Check the

SWINTON MOTORS LIMITED

Company
SWINTON MOTORS LIMITED (03671542)

SWINTON MOTORS

Phone: 400050 006 000
B rating

ABOUT SWINTON MOTORS LIMITED

feature spotlights what we consider to be an unmissable deal. Click the image to see the great deal we are offering this week.

To locate Swinton Motors

We hope you enjoy your visit to the Swinton Motors web site.

VAT Number - 728508909 | Company Number - 3671542 |

Get directions to Swinton Motors LTD

KEY FINANCES

Year
2016
Assets
£77.22k ▲ £13.98k (22.10 %)
Cash
£0.64k ▲ £0.6k (1,627.03 %)
Liabilities
£125.74k ▲ £20.87k (19.90 %)
Net Worth
£-48.51k ▲ £-6.89k (16.56 %)

REGISTRATION INFO

Company name
SWINTON MOTORS LIMITED
Company number
03671542
VAT
GB728508909
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Nov 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.swintonmotors.co.uk
Phones
400050 006 000
400005 000 075
01709 587 771
00020 003 000
00050 006 000
00080 009 000
0001 250 015
0001 750 020
0002 500 030
0004 000 050
00075 000 100
Registered Address
82-96 BRIDGE STREET,
SWINTON,
MEXBOROUGH,
SOUTH YORKSHIRE,
S64 8AP

ECONOMIC ACTIVITIES

45112
Sale of used cars and light motor vehicles
45200
Maintenance and repair of motor vehicles

LAST EVENTS

16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100

CHARGES

11 April 2005
Status
Outstanding
Delivered
13 April 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SWINTON MOTORS LIMITED DIRECTORS

Glynn Hays

  Acting
Appointed
04 April 2002
Role
Secretary
Address
82-96 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP
Name
HAYS, Glynn

Glynn Hays

  Acting
Appointed
04 April 2002
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
82-96 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP
Country Of Residence
England
Name
HAYS, Glynn

Donald Fred Warren

  Acting PSC
Appointed
30 October 2000
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
82-96 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP
Country Of Residence
England
Name
WARREN, Donald Fred
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nichola Jane Ellard

  Resigned
Appointed
20 November 1998
Resigned
20 May 1999
Role
Secretary
Address
52 Alderson Drive, Doncaster, South Yorkshire, DN2 6BY
Name
ELLARD, Nichola Jane

Claire Morton

  Resigned
Appointed
20 May 1999
Resigned
30 October 2000
Role
Secretary
Address
20 Whisperwood Drive, Balby, Doncaster, South Yorkshire, DN4 8SA
Name
MORTON, Claire

Sheila Mary Thomas

  Resigned
Appointed
30 October 2000
Resigned
04 April 2002
Role
Secretary
Address
Sheneila Bungalow, Green Lane, Belton, Doncaster, South Yorkshire, DN9 1QD
Name
THOMAS, Sheila Mary

David Keith Harris

  Resigned
Appointed
20 November 1998
Resigned
20 May 1999
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Green Hill House, Haxey, Doncaster, South Yorkshire, DN9 2JU
Country Of Residence
United Kingdom
Name
HARRIS, David Keith

Glynn Hays

  Resigned PSC
Appointed
03 July 2000
Resigned
31 October 2000
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Ye Olde Stables, Bannister Lane, Skelbrooke, Doncaster, DN6 8LU
Country Of Residence
England
Name
HAYS, Glynn
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael Anthony Morrow

  Resigned
Appointed
20 May 1999
Resigned
30 October 2000
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
9 Beancroft Close, Wadworth, Doncaster, South Yorkshire, DN11 9TB
Name
MORROW, Michael Anthony

REVIEWS


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