Check the

MOFF MOTORS LIMITED

Company
MOFF MOTORS LIMITED (00818848)

MOFF MOTORS

Phone: 400031 450 031
B⁺ rating

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

Company name
MOFF MOTORS LIMITED
Company number
00818848
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Sep 1964
Age - 60 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
84
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
58
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
58
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
86
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.