DINGWALL MOTORS (CROYDON) LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 1TU

Company number 00396904
Status Active
Incorporation Date 11 July 1945
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 22 SHELLEY ROAD, WORTHING, WEST SUSSEX, BN11 1TU
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1,500 . The most likely internet sites of DINGWALL MOTORS (CROYDON) LIMITED are www.dingwallmotorscroydon.co.uk, and www.dingwall-motors-croydon.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and three months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.8 miles; to Angmering Rail Station is 5 miles; to Pulborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dingwall Motors Croydon Limited is a Private Limited Company. The company registration number is 00396904. Dingwall Motors Croydon Limited has been working since 11 July 1945. The present status of the company is Active. The registered address of Dingwall Motors Croydon Limited is Sovereign House 22 Shelley Road Worthing West Sussex Bn11 1tu. The company`s financial liabilities are £155.66k. It is £-22.26k against last year. The cash in hand is £0.53k. It is £0.44k against last year. And the total assets are £250.46k, which is £36.59k against last year. FIRST INSTANCE SECRETARIAT LIMITED is a Secretary of the company. MANTON, Paul Ian Charles is a Director of the company. MANTON, Suwajee is a Director of the company. Secretary HALL, Joan Elizabeth has been resigned. Secretary MANTON, Paul Ian Charles has been resigned. Secretary MANTON, Suwajee has been resigned. Director HALL, Joan Elizabeth has been resigned. Director HALL, Warren Sidney has been resigned. The company operates in "Sale of used cars and light motor vehicles".


dingwall motors (croydon) Key Finiance

LIABILITIES £155.66k
-13%
CASH £0.53k
+475%
TOTAL ASSETS £250.46k
+17%
All Financial Figures

Current Directors

Secretary
FIRST INSTANCE SECRETARIAT LIMITED
Appointed Date: 05 July 2004

Director

Director
MANTON, Suwajee
Appointed Date: 01 January 2007
53 years old

Resigned Directors

Secretary
HALL, Joan Elizabeth
Resigned: 23 March 1998

Secretary
MANTON, Paul Ian Charles
Resigned: 17 October 2003
Appointed Date: 23 March 1998

Secretary
MANTON, Suwajee
Resigned: 05 July 2004
Appointed Date: 17 October 2003

Director
HALL, Joan Elizabeth
Resigned: 23 March 1998
108 years old

Director
HALL, Warren Sidney
Resigned: 17 October 2003
71 years old

DINGWALL MOTORS (CROYDON) LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 30 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
21 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,500

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 May 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,500

...
... and 81 more events
19 Feb 1988
Accounts for a small company made up to 31 August 1987

19 Feb 1988
Return made up to 26/01/88; full list of members

19 Feb 1988
Return made up to 26/01/88; full list of members

24 Sep 1987
Return made up to 31/12/86; full list of members

24 Jun 1987
Accounts for a small company made up to 31 August 1986

DINGWALL MOTORS (CROYDON) LIMITED Charges

18 May 1998
Legal mortgage
Delivered: 27 May 1998
Status: Satisfied on 2 April 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 290 lower addiscombe road l/b of croydon…
4 December 1995
Mortgage debenture
Delivered: 11 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 March 1977
Legal mortgage
Delivered: 17 March 1977
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 290 lower addiscombe road addiscombe, croydon together…