CUFFLEY MOTOR COMPANY LIMITED
HERTS

Hellopages » Hertfordshire » Welwyn Hatfield » EN6 4HZ

Company number 01343823
Status Active
Incorporation Date 13 December 1977
Company Type Private Limited Company
Address 71 STATION ROAD, CUFFLEY, HERTS, EN6 4HZ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Satisfaction of charge 7 in full; Satisfaction of charge 8 in full. The most likely internet sites of CUFFLEY MOTOR COMPANY LIMITED are www.cuffleymotorcompany.co.uk, and www.cuffley-motor-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-seven years and ten months. Cuffley Motor Company Limited is a Private Limited Company. The company registration number is 01343823. Cuffley Motor Company Limited has been working since 13 December 1977. The present status of the company is Active. The registered address of Cuffley Motor Company Limited is 71 Station Road Cuffley Herts En6 4hz. The company`s financial liabilities are £162.54k. It is £47.36k against last year. The cash in hand is £0.22k. It is £0.11k against last year. And the total assets are £797.95k, which is £186.84k against last year. ROWE, Paul Edward is a Secretary of the company. ROWE, Jamie Bruce is a Director of the company. ROWE, Paul Edward is a Director of the company. Director WARREN, Bruce Edward has been resigned. The company operates in "Sale of used cars and light motor vehicles".


cuffley motor company Key Finiance

LIABILITIES £162.54k
+41%
CASH £0.22k
+90%
TOTAL ASSETS £797.95k
+30%
All Financial Figures

Current Directors


Director
ROWE, Jamie Bruce
Appointed Date: 08 March 1996
51 years old

Director
ROWE, Paul Edward

74 years old

Resigned Directors

Director
WARREN, Bruce Edward
Resigned: 08 March 1996
94 years old

Persons With Significant Control

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

CUFFLEY MOTOR COMPANY LIMITED Events

25 May 2017
Total exemption small company accounts made up to 31 October 2016
11 May 2017
Satisfaction of charge 7 in full
11 May 2017
Satisfaction of charge 8 in full
11 May 2017
Satisfaction of charge 6 in full
11 May 2017
Satisfaction of charge 4 in full
...
... and 76 more events
29 Sep 1988
Return made up to 18/08/87; full list of members

01 Nov 1987
Full accounts made up to 31 October 1986

08 May 1987
Full accounts made up to 31 October 1985

08 May 1987
Return made up to 15/12/86; full list of members

13 Dec 1977
Incorporation

CUFFLEY MOTOR COMPANY LIMITED Charges

19 February 2004
Debenture
Delivered: 24 February 2004
Status: Satisfied on 11 May 2017
Persons entitled: Black Horse Limited
Description: Fixed and floating charges over the undertaking and all…
1 December 1998
Legal charge
Delivered: 2 December 1998
Status: Satisfied on 11 May 2017
Persons entitled: Lombard North Central PLC
Description: The property known as ibm building sopers road cuffley…
1 December 1998
Assignment and charge
Delivered: 2 December 1998
Status: Satisfied on 11 May 2017
Persons entitled: Lombard North Central PLC
Description: Any estate right title or interest from time to time in the…
21 July 1998
Floating charge
Delivered: 22 July 1998
Status: Satisfied on 11 May 2017
Persons entitled: Lombard North Central PLC
Description: All the company's stocks of new fully paid and used motor…
25 March 1997
Debenture
Delivered: 26 March 1997
Status: Satisfied on 11 May 2017
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: F/H land & buildings on the west side of sopers road…
11 September 1990
Legal charge
Delivered: 1 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Former ibm building sopers road, cuffley hertfordshire t/n…
24 February 1989
Debenture
Delivered: 7 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 1980
Floating charge
Delivered: 15 January 1980
Status: Satisfied on 26 March 1998
Persons entitled: United Dominions Trust LTD.
Description: Floating charge over. Undertaking and all property and…