NEWBURY MOTORS LIMITED
NEWBURY FINEFLAIR LIMITED

Hellopages » Berkshire » West Berkshire » RG14 2AD

Company number 05421253
Status Active
Incorporation Date 11 April 2005
Company Type Private Limited Company
Address UNIT 6 BLOCK A LONDON ROAD INDUSTRIAL ESTATE, FARADAY ROAD, NEWBURY, BERKSHIRE, RG14 2AD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 3 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of NEWBURY MOTORS LIMITED are www.newburymotors.co.uk, and www.newbury-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Newbury Racecourse Rail Station is 0.5 miles; to Thatcham Rail Station is 3.3 miles; to Kintbury Rail Station is 5.5 miles; to Midgham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newbury Motors Limited is a Private Limited Company. The company registration number is 05421253. Newbury Motors Limited has been working since 11 April 2005. The present status of the company is Active. The registered address of Newbury Motors Limited is Unit 6 Block A London Road Industrial Estate Faraday Road Newbury Berkshire Rg14 2ad. . KERMARREC, Marlene is a Secretary of the company. COOPER, Christopher John is a Director of the company. KERMARREC, Marlene is a Director of the company. SHAW, Keith is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
KERMARREC, Marlene
Appointed Date: 27 April 2005

Director
COOPER, Christopher John
Appointed Date: 27 April 2005
55 years old

Director
KERMARREC, Marlene
Appointed Date: 27 April 2005
79 years old

Director
SHAW, Keith
Appointed Date: 27 April 2005
75 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 26 April 2005
Appointed Date: 11 April 2005

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 26 April 2005
Appointed Date: 11 April 2005

NEWBURY MOTORS LIMITED Events

22 Sep 2016
Micro company accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3

22 Sep 2015
Total exemption small company accounts made up to 31 May 2015
12 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3

19 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 33 more events
06 May 2005
New secretary appointed;new director appointed
05 May 2005
Company name changed fineflair LIMITED\certificate issued on 05/05/05
29 Apr 2005
Secretary resigned
29 Apr 2005
Director resigned
11 Apr 2005
Incorporation

NEWBURY MOTORS LIMITED Charges

25 June 2009
Rent deposit deed
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: Apperly Estates Limited
Description: All the deposit monies from time to time deposited pursuant…
4 August 2005
Rent deposit deed
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: The Apperly Estates Limited
Description: All the deposit monies.
9 June 2005
Debenture
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…