MONKS BROOK MOTORS LTD
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 7BS
Company number 04525550
Status Active
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address WILKINS KENNEDY LLP ATHENIA HOUSE, 10-14 ANDOVER ROAD, WINCHESTER, HAMPSHIRE, SO23 7BS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MONKS BROOK MOTORS LTD are www.monksbrookmotors.co.uk, and www.monks-brook-motors.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and six months. The distance to to Shawford Rail Station is 3.2 miles; to Eastleigh Rail Station is 7 miles; to Swaythling Rail Station is 9.1 miles; to St Denys Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monks Brook Motors Ltd is a Private Limited Company. The company registration number is 04525550. Monks Brook Motors Ltd has been working since 04 September 2002. The present status of the company is Active. The registered address of Monks Brook Motors Ltd is Wilkins Kennedy Llp Athenia House 10 14 Andover Road Winchester Hampshire So23 7bs. The company`s financial liabilities are £845.74k. It is £187.19k against last year. The cash in hand is £96.12k. It is £37.37k against last year. And the total assets are £991.93k, which is £245.55k against last year. MAY, Loraine Michelle is a Secretary of the company. MAY, Steve Alan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


monks brook motors Key Finiance

LIABILITIES £845.74k
+28%
CASH £96.12k
+63%
TOTAL ASSETS £991.93k
+32%
All Financial Figures

Current Directors

Secretary
MAY, Loraine Michelle
Appointed Date: 04 September 2002

Director
MAY, Steve Alan
Appointed Date: 04 September 2002
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

Persons With Significant Control

Mr Steve Alan May
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

MONKS BROOK MOTORS LTD Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 28 August 2016 with updates
03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 Nov 2015
Registration of charge 045255500001, created on 11 November 2015
01 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

...
... and 26 more events
19 Sep 2002
New secretary appointed
19 Sep 2002
New director appointed
16 Sep 2002
Secretary resigned
16 Sep 2002
Director resigned
04 Sep 2002
Incorporation

MONKS BROOK MOTORS LTD Charges

11 November 2015
Charge code 0452 5550 0001
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…