WITNEY MOTOR CO.LIMITED(THE)
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX8 6BP

Company number 00635536
Status Active
Incorporation Date 21 August 1959
Company Type Private Limited Company
Address UNIT 5, WESSEX IND ESTATE, AVENUE 3, STATION LANE, WITNEY, OXFORDSHIRE, OX8 6BP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 100 . The most likely internet sites of WITNEY MOTOR CO.LIMITED(THE) are www.witneymotor.co.uk, and www.witney-motor.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. Witney Motor Co Limited The is a Private Limited Company. The company registration number is 00635536. Witney Motor Co Limited The has been working since 21 August 1959. The present status of the company is Active. The registered address of Witney Motor Co Limited The is Unit 5 Wessex Ind Estate Avenue 3 Station Lane Witney Oxfordshire Ox8 6bp. . ELSMORE, Stephen Paul Campbell is a Secretary of the company. ELSMORE, Amanda Tina is a Director of the company. ELSMORE, Stephen Paul Campbell is a Director of the company. Director ELSMORE, Trevor Campbell has been resigned. Director HONOR, Raymond John has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors


Director
ELSMORE, Amanda Tina
Appointed Date: 23 August 2004
63 years old

Director

Resigned Directors

Director
ELSMORE, Trevor Campbell
Resigned: 31 October 2001
100 years old

Director
HONOR, Raymond John
Resigned: 08 January 1993
71 years old

Persons With Significant Control

Mr Stephen Paul Campbell Elsmore
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WITNEY MOTOR CO.LIMITED(THE) Events

28 Jul 2016
Confirmation statement made on 15 July 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 October 2015
24 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
03 Sep 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100

...
... and 75 more events
18 Feb 1988
Return made up to 31/12/87; full list of members

15 Jan 1988
New director appointed

10 Mar 1987
Full accounts made up to 31 October 1986

02 Mar 1987
Return made up to 31/12/86; full list of members

03 Jun 1986
Accounting reference date extended from 30/04 to 31/10

WITNEY MOTOR CO.LIMITED(THE) Charges

12 May 1992
Single debenture
Delivered: 19 May 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
14 January 1992
Mortgage deed
Delivered: 23 January 1992
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: F/H property k/a the witney motor company limited station…
1 August 1990
Legal charge
Delivered: 11 August 1990
Status: Outstanding
Persons entitled: Kuwait Petroleum (G.B) Limited
Description: Land & garage situate at station road, witney oxford and…
24 July 1989
Mortgage
Delivered: 12 August 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H premises at station lane witney, oxford. Floating…
13 March 1989
Montgage deed
Delivered: 20 March 1989
Status: Satisfied on 3 November 1993
Persons entitled: Coventry Building Society
Description: 14 ellesmere lower warberry road, torquay, devon. Title no:…
26 April 1983
Mortgage debenture
Delivered: 27 April 1983
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: The monies at the date hereof deposited with hereford…
26 April 1983
Mortgage debenture
Delivered: 27 April 1983
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Fixed and floating charges over the undertaking and all…
28 September 1982
Legal mortgage
Delivered: 29 September 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property being garage premises at station lane, witney…
13 June 1979
Mortgage
Delivered: 27 June 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Garage premises of witney motor co. Limited at station lane…