Check the

NETHERTON COMMERCIALS LIMITED

Company
NETHERTON COMMERCIALS LIMITED (02184356)

NETHERTON COMMERCIALS

Phone: 01384 560 662
A⁺ rating

ABOUT NETHERTON COMMERCIALS LIMITED

Netherton Commercials carries out class 4 & class 7  M.O.T.s  (cars & light vans). We also carry out M.O.T.s & servicing on most motor homes. Service & repairs are available for most vehicles from cars to heavy commercials & trailers.

Netherton commercials has been running since 1985 & after moving to purpose built premises in 1993 we are now a fully established company based in Cradley heath in the black country. Since opening, we have developed a creditable reputation with a daily growing client base.

KEY FINANCES

Year
2014
Assets
£111.66k ▲ £17.98k (19.20 %)
Cash
£0.89k ▼ £-10.35k (-92.09 %)
Liabilities
£95.62k ▲ £11.53k (13.71 %)
Net Worth
£16.04k ▲ £6.45k (67.32 %)

REGISTRATION INFO

Company name
NETHERTON COMMERCIALS LIMITED
Company number
02184356
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Oct 1987
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
nethertoncommercials.co.uk
Phones
01384 560 662
01384 411 200
Registered Address
HERBERT TAYLOR HOUSE,
GRAINGERS LANE,
CRADLEY HEATH,
WEST MIDLANDS,
B64 7BS

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

LAST EVENTS

17 Oct 2016
Confirmation statement made on 13 October 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 100

CHARGES

31 August 1989
Status
Satisfied on 21 January 2005
Delivered
7 September 1989
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

NETHERTON COMMERCIALS LIMITED DIRECTORS

Valerie Poyner

  Acting
Appointed
19 January 2005
Role
Secretary
Address
56 Summerfield Avenue, Kingswinford, West Midlands, DY6 9AS
Name
POYNER, Valerie

Stephen Terry Poyner

  Acting
Appointed
19 January 2005
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
56 Summerfield Avenue, Kingswinford, West Midlands, DY6 9AS
Country Of Residence
England
Name
POYNER, Stephen Terry

Stanley Millard

  Resigned
Resigned
12 June 1993
Role
Secretary
Address
Trees Oakham Crescent, Oakham, Dudley, West Midlands
Name
MILLARD, Stanley

Trevor Arthur Smith

  Resigned
Appointed
12 June 1993
Resigned
15 January 2005
Role
Secretary
Address
15 Tansley Hill Avenue, Dudley, West Midlands, England, DY2 7TW
Name
SMITH, Trevor Arthur

Stanley Millward

  Resigned
Resigned
19 January 2005
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
Trees Oakham Crescent, Dudley, West Midlands, DY2 8AJ
Name
MILLWARD, Stanley

Stephen Terry Poyner

  Resigned PSC
Resigned
31 December 1999
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
56 Summerfield Avenue, Kingswinford, West Midlands, DY6 9AS
Country Of Residence
England
Name
POYNER, Stephen Terry
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Trevor Arthur Smith

  Resigned
Resigned
19 January 2005
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
15 Tansley Hill Avenue, Dudley, West Midlands, England, DY2 7TW
Name
SMITH, Trevor Arthur

REVIEWS


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