MOTORLUX LTD.
WANTAGE MOTORWORLD WANTAGE LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX12 8BS

Company number 06970447
Status Active
Incorporation Date 23 July 2009
Company Type Private Limited Company
Address 6 NEWBURY STREET, WANTAGE, OXFORDSHIRE, OX12 8BS
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, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of MOTORLUX LTD. are www.motorlux.co.uk, and www.motorlux.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Kintbury Rail Station is 12.9 miles; to Oxford Rail Station is 13.3 miles; to Goring & Streatley Rail Station is 13.4 miles; to Charlbury Rail Station is 19.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motorlux Ltd is a Private Limited Company. The company registration number is 06970447. Motorlux Ltd has been working since 23 July 2009. The present status of the company is Active. The registered address of Motorlux Ltd is 6 Newbury Street Wantage Oxfordshire Ox12 8bs. . SHEPHERD, Helen Joanna is a Secretary of the company. SHEPHERD, Richard Martin is a Director of the company. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
SHEPHERD, Helen Joanna
Appointed Date: 23 July 2009

Director
SHEPHERD, Richard Martin
Appointed Date: 23 July 2009
63 years old

Persons With Significant Control

Mr Richard Martin Shepherd
Notified on: 1 May 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOTORLUX LTD. Events

18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Aug 2016
Confirmation statement made on 23 July 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
19 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

03 Dec 2014
Registration of charge 069704470008, created on 17 November 2014
...
... and 29 more events
24 Dec 2009
Particulars of a mortgage or charge / charge no: 2
24 Dec 2009
Particulars of a mortgage or charge / charge no: 1
07 Dec 2009
Company name changed motorworld wantage LIMITED\certificate issued on 07/12/09
  • RES15 ‐ Change company name resolution on 2009-11-06

07 Dec 2009
Change of name notice
23 Jul 2009
Incorporation

MOTORLUX LTD. Charges

17 November 2014
Charge code 0697 0447 0010
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: 32-38 newbury street wantage oxfordshire t/no ON113959…
17 November 2014
Charge code 0697 0447 0009
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property knowns as 32 - 38 newbury street, wantage…
17 November 2014
Charge code 0697 0447 0008
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Property known as 32-38 newbury street, wantage…
22 January 2010
Debenture
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
22 January 2010
Debenture
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
22 January 2010
Deed of assignment of life policy
Delivered: 26 January 2010
Status: Satisfied on 22 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Benefit in relation to the keyman policy of richard…
17 December 2009
Charge on vehicle stocks
Delivered: 24 December 2009
Status: Satisfied on 13 November 2014
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all new and used motor…
17 December 2009
Debenture
Delivered: 24 December 2009
Status: Satisfied on 13 November 2014
Persons entitled: Fce Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2009
Charge on vehicle stocks
Delivered: 24 December 2009
Status: Satisfied on 10 June 2010
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all new and used motor…
17 December 2009
Debenture
Delivered: 24 December 2009
Status: Satisfied on 10 June 2010
Persons entitled: Fce Bank PLC
Description: Fixed and floating charge over the undertaking and all…