ALRESFORD MOTOR SERVICES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Winchester » SO32 1AX

Company number 04076723
Status Active
Incorporation Date 22 September 2000
Company Type Private Limited Company
Address BANK CHAMBERS, BROOK STREET, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1AX
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 100 . The most likely internet sites of ALRESFORD MOTOR SERVICES LIMITED are www.alresfordmotorservices.co.uk, and www.alresford-motor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Shawford Rail Station is 6.8 miles; to Fareham Rail Station is 7.1 miles; to Winchester Rail Station is 9.1 miles; to Cosham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alresford Motor Services Limited is a Private Limited Company. The company registration number is 04076723. Alresford Motor Services Limited has been working since 22 September 2000. The present status of the company is Active. The registered address of Alresford Motor Services Limited is Bank Chambers Brook Street Bishops Waltham Southampton Hampshire So32 1ax. The company`s financial liabilities are £159.75k. It is £21.72k against last year. The cash in hand is £162.08k. It is £29.18k against last year. And the total assets are £195.48k, which is £20.57k against last year. COZENS, Michael Leonard is a Secretary of the company. COZENS, Michael Leonard is a Director of the company. WELLESLEY DAVIES, Russell is a Director of the company. Secretary COE, Sarah Louise has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MERRY, Patrick has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director MERRY, Patrick has been resigned. Director UNDERWOOD, Robert has been resigned. The company operates in "Maintenance and repair of motor vehicles".


alresford motor services Key Finiance

LIABILITIES £159.75k
+15%
CASH £162.08k
+21%
TOTAL ASSETS £195.48k
+11%
All Financial Figures

Current Directors

Secretary
COZENS, Michael Leonard
Appointed Date: 31 July 2009

Director
COZENS, Michael Leonard
Appointed Date: 01 July 2003
66 years old

Director
WELLESLEY DAVIES, Russell
Appointed Date: 01 July 2003
65 years old

Resigned Directors

Secretary
COE, Sarah Louise
Resigned: 01 July 2003
Appointed Date: 10 February 2003

Nominee Secretary
DWYER, Daniel John
Resigned: 22 September 2000
Appointed Date: 22 September 2000

Secretary
MERRY, Patrick
Resigned: 31 July 2009
Appointed Date: 22 September 2000

Nominee Director
DWYER, Daniel James
Resigned: 22 September 2000
Appointed Date: 22 September 2000
50 years old

Director
MERRY, Patrick
Resigned: 31 July 2009
Appointed Date: 22 September 2000
62 years old

Director
UNDERWOOD, Robert
Resigned: 31 January 2002
Appointed Date: 22 September 2000
62 years old

Persons With Significant Control

Mr Michael Leonard Cozens
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ALRESFORD MOTOR SERVICES LIMITED Events

03 Oct 2016
Confirmation statement made on 22 September 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 October 2015
02 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

24 Jun 2015
Total exemption small company accounts made up to 31 October 2014
02 Oct 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100

...
... and 46 more events
16 Oct 2000
Director resigned
16 Oct 2000
New director appointed
16 Oct 2000
New secretary appointed;new director appointed
16 Oct 2000
Registered office changed on 16/10/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
22 Sep 2000
Incorporation