Company number 05672914
Status Active
Incorporation Date 12 January 2006
Company Type Private Limited Company
Address THE FOUNDRY 26 HIGH STREET, BRAMLEY, GUILDFORD, SURREY, GU5 0HB
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
GBP 3,422,377
. The most likely internet sites of HOUSTON MOTOR CARS LIMITED are www.houstonmotorcars.co.uk, and www.houston-motor-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Houston Motor Cars Limited is a Private Limited Company.
The company registration number is 05672914. Houston Motor Cars Limited has been working since 12 January 2006.
The present status of the company is Active. The registered address of Houston Motor Cars Limited is The Foundry 26 High Street Bramley Guildford Surrey Gu5 0hb. . KNIGHT, Kevin is a Secretary of the company. GREGG, Simon Paul is a Director of the company. Secretary KRAFFT, Zenon Edward has been resigned. Secretary MORRIS, Susan Loraine has been resigned. Secretary WILLIAMS, Colin Herbert has been resigned. Director GREGG, Anita Kim has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Director
GREGG, Anita Kim
Resigned: 21 February 2010
Appointed Date: 24 April 2006
82 years old
Persons With Significant Control
Mr Simon Paul Gregg
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more
HOUSTON MOTOR CARS LIMITED Events
13 Feb 2017
Confirmation statement made on 12 January 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
06 Jan 2016
Full accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
...
... and 37 more events
28 Apr 2006
Ad 23/03/06--------- £ si 2750@1=2750 £ ic 1/2751
13 Apr 2006
Particulars of mortgage/charge
17 Feb 2006
Secretary resigned
17 Feb 2006
New secretary appointed
12 Jan 2006
Incorporation
7 July 2010
Legal charge
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Unit 11, quadrum park, old portsmouth road, peasmarsh…
7 March 2008
Legal charge
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Coutts & Co
Description: The foundry 26 high street bramley surrey; the proceeds of…
7 March 2008
Debenture
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…
12 May 2006
Legal mortgage
Delivered: 16 May 2006
Status: Satisfied
on 18 June 2008
Persons entitled: Hsbc Bank PLC
Description: F/H the foundry 26 high street bramley guildford surrey…
4 April 2006
Debenture
Delivered: 13 April 2006
Status: Satisfied
on 19 June 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…