SANDAL MOTORS (HUDDERSFIELD) LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 9BE
Company number 06652168
Status Active
Incorporation Date 21 July 2008
Company Type Private Limited Company
Address DEWSBURY ROAD, WAKEFIELD, WEST YORKSHIRE, WF2 9BE
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 twenty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of SANDAL MOTORS (HUDDERSFIELD) LIMITED are www.sandalmotorshuddersfield.co.uk, and www.sandal-motors-huddersfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Sandal Motors Huddersfield Limited is a Private Limited Company. The company registration number is 06652168. Sandal Motors Huddersfield Limited has been working since 21 July 2008. The present status of the company is Active. The registered address of Sandal Motors Huddersfield Limited is Dewsbury Road Wakefield West Yorkshire Wf2 9be. . SIMONS, Timothy John is a Secretary of the company. BOSOMWORTH, David is a Director of the company. CARTER, Jason Trevor is a Director of the company. SIMONS, Timothy John is a Director of the company. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
SIMONS, Timothy John
Appointed Date: 21 July 2008

Director
BOSOMWORTH, David
Appointed Date: 21 July 2008
71 years old

Director
CARTER, Jason Trevor
Appointed Date: 01 December 2008
63 years old

Director
SIMONS, Timothy John
Appointed Date: 21 July 2008
59 years old

SANDAL MOTORS (HUDDERSFIELD) LIMITED Events

07 Jul 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

01 Jul 2015
Full accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000

02 Jul 2014
Full accounts made up to 31 December 2013
...
... and 14 more events
12 Aug 2009
Return made up to 21/07/09; full list of members
04 Dec 2008
Director appointed jason trevor carter
04 Sep 2008
Particulars of a mortgage or charge / charge no: 2
29 Aug 2008
Particulars of a mortgage or charge / charge no: 1
21 Jul 2008
Incorporation

SANDAL MOTORS (HUDDERSFIELD) LIMITED Charges

18 November 2011
Legal mortgage
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 100 leeds road huddersfield t/no. WYK937275 assigns the…
26 August 2008
Deed of assignment
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: All of its right, title and interest in and to all and any…
26 August 2008
Debenture
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…