Check the

BREWSTER MOTORS (ESSEX) LIMITED

Company
BREWSTER MOTORS (ESSEX) LIMITED (00878440)

BREWSTER MOTORS (ESSEX)

Phone: 01277 630 515
A⁺ rating

KEY FINANCES

Year
2017
Assets
£280.48k ▲ £62.43k (28.63 %)
Cash
£52.88k ▲ £24.92k (89.11 %)
Liabilities
£7.04k ▼ £-7.68k (-52.17 %)
Net Worth
£273.44k ▲ £55.39k (25.40 %)

REGISTRATION INFO

Company name
BREWSTER MOTORS (ESSEX) LIMITED
Company number
00878440
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 May 1966
Age - 58 years
Home Country
United Kingdom

CONTACTS

Website
www.brewstermotors.co.uk
Phones
01277 630 515
01277 525 981
01277 841 236
01277 841 577
Registered Address
TEMPLE WOOD STOCK ROAD,
WEST HANNINGFIELD,
CHELMSFORD,
ESSEX,
CM2 8LA

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 610

CHARGES

19 July 1978
Status
Satisfied on 24 June 2015
Delivered
2 August 1978
Persons entitled
National Westminster Bank LTD
Description
L/H property known as earlmead and the garage buildings at…

19 July 1978
Status
Satisfied on 24 June 2015
Delivered
1 August 1978
Persons entitled
National Westminster Bank LTD
Description
F/H property known as 15 and 17 downham road ramsden heath…

27 July 1976
Status
Satisfied on 24 June 2015
Delivered
4 August 1976
Persons entitled
National Westminster Bank LTD
Description
F/H property ramsden heath garage ramsden heath essex…

1 June 1966
Status
Satisfied on 24 April 1998
Delivered
10 June 1966
Persons entitled
Shell Mex and B.P. LTD.
Description
Land dwelling house & buildings at ramsden heath, essex.

1 November 1960
Status
Satisfied on 24 April 1998
Delivered
6 June 1966
Persons entitled
Esso Petroleum LTD.
Description
Earlmead and lynnes cafe, downham rd, billericay, essex.

See Also


Last update 2018

BREWSTER MOTORS (ESSEX) LIMITED DIRECTORS

Gary Brewster

  Acting PSC
Appointed
02 October 2000
Occupation
Managing Director
Role
Director
Age
61
Nationality
British
Address
Sylvan Rest, Gardiners Lane North Crays Hill, Billericay, Essex, CM11 2XE
Country Of Residence
United Kingdom
Name
BREWSTER, Gary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Judith Brewster

  Acting
Occupation
Administrator
Role
Director
Age
87
Nationality
British
Address
Parks Farm Jessops Corner, Ingatestone Road Blackmore, Ingatestone, Essex, CM4 0NZ
Name
BREWSTER, Judith

Michelle Nancy Brewster

  Acting PSC
Appointed
15 June 2009
Occupation
Manager
Role
Director
Age
62
Nationality
British
Address
Sylvan Rest, Gardiners Lane North, Crays Hill, Billericay, Essex, CM11 2XE
Country Of Residence
United Kingdom
Name
BREWSTER, Michelle Nancy
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Richard David Brewster

  Acting
Occupation
Non Executive Director
Role
Director
Age
90
Nationality
British
Address
Parks Farm Jessops Corner, Ingatestone Road Blackmore, Ingatestone, Essex, CM4 0NZ
Name
BREWSTER, Richard David

Judith Brewster

  Resigned
Resigned
14 June 2005
Role
Secretary
Address
Parks Farm Jessops Corner, Ingatestone Road Blackmore, Ingatestone, Essex, CM4 0NZ
Name
BREWSTER, Judith

Michelle Nancy Brewster

  Resigned
Appointed
14 June 2005
Resigned
15 June 2009
Role
Secretary
Address
Sylvan Rest, Gardiners La North Crays Hill, Billericay, Essex, CM11 2XE
Name
BREWSTER, Michelle Nancy

Edward Charles Brewster

  Resigned
Resigned
02 October 2000
Occupation
Garage Proprietor
Role
Director
Age
93
Nationality
British
Address
138 Craven Gardens, Barkingside, Ilford, Essex, IG6 1PS
Name
BREWSTER, Edward Charles

REVIEWS


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