SOUTH BERKSHIRE MOTOR COMPANY LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 3RQ
Company number 01319933
Status Active
Incorporation Date 4 July 1977
Company Type Private Limited Company
Address LITTLEWICK GREEN SERVICE STATION, BATH ROAD, LITTLEWICK GREEN, MAIDENHEAD, BERKSHIRE, SL6 3RQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Director's details changed for Mrs Beryl Evelyn Withers on 5 April 2016; Secretary's details changed for Mrs Beryl Evelyn Withers on 5 April 2016. The most likely internet sites of SOUTH BERKSHIRE MOTOR COMPANY LIMITED are www.southberkshiremotorcompany.co.uk, and www.south-berkshire-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. South Berkshire Motor Company Limited is a Private Limited Company. The company registration number is 01319933. South Berkshire Motor Company Limited has been working since 04 July 1977. The present status of the company is Active. The registered address of South Berkshire Motor Company Limited is Littlewick Green Service Station Bath Road Littlewick Green Maidenhead Berkshire Sl6 3rq. . WITHERS, Beryl Evelyn is a Secretary of the company. WITHERS, Beryl Evelyn is a Director of the company. WITHERS, Julie Marie is a Director of the company. WITHERS, Michael Antony is a Director of the company. Secretary WITHERS, Michael Antony has been resigned. Director WITHERS, Michael Antony has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
WITHERS, Beryl Evelyn
Appointed Date: 22 December 1997

Director

Director
WITHERS, Julie Marie
Appointed Date: 01 March 1993
60 years old

Director
WITHERS, Michael Antony
Appointed Date: 01 March 1993
62 years old

Resigned Directors

Secretary
WITHERS, Michael Antony
Resigned: 22 December 1997

Director
WITHERS, Michael Antony
Resigned: 22 December 1997
86 years old

Persons With Significant Control

Maytone Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTH BERKSHIRE MOTOR COMPANY LIMITED Events

28 Mar 2017
Confirmation statement made on 26 March 2017 with updates
04 Jan 2017
Director's details changed for Mrs Beryl Evelyn Withers on 5 April 2016
04 Jan 2017
Secretary's details changed for Mrs Beryl Evelyn Withers on 5 April 2016
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,000

...
... and 81 more events
06 Apr 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

02 Apr 1987
Full accounts made up to 30 June 1986

02 Apr 1987
Return made up to 10/03/87; full list of members

30 Apr 1986
Full accounts made up to 30 June 1985

30 Apr 1986
Return made up to 02/04/86; full list of members

SOUTH BERKSHIRE MOTOR COMPANY LIMITED Charges

11 September 1992
Legal charge
Delivered: 30 September 1992
Status: Outstanding
Persons entitled: Mobil Oil Company Limited
Description: Fixed legal charge of f/h property k/a south berkshire…
8 December 1982
Legal charge
Delivered: 16 December 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 268 windsor road, bray, berkshire. Title no:- bk 28274.
8 December 1982
Legal charge
Delivered: 16 December 1982
Status: Satisfied on 17 November 1994
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 252 windsor road, bray, berkshire…
8 December 1982
Legal charge
Delivered: 16 December 1982
Status: Satisfied on 17 November 1994
Persons entitled: Barclays Bank PLC
Description: F/H 262 windsor road, bray, berkshire. Title no:- bk 67235.
8 December 1982
Legal charge
Delivered: 16 December 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 270 windsor road, bray, berkshire title no:- bk 39783.
8 December 1982
Legal charge
Delivered: 16 December 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and bldgs. On the S.W.side of windsor road bray…
25 September 1980
Further guarantee & debenture
Delivered: 1 October 1980
Status: Satisfied on 17 November 1994
Persons entitled: Barclays Bank PLC
Description: All that property, undertaking & assets charged by the…
26 January 1978
Further guarantee & debenture
Delivered: 3 February 1978
Status: Satisfied on 17 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the undertaking and all…