Check the

RUFUS CARR LIMITED

Company
RUFUS CARR LIMITED (00433511)

RUFUS CARR

Phone: 400068 450 068
B⁺ rating

ABOUT RUFUS CARR LIMITED

Welcome to Rufus Carr Ltd

Rufus Carr Ltd, great deals on used cars in Clitheroe

  Welcome to Rufus Carr Ltd established 1928 based in the market town of Clitheroe Lancashire in the heart of the Ribble Valley. As a Ford dealer we are able to offer the full range of Ford cars and commercials. We have a large stock of new Ford vehicles including Ford Ranger,Focus ST and Fiesta  ST available for immediate delivery. We have a wide selection of used cars of all makes, please see the used car section for our latest stock. We offer a full range of competitive finance packages and warranties on all our vehicles.

  Rufus Carr Ltd has a fully equipped workshop, bodyshop and parts departments. We offer fixed price servicing, MOT and repairs to all makes of vehicles at competitive prices.

   Please speak to one of our experienced friendly staff who will be happy to help.

KEY FINANCES

Year
2016
Assets
£1080.76k ▲ £209.06k (23.98 %)
Cash
£1.49k
Liabilities
£447.83k ▲ £57.75k (14.80 %)
Net Worth
£632.94k ▲ £151.32k (31.42 %)

REGISTRATION INFO

Company name
RUFUS CARR LIMITED
Company number
00433511
VAT
GB174311091
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Apr 1947
Age - 78 years
Home Country
United Kingdom

CONTACTS

Website
www.rufuscarr.co.uk
Phones
400068 450 068
40275 004 930
400006 845 000
01200 422 173
0123 456 789
00068 150 068
00068 250 068
00068 350 068
00068 450 068
00068 550 067
00067 650 067
00067 750 066
00063 850 060
00059 950 056
0005 611 000
0004 913 000
0004 615 000
0004 117 000
0003 719 000
0003 422 500
0002 827 500
0007 350 002
0001 650 017
0001 750 028
0007 850 099
0009 950 012
0001 211 000
0001 913 000
0002 315 000
0002 717 000
0003 119 000
0003 522 500
0004 027 500
0006 135 000
0006 845 000
0006 855 000
0006 865 000
0006 875 000
00068 250 000
Registered Address
BAWDLANDS GARAGE,
CLITHEROE,
LANCS,
BB7 2LA

ECONOMIC ACTIVITIES

45111
Sale of new cars and light motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

16 Feb 2017
Confirmation statement made on 7 February 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 3,170

CHARGES

27 February 2015
Status
Outstanding
Delivered
28 February 2015
Persons entitled
National Westminster Bank PLC
Description
Thorn street garage thorn street clitheroe and land and…

3 September 2013
Status
Outstanding
Delivered
9 September 2013
Persons entitled
National Westminster Bank PLC
Description
Notification of addition to or amendment of charge…

22 September 2006
Status
Outstanding
Delivered
29 September 2006
Persons entitled
National Westminster Bank PLC
Description
Thorn street garage, thorn street, clitheroe, lancashire…

11 May 1987
Status
Satisfied on 16 September 1998
Delivered
15 May 1987
Persons entitled
Ford Motor Credit Company Limited
Description
All monies deposited from time to time with skipper of…

8 May 1987
Status
Outstanding
Delivered
14 May 1987
Persons entitled
Ford Motor Credit Company Limited
Description
Fixed & floating charge on all the undertaking and assets…

7 May 1986
Status
Outstanding
Delivered
12 May 1986
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a central garage stopper lane, rimington…

24 May 1985
Status
Outstanding
Delivered
3 June 1985
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over the companys f/h & l/h…

9 December 1982
Status
Outstanding
Delivered
22 December 1982
Persons entitled
National Westminster Bank PLC
Description
F/H property being a plot of land at the rear of bawdlands…

15 January 1974
Status
Outstanding
Delivered
21 January 1974
Persons entitled
National Westminster Bank PLC
Description
1248 126 bawdlands clitheroe lancs. Floating charge over…

15 January 1974
Status
Outstanding
Delivered
21 January 1974
Persons entitled
National Westminster Bank PLC
Description
The central garage stopper lane rimington yorkshire…

17 April 1963
Status
Outstanding
Delivered
22 April 1963
Persons entitled
District Bank LTD
Description
Bawdlands garage, clitheroe, and land adjoining (see doc…

17 April 1963
Status
Satisfied on 20 April 2013
Delivered
22 April 1963
Persons entitled
District Bank LTD
Description
Central garage, stopper lane, rimington nr. Clitheroe -…

See Also


Last update 2018

RUFUS CARR LIMITED DIRECTORS

Gillian Margaret Brennan

  Acting
Role
Secretary
Address
Bawdlands Garage, Clitheroe, Lancs, BB7 2LA
Name
BRENNAN, Gillian Margaret

Gillian Margaret Brennan

  Acting
Appointed
31 October 1995
Occupation
Company Secretary/Director
Role
Director
Age
65
Nationality
British
Address
Bawdlands Garage, Clitheroe, Lancs, BB7 2LA
Country Of Residence
England
Name
BRENNAN, Gillian Margaret

Peter Coleman Blair Bryan

  Acting PSC
Appointed
31 October 1995
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
1 Castle View, Clitheroe, Lancashire, BB7 2DT
Country Of Residence
United Kingdom
Name
BRYAN, Peter Coleman Blair
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Edith Margaret Garnett

  Acting
Occupation
Company Director
Role
Director
Age
96
Nationality
British
Address
83 Henthorn Road, Clitheroe, Lancashire, BB7 2LD
Country Of Residence
England
Name
GARNETT, Edith Margaret

Ernest Ronald Smith

  Acting
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
25 Peel Park Avenue, Clitheroe, Lancashire, BB7 1EU
Country Of Residence
England
Name
SMITH, Ernest Ronald

Thomas Rufus Carr

  Resigned
Resigned
26 June 1997
Occupation
Company Director
Role
Director
Age
117
Nationality
British
Address
"Deneley", Rimington, Clitheroe, Lancashire, BB7 4DU
Name
CARR, Thomas Rufus

John Cowgill

  Resigned
Resigned
30 June 2003
Occupation
Company Director
Role
Director
Age
84
Nationality
British
Address
Carr Side Farm, Thornley, Longridge, Lancashire, PR3 2TS
Name
COWGILL, John

Peter John Garnett

  Resigned
Resigned
27 May 2009
Occupation
Company Director
Role
Director
Age
97
Nationality
British
Address
83 Henthorn Road, Clitheroe, Lancashire, BB7 2LD
Name
GARNETT, Peter John

Fred Kemp

  Resigned
Resigned
08 February 2011
Occupation
Company Director
Role
Director
Age
95
Nationality
British
Address
10 Beardwood Meadow, Blackburn, Lancashire, BB2 7BH
Country Of Residence
England
Name
KEMP, Fred

REVIEWS


Check The Company
Very good according to the company’s financial health.