DUNCHURCH MOTORS LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 4LY

Company number 02495002
Status Active
Incorporation Date 23 April 1990
Company Type Private Limited Company
Address NELSON HOUSE 2 HAMILTON TERRACE, HOLLY WALK, LEAMINGTON SPA, WARWICKSHIRE, CV32 4LY
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DUNCHURCH MOTORS LIMITED are www.dunchurchmotors.co.uk, and www.dunchurch-motors.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and six months. The distance to to Warwick Parkway Rail Station is 3.4 miles; to Coventry Rail Station is 7.8 miles; to Tile Hill Rail Station is 7.8 miles; to Berkswell Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunchurch Motors Limited is a Private Limited Company. The company registration number is 02495002. Dunchurch Motors Limited has been working since 23 April 1990. The present status of the company is Active. The registered address of Dunchurch Motors Limited is Nelson House 2 Hamilton Terrace Holly Walk Leamington Spa Warwickshire Cv32 4ly. The company`s financial liabilities are £164.74k. It is £37.71k against last year. The cash in hand is £264.14k. It is £79.44k against last year. And the total assets are £488.5k, which is £40.21k against last year. NOTAY, Jasbir Kaur is a Secretary of the company. NOTAY, Jasbir Singh is a Director of the company. Secretary NOTAY, Jasbir Singh has been resigned. The company operates in "Sale of other motor vehicles".


dunchurch motors Key Finiance

LIABILITIES £164.74k
+29%
CASH £264.14k
+43%
TOTAL ASSETS £488.5k
+8%
All Financial Figures

Current Directors

Secretary
NOTAY, Jasbir Kaur
Appointed Date: 02 March 2000

Director
NOTAY, Jasbir Singh

67 years old

Resigned Directors

Secretary
NOTAY, Jasbir Singh
Resigned: 02 March 2000

Persons With Significant Control

Mr Jasbir Singh Notay
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jasbir Kaur Notay
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUNCHURCH MOTORS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 20 July 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 400

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
01 Aug 1990
Director resigned

18 May 1990
Ad 14/05/90--------- £ si 98@1=98 £ ic 2/100

03 May 1990
Registered office changed on 03/05/90 from: 26 bessborough road harrow middx. HA1 3DL

03 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Apr 1990
Incorporation

DUNCHURCH MOTORS LIMITED Charges

12 February 2001
Legal charge
Delivered: 14 February 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Coventry rd,dunchurch,rugby,warwickshire CV22 6RA.
5 February 1993
Legal charge
Delivered: 18 February 1993
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: A fixed charge on land at part of the george service…
5 June 1991
Debenture
Delivered: 7 June 1991
Status: Outstanding
Persons entitled: Co-Operative Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…