Check the

BENGRY MOTORS (LEOMINSTER) LIMITED

Company
BENGRY MOTORS (LEOMINSTER) LIMITED (01099302)

BENGRY MOTORS (LEOMINSTER)

Phone: 01568 612 337
B⁺ rating

ABOUT BENGRY MOTORS (LEOMINSTER) LIMITED

Company No. 1099302 | VAT No. 288903020 |

We can introduce you to a limited number of finance providers and may receive a commission from them for the introduction. All finance applications are subject to status, terms and conditions apply, UK residents only, 18s or over, Guarantees may be required.

We are authorised Ford and Mazda dealers for North Herefordshire.

It means you can choose from the very latest models at the very best prices. Whether you are thinking family, business, performance or economy (or even all of them!) we can help you find the perfect vehicle to meet your budget. We also give you another important service - time.

With so much choice we know it is important to look at all options so please make use of our friendly showroom team to help hone your decision.

We also stock a wide range of Peugeot parts making us a realible Peugeot specialist in Herefordshire. Our Parts Team will be more than happy to help you with your parts needs.

Need your vehicle servicing or a MOT? Our Service Department are ready to help you with anything your vehicle requires.

KEY FINANCES

Year
2016
Assets
£1084.09k ▲ £108.68k (11.14 %)
Cash
£0.35k ▼ £-0.04k (-9.09 %)
Liabilities
£657.56k ▲ £56.28k (9.36 %)
Net Worth
£426.52k ▲ £52.4k (14.01 %)

REGISTRATION INFO

Company name
BENGRY MOTORS (LEOMINSTER) LIMITED
Company number
01099302
VAT
GB288903020
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Feb 1973
Age - 52 years
Home Country
United Kingdom

CONTACTS

Website
www.bengrymotors.co.uk
Phones
01568 612 337
01568 614 329
01544 327 554
Registered Address
WEST LODGE,
RAINBOW STREET,
LEOMINSTER,
HEREFORDSHIRE,
HR6 8DQ

ECONOMIC ACTIVITIES

45111
Sale of new cars and light motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

07 Nov 2016
Confirmation statement made on 26 October 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 4,000

CHARGES

8 March 2010
Status
Outstanding
Delivered
9 March 2010
Persons entitled
Fce Bank PLC
Description
All new and used vehicles all proceeds of sale all…

12 March 2008
Status
Satisfied on 23 July 2009
Delivered
15 March 2008
Persons entitled
Fce Bank PLC
Description
By way of first floating charge all such of the present and…

23 April 2001
Status
Satisfied on 7 February 2011
Delivered
28 April 2001
Persons entitled
Psa Wholesale Limited
Description
Floating charge all the company's present and future…

9 March 1999
Status
Satisfied on 23 July 2009
Delivered
24 March 1999
Persons entitled
Mobil Oil Company Limited Bp Oil UK Limited
Description
Bengry garage 12-24 bargates leominster herefordshire and…

8 April 1994
Status
Outstanding
Delivered
9 April 1994
Persons entitled
Midland Bank PLC
Description
Fixed charge on all goodwill and uncalled capital for the…

5 January 1993
Status
Satisfied on 15 March 2008
Delivered
11 January 1993
Persons entitled
Psa Wholesale Limited
Description
All its interest (if any) (1) used cars and (2) unused…

5 January 1993
Status
Satisfied on 15 March 2008
Delivered
11 January 1993
Persons entitled
Psa Wholesale Limited
Description
All the chargor's interest (if any) in any vehicle…

23 February 1983
Status
Outstanding
Delivered
1 March 1983
Persons entitled
Midland Bank PLC
Description
Fixed charge on all book debts and other debts.

10 October 1980
Status
Satisfied on 14 March 2008
Delivered
13 October 1980
Persons entitled
Mobile Oil Company Limited
Description
L/H interest in garage premises known as 12-24 (even &…

6 February 1974
Status
Satisfied on 14 March 2008
Delivered
8 February 1974
Persons entitled
Chrysler Wholesale Limited
Description
The mortgagor's interest in any vehicle delivered to it…

2 June 1973
Status
Outstanding
Delivered
12 June 1973
Persons entitled
Midland Bank PLC
Description
Floating charge on the see doc 7 for details. Undertaking…

See Also


Last update 2018

BENGRY MOTORS (LEOMINSTER) LIMITED DIRECTORS

Vivien Ann Melia

  Acting
Role
Secretary
Nationality
British
Address
Anfield Hereford Road, Leominster, Herefordshire, HR6 8JS
Name
MELIA, Vivien Ann

Theodore Alfred Bengry

  Acting
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
The Malt House, Kingsland, Leominster, HR6 9SE
Country Of Residence
England
Name
BENGRY, Theodore Alfred

Vivien Ann Melia

  Acting PSC
Occupation
Managign Director
Role
Director
Age
70
Nationality
British
Address
Anfield Hereford Road, Leominster, Herefordshire, HR6 8JS
Country Of Residence
United Kingdom
Name
MELIA, Vivien Ann
Notified On
26 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Cynthia Fanny Partridge

  Acting PSC
Occupation
Forecourt Manager
Role
Director
Age
72
Nationality
British
Address
Primrose Cottage, Kingsland, Leominster, Herefordshire, HR6 9RL
Country Of Residence
United Kingdom
Name
PARTRIDGE, Cynthia Fanny
Notified On
26 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Alfred Edward Bengry

  Resigned
Resigned
19 January 1997
Occupation
Engineer
Role
Director
Age
105
Nationality
British
Address
Southfield Hereford Road, Leominster, Herefordshire, HR6 8JS
Name
BENGRY, Alfred Edward

Fanny Bengry

  Resigned
Resigned
22 August 2002
Occupation
Manager
Role
Director
Age
105
Nationality
British
Address
Southfield Hereford Road, Leominster, Herefordshire, HR6 8JS
Name
BENGRY, Fanny

REVIEWS


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