
Resigned: 14 December 2000
Appointed Date: 23 July 1993

Director
JAKEWAYS, Alexander Meade
Resigned: 14 December 2000
Appointed Date: 10 May 1993
83 years old

Director
JAKEWAYS, Valerie Joy
Resigned: 14 December 2000
Appointed Date: 23 July 1993
84 years old

Nominee Director
MOORES, Phillip
Resigned: 10 May 1993
Appointed Date: 10 May 1993
66 years old

BEAUFORT MOTOR COMPANY LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

08 Feb 2016
Registration of charge 028161750004, created on 2 February 2016
28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
14 Jul 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

...
... and 53 more events
26 Jul 1993
New secretary appointed;director resigned;new director appointed

26 Jul 1993
Ad 12/05/93--------- £ si 49@1=49 £ ic 51/100

26 Jul 1993
Ad 12/05/93--------- £ si 50@1=50 £ ic 1/51

13 Jul 1993
Accounting reference date notified as 31/10

10 May 1993
Incorporation

BEAUFORT MOTOR COMPANY LIMITED Charges

2 February 2016
Charge code 0281 6175 0004
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 June 2006
Charge over used vehicles
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Black Horse Limited
Description: By way of first floating charge over all the used vehicles…
15 October 2003
Debenture
Delivered: 18 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1996
Mortgage debenture
Delivered: 3 January 1997
Status: Satisfied on 29 June 2005
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…