BOX HILL MOTORS LIMITED
CORSHAM

Hellopages » Wiltshire » Wiltshire » SN13 8HA
Company number 04609489
Status Active
Incorporation Date 5 December 2002
Company Type Private Limited Company
Address THE COMPANY SECRETARY, BOX HILL MOTORS CLIFT GARAGE, BOX HILL, CORSHAM, WILTSHIRE, SN13 8HA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Kenneth John Mason on 16 June 2016. The most likely internet sites of BOX HILL MOTORS LIMITED are www.boxhillmotors.co.uk, and www.box-hill-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Chippenham Rail Station is 5.8 miles; to Bath Spa Rail Station is 6.2 miles; to Avoncliff Rail Station is 6.3 miles; to Freshford Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Box Hill Motors Limited is a Private Limited Company. The company registration number is 04609489. Box Hill Motors Limited has been working since 05 December 2002. The present status of the company is Active. The registered address of Box Hill Motors Limited is The Company Secretary Box Hill Motors Clift Garage Box Hill Corsham Wiltshire Sn13 8ha. The company`s financial liabilities are £43.18k. It is £11.97k against last year. And the total assets are £64.16k, which is £0.15k against last year. MASON, Kenneth John is a Secretary of the company. MASON, Kenneth John is a Director of the company. WHITE, Paul Andrew is a Director of the company. Secretary LINDQUIST, Jillian Astrid has been resigned. The company operates in "Maintenance and repair of motor vehicles".


box hill motors Key Finiance

LIABILITIES £43.18k
+38%
CASH n/a
TOTAL ASSETS £64.16k
+0%
All Financial Figures

Current Directors

Secretary
MASON, Kenneth John
Appointed Date: 28 January 2011

Director
MASON, Kenneth John
Appointed Date: 05 December 2002
77 years old

Director
WHITE, Paul Andrew
Appointed Date: 30 September 2009
46 years old

Resigned Directors

Secretary
LINDQUIST, Jillian Astrid
Resigned: 01 March 2011
Appointed Date: 05 December 2002

Persons With Significant Control

Mr Kenneth John Mason
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BOX HILL MOTORS LIMITED Events

27 Nov 2016
Confirmation statement made on 24 November 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 April 2016
29 Jun 2016
Director's details changed for Kenneth John Mason on 16 June 2016
16 Jun 2016
Resolutions
  • RES13 ‐ 125 redeemable ordinary shares of 10P each at a redemption price of £165 each 29/04/2016

14 Jun 2016
Statement of capital on 29 April 2016
  • GBP 30,112.50

...
... and 49 more events
11 Dec 2004
Return made up to 24/11/04; full list of members
14 Oct 2004
Total exemption full accounts made up to 30 April 2004
05 Dec 2003
Return made up to 24/11/03; full list of members
20 Nov 2003
Accounting reference date extended from 31/12/03 to 30/04/04
05 Dec 2002
Incorporation