Check the

CRAMLINGTON GARAGES LIMITED

Company
CRAMLINGTON GARAGES LIMITED (02575566)

CRAMLINGTON GARAGES

Phone: 400004 500 050
A rating

ABOUT CRAMLINGTON GARAGES LIMITED

We are a Family owned Ford Retail Dealer established in 1991, operating across Northumberland and Newcastle upon Tyne, offering the best prices with the best service. By being an independent smaller dealer with lower overheads, we have the ability to "do the deal" .

We offer New and used Ford Cars, Ford Approved Servicing, Other makes fixed price servicing, repairs (including Light Commercials) and MOT, Ford Warranty and Diagnostics plus local Car & Van Hire. We also provide Finance and are FCA accredited. We also have a Gulf petrol station on site too.

We are a compact team, and we know our customers personally and pride ourselves on Customer Service levels and building customer relationships for years to come.

Together we form the Cramlington Ford family, based on our knowledge and understanding of our customer’s demands and needs we provide an all round exceptional package – Give us a try and decide for yourself !

We are a Family owned Ford Retail Dealer established in 1991, operating across Northumberland and Newcastle upon Tyne, offering the best prices with the best service. By being an independent smaller dealer with lower overheads, we have the ability to "do the deal".

We offer New and used Ford Cars, Ford Approved Servicing, Other makes fixed price servicing, repairs (including Light Commercials) and MOT, Ford Warranty and Diagnostics plus local Car & Van Hire. We also provide Finance and are FCA accredited. We also have an onsite petrol station too.

Company

Your details may be used by Cramlington Ford or their agents, to provide you with information by post, telephone, fax, email, SMS or WAP technology about the groups products and services or to obtain your opinions through market research. If you do wish to be contacted, please tick the adjoining box.

KEY FINANCES

Year
2017
Assets
£586.87k ▲ £101.51k (20.91 %)
Cash
£79.49k ▲ £55.29k (228.41 %)
Liabilities
£225k ▼ £-181.94k (-44.71 %)
Net Worth
£361.87k ▲ £283.45k (361.43 %)

REGISTRATION INFO

Company name
CRAMLINGTON GARAGES LIMITED
Company number
02575566
VAT
GB555996283
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jan 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
www.cramlingtonford.co.uk
Phones
400004 500 050
400450 500 550
400145 015 001
01670 737 171
00060 007 000
0001 000 011
0001 200 013
0001 400 015
0001 600 017
0001 800 019
0002 000 022
0002 750 030
0003 250 035
0003 750 040
00070 008 000
0004 500 050
00010 501 100
Registered Address
STATION ROAD,
CRAMLINGTON,
NORTHUMBERLAND,
NE23 8BH

ECONOMIC ACTIVITIES

45111
Sale of new cars and light motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

27 Feb 2017
Confirmation statement made on 21 January 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 1,000

CHARGES

17 July 2000
Status
Satisfied on 16 April 2014
Delivered
18 July 2000
Persons entitled
Lloyds Tsb Bank PLC
Description
29A highmarket,ashington,northumberland; nd 27288-…

23 March 1999
Status
Outstanding
Delivered
26 March 1999
Persons entitled
Fce Bank PLC
Description
Floating charge all new and used motor vehicles and by way…

23 March 1999
Status
Outstanding
Delivered
26 March 1999
Persons entitled
Fce Bank PLC
Description
Fixed and floating charges over the undertaking and all…

5 January 1993
Status
Satisfied on 15 March 2012
Delivered
7 January 1993
Persons entitled
Ford Credit PLC
Description
All new motor vehicles which are from time to time during…

5 January 1993
Status
Satisfied on 15 March 2012
Delivered
7 January 1993
Persons entitled
Ford Credit PLC
Description
All monies deposited from time to time by the company with…

1 March 1991
Status
Outstanding
Delivered
9 March 1991
Persons entitled
Ford Motor Credit Company Limited.
Description
Fixed and floating charges over the undertaking and all…

1 March 1991
Status
Satisfied on 6 May 2014
Delivered
9 March 1991
Persons entitled
Ford Motor Credit Company Limited.
Description
All used motor vehicles in possession of the company. All…

19 February 1991
Status
Outstanding
Delivered
25 February 1991
Persons entitled
Lloyds Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

See Also


Last update 2018

CRAMLINGTON GARAGES LIMITED DIRECTORS

Robert Armstrong

  Acting
Appointed
20 June 2003
Role
Secretary
Address
Tinklers Bank Foot, Station Approach, Corbridge, Northumberland, United Kingdom, NE45 5AY
Name
ARMSTRONG, Robert

Malcolm Dunn

  Acting
Appointed
20 June 2003
Role
Secretary
Address
12 Edgehill, Darras Hall, Ponteland, Newcastle, NE20 9RN
Name
DUNN, Malcolm

Robert Armstrong

  Acting PSC
Appointed
30 March 1992
Occupation
Garage Manager
Role
Director
Age
54
Nationality
British
Address
Tinklers Bank Foot, Station Approach, Corbridge, Northumberland, United Kingdom, NE45 5AY
Country Of Residence
United Kingdom
Name
ARMSTRONG, Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robert William Armstrong

  Acting
Appointed
13 February 1991
Occupation
Company Director
Role
Director
Age
84
Nationality
British
Address
West Cairn House, Dalton, Newcastle Upon Tyne, NE18 0AB
Country Of Residence
United Kingdom
Name
ARMSTRONG, Robert William

Edward Dunn

  Acting
Appointed
13 February 1991
Occupation
Company Director
Role
Director
Age
90
Nationality
British
Address
2 Hill Park, Ponteland, Newcastle Upon Tyne, NE20 9RX
Country Of Residence
England
Name
DUNN, Edward

Malcolm Dunn

  Acting PSC
Appointed
30 March 1992
Occupation
Garage Manager
Role
Director
Age
56
Nationality
British
Address
12 Edgehill, Darras Hall, Ponteland, Newcastle, NE20 9RN
Country Of Residence
United Kingdom
Name
DUNN, Malcolm
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Edward Dunn

  Resigned
Appointed
13 February 1991
Resigned
20 June 2003
Role
Secretary
Address
2 Hill Park, Ponteland, Newcastle Upon Tyne, NE20 9RX
Name
DUNN, Edward

Dorothy May Graeme

  Resigned
Appointed
21 January 1991
Resigned
13 February 1991
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Lesley Joyce Graeme

  Resigned
Appointed
21 January 1991
Resigned
13 February 1991
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

REVIEWS


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