DUNSFOLD LAND ROVERS LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU8 4NP

Company number 01097819
Status Active
Incorporation Date 22 February 1973
Company Type Private Limited Company
Address DUNSFOLD LANDROVERS ALFOLD ROAD, DUNSFOLD, GODALMING, SURREY, GU8 4NP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Appointment of Mr Philip Mortlock Bashall as a secretary on 10 January 2017; Termination of appointment of Alan James Rodway as a secretary on 10 January 2017. The most likely internet sites of DUNSFOLD LAND ROVERS LIMITED are www.dunsfoldlandrovers.co.uk, and www.dunsfold-land-rovers.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-two years and eight months. Dunsfold Land Rovers Limited is a Private Limited Company. The company registration number is 01097819. Dunsfold Land Rovers Limited has been working since 22 February 1973. The present status of the company is Active. The registered address of Dunsfold Land Rovers Limited is Dunsfold Landrovers Alfold Road Dunsfold Godalming Surrey Gu8 4np. The company`s financial liabilities are £259.14k. It is £5.86k against last year. The cash in hand is £0.81k. It is £-0.03k against last year. And the total assets are £379.78k, which is £2.26k against last year. BASHALL, Philip Mortlock is a Secretary of the company. BASHALL, Philip Mortlock is a Director of the company. Secretary RODWAY, Alan James has been resigned. Director BASHALL, Brian Scarlin has been resigned. Director BASHALL, Joanna Veronica has been resigned. The company operates in "Maintenance and repair of motor vehicles".


dunsfold land rovers Key Finiance

LIABILITIES £259.14k
+2%
CASH £0.81k
-4%
TOTAL ASSETS £379.78k
+0%
All Financial Figures

Current Directors

Secretary
BASHALL, Philip Mortlock
Appointed Date: 10 January 2017

Director

Resigned Directors

Secretary
RODWAY, Alan James
Resigned: 10 January 2017

Director
BASHALL, Brian Scarlin
Resigned: 20 November 2016
97 years old

Director
BASHALL, Joanna Veronica
Resigned: 15 January 1999
90 years old

Persons With Significant Control

The Late Brian Scarlin Bashall (Deceased)
Notified on: 9 January 2017
97 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Philip Mortlock Bashall
Notified on: 9 January 2017
66 years old
Nature of control: Has significant influence or control

DUNSFOLD LAND ROVERS LIMITED Events

12 Jan 2017
Confirmation statement made on 9 January 2017 with updates
11 Jan 2017
Appointment of Mr Philip Mortlock Bashall as a secretary on 10 January 2017
11 Jan 2017
Termination of appointment of Alan James Rodway as a secretary on 10 January 2017
16 Dec 2016
Termination of appointment of Brian Scarlin Bashall as a director on 20 November 2016
08 Dec 2016
Total exemption small company accounts made up to 31 July 2016
...
... and 77 more events
07 Mar 1989
Return made up to 13/01/89; full list of members

05 Jul 1988
Full accounts made up to 30 April 1987

17 Feb 1988
Return made up to 14/01/88; full list of members

27 Feb 1987
Return made up to 14/01/87; full list of members

09 Oct 1986
Full accounts made up to 30 April 1986

DUNSFOLD LAND ROVERS LIMITED Charges

2 July 1997
Mortgage debenture
Delivered: 7 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 July 1985
Legal mortgage
Delivered: 24 July 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H premises at alfold road, dunsfold, surrey.. Floating…
14 August 1978
Legal charge
Delivered: 21 August 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Common house garage dunsfold surrey. Title no:- sy 338256…