GUILDFORD MAZDA LTD
GODALMING

Hellopages » Surrey » Waverley » GU8 5AU

Company number 06064954
Status Active
Incorporation Date 24 January 2007
Company Type Private Limited Company
Address GUILDFORD MAZDA, PORTSMOUTH ROAD, MILFORD, GODALMING, SURREY, GU8 5AU
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 forty-one events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2,916 . The most likely internet sites of GUILDFORD MAZDA LTD are www.guildfordmazda.co.uk, and www.guildford-mazda.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Guildford Mazda Ltd is a Private Limited Company. The company registration number is 06064954. Guildford Mazda Ltd has been working since 24 January 2007. The present status of the company is Active. The registered address of Guildford Mazda Ltd is Guildford Mazda Portsmouth Road Milford Godalming Surrey Gu8 5au. . WHITE, Mary Ellen is a Secretary of the company. WHITE, Ian William is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
WHITE, Mary Ellen
Appointed Date: 15 February 2007

Director
WHITE, Ian William
Appointed Date: 15 February 2007
74 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 15 February 2007
Appointed Date: 24 January 2007

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 15 February 2007
Appointed Date: 24 January 2007

Persons With Significant Control

Mr Ian William White
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

GUILDFORD MAZDA LTD Events

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
04 Jan 2017
Accounts for a small company made up to 31 March 2016
26 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,916

09 Jan 2016
Accounts for a small company made up to 31 March 2015
26 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,916

...
... and 31 more events
23 Feb 2007
Registered office changed on 23/02/07 from: c/o tw white & sons, portsmouth road, milford godalming surrey GU8 5AU
15 Feb 2007
Registered office changed on 15/02/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
15 Feb 2007
Director resigned
15 Feb 2007
Secretary resigned
24 Jan 2007
Incorporation

GUILDFORD MAZDA LTD Charges

18 March 2014
Charge code 0606 4954 0007
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Milford service station, portsmouth road, milford…
28 September 2009
Debenture
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
9 July 2007
Legal charge
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Milford service station, portsmouth road, milford, surrey…
4 July 2007
Debenture
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2007
Charge on vehicle stocks
Delivered: 5 June 2007
Status: Satisfied on 3 March 2014
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all new and used motor…
1 June 2007
Debenture
Delivered: 5 June 2007
Status: Satisfied on 3 March 2014
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…