FIRST CLASS MOTORS LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN1 2TB

Company number 03792378
Status Active
Incorporation Date 21 June 1999
Company Type Private Limited Company
Address DOUGLAS BANK HOUSE, WIGAN LANE, WIGAN, LANCASHIRE, WN1 2TB
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 Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 2 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 June 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 2 . The most likely internet sites of FIRST CLASS MOTORS LIMITED are www.firstclassmotors.co.uk, and www.first-class-motors.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-six years and four months. First Class Motors Limited is a Private Limited Company. The company registration number is 03792378. First Class Motors Limited has been working since 21 June 1999. The present status of the company is Active. The registered address of First Class Motors Limited is Douglas Bank House Wigan Lane Wigan Lancashire Wn1 2tb. The company`s financial liabilities are £1228.6k. It is £68.68k against last year. The cash in hand is £260.41k. It is £-59.72k against last year. And the total assets are £1421.09k, which is £53.48k against last year. HOUGHTON, Lisa Marie is a Secretary of the company. HOUGHTON, Neil is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOUGHTON, Lisa Marie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


first class motors Key Finiance

LIABILITIES £1228.6k
+5%
CASH £260.41k
-19%
TOTAL ASSETS £1421.09k
+3%
All Financial Figures

Current Directors

Secretary
HOUGHTON, Lisa Marie
Appointed Date: 21 June 1999

Director
HOUGHTON, Neil
Appointed Date: 21 June 1999
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 June 1999
Appointed Date: 21 June 1999

Director
HOUGHTON, Lisa Marie
Resigned: 21 June 1999
Appointed Date: 21 June 1999
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 June 1999
Appointed Date: 21 June 1999

FIRST CLASS MOTORS LIMITED Events

04 Aug 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2

25 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2

02 Jul 2015
Amended total exemption small company accounts made up to 31 August 2014
22 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 37 more events
22 Jul 1999
Secretary resigned
22 Jul 1999
Director resigned
22 Jul 1999
New director appointed
22 Jul 1999
New secretary appointed;new director appointed
21 Jun 1999
Incorporation

FIRST CLASS MOTORS LIMITED Charges

3 October 2014
Charge code 0379 2378 0002
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Premises on the corner of haig street herbert street wigan…
11 January 2000
Debenture
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…