ABOUT MOFF MOTORS LIMITED
Since the inception of Moff Motors back in 1964 we attribute our main reasons for success and high level of repeat business mainly to the friendly personal service we offer our customers, this coupled with our strong presence in the area for supplying quality used cars at competitive prices. Our standards are very high and each car is fully prepared before the customer takes delivery.
Many of our cars still have the balance of manufacturers warranty but for those cars that do not Moff Motors will include a 3 month comprehensive parts and labour warranty, which can be upgraded to a total of 24 months at extra cost if required.
Moff Motors is a Close Motor Finance Approved Dealer and can offer competitive finance packages in the form of traditional finance or a Low Payment Plan. All finance is subject to status.
we have our own Ford trained technicians to take care of your car, whether it be for servicing, Ford warranty, MOT, tyres, exhaust, battery or repairs. We offer a free courtesy car to our service customers who are over 25 years old. Moff Motors can cater for most other makes of vehicle as well as Ford.
At Moff Motors Ltd, we stock a range of used cars at great prices.
If for any reason you can't find what you're looking for in stock, please contact us and we will be happy to help you find the right car.
KEY FINANCES
Year
2017
Assets
£772.03k
▲ £101.85k (15.20 %)
Cash
£23.46k
▲ £8.46k (56.43 %)
Liabilities
£16.31k
▼ £-415.14k (-96.22 %)
Net Worth
£755.72k
▲ £516.99k (216.56 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Mendip
- Company name
- MOFF MOTORS LIMITED
- Company number
- 00818848
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Sep 1964
Age - 61 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.moffmotors.co.uk
- Phones
-
400031 450 031
40002 450 025
400003 345 000
00033 150 033
00033 250 033
00032 350 032
00031 450 031
00031 550 031
00031 650 031
00031 750 031
00029 850 029
00028 950 026
0002 511 000
0001 913 000
0001 515 000
0001 017 000
0007 190 007
0007 225 005
0001 275 001
0001 350 014
0002 450 025
0002 550 026
0002 650 027
0002 750 028
0004 850 049
00059 500 710
00081 100 010
0001 413 000
0001 815 000
0002 317 000
0002 619 000
0002 622 500
0003 227 500
0003 235 000
0003 345 000
0003 355 000
0003 365 000
0003 375 000
00033 250 000
01963 350 310
- Registered Address
- CASTLE CARY,
SOMERSET,
BA7 7PF
ECONOMIC ACTIVITIES
- 45111
- Sale of new cars and light motor vehicles
- 45112
- Sale of used cars and light motor vehicles
- 45200
- Maintenance and repair of motor vehicles
LAST EVENTS
- 21 Oct 2016
- Total exemption small company accounts made up to 31 March 2016
- 20 Jul 2016
- Confirmation statement made on 30 June 2016 with updates
- 09 Nov 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
16 December 1996
- Status
- Outstanding
- Delivered
- 24 December 1996
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
12 December 1991
- Status
- Outstanding
- Delivered
- 20 December 1991
-
Persons entitled
- Barclays Bank PLC
- Description
- Land at the west side of station road, castle cary…
-
26 March 1991
- Status
- Outstanding
- Delivered
- 28 March 1991
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H property being land near castle cary station, ditcheat…
-
22 December 1982
- Status
- Outstanding
- Delivered
- 12 January 1983
-
Persons entitled
- Barclays Bank PLC
- Description
- Moff motors garage alhampton, ditcheat somerset.
-
15 December 1982
- Status
- Satisfied
on 17 February 1994
- Delivered
- 16 December 1982
-
Persons entitled
- United Dominions Trust Limited
- Description
- F/H premises on the western side of road from shepton…
-
27 May 1982
- Status
- Satisfied
on 17 March 1997
- Delivered
- 27 May 1982
-
Persons entitled
- United Dominions Trust Limited
- Description
- Fixed and floating charge undertaking and all property and…
-
1 October 1979
- Status
- Outstanding
- Delivered
- 5 October 1979
-
Persons entitled
- Barclays Bank PLC
- Description
- 4 hallett road, ansford, castle cary, somerset. As…
-
19 June 1978
- Status
- Outstanding
- Delivered
- 20 June 1978
-
Persons entitled
- Mercantile Credit Company Limited
- Description
- All the stock of new caravans manufactured by ace belmont…
-
2 May 1977
- Status
- Outstanding
- Delivered
- 16 May 1977
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed & floating charge on undertaking and all property and…
-
6 October 1971
- Status
- Outstanding
- Delivered
- 27 October 1971
-
Persons entitled
- Barclays Bank PLC
- Description
- 4 hallett road, ansford, castle cary, somerset.
-
17 September 1970
- Status
- Satisfied
on 17 February 1994
- Delivered
- 12 March 1983
-
Persons entitled
- National Benzole Company Limited
- Description
- Garage premises k/a castle gary (formerly four elms service…
See Also
Last update 2018
MOFF MOTORS LIMITED DIRECTORS
Daniel Charles Spencer
Acting
- Appointed
- 01 June 1997
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Hawthorne House, Old School Lane, West Lydford, Somerton, Somerset, TA11 7JP
- Name
- SPENCER, Daniel Charles
Cecil Trevor Cave
Acting
- Occupation
- Director
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- Little Meadow Brewham Road, Bruton, Somerset, BA10 0JD
- Country Of Residence
- Great Britain
- Name
- CAVE, Cecil Trevor
Mark Trevor Cave
Acting
PSC
- Appointed
- 01 September 1995
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Tickets, Pylle, Shepton Mallet, BA4 6TA
- Country Of Residence
- England
- Name
- CAVE, Mark Trevor
- Notified On
- 20 July 2016
- Nature Of Control
- Ownership of voting rights - More than 25% but not more than 50%
Daniel Charles Spencer
Acting
PSC
- Appointed
- 01 September 1995
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Hawthorne House, Old School Lane, West Lydford, Somerton, Somerset, TA11 7JP
- Country Of Residence
- England
- Name
- SPENCER, Daniel Charles
- Notified On
- 20 July 2016
- Nature Of Control
- Ownership of voting rights - More than 25% but not more than 50%
Paul Houghton Spencer
Acting
- Occupation
- Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- Hawthorne House, Old School Lane, , West Lydford, Somerton, Somerset, Spain, TA11 7JP
- Country Of Residence
- Spain
- Name
- SPENCER, Paul Houghton
Paul Houghton Spencer
Resigned
- Resigned
- 01 June 1997
- Role
- Secretary
- Address
- Kestrels, East Town, Pilton Shepton Mallet, Somerset, BA4 4NX
- Name
- SPENCER, Paul Houghton
REVIEWS
Check The Company
Very good according to the company’s financial health.