Check the

LONG EATON MOTOR COMPANY LIMITED

Company
LONG EATON MOTOR COMPANY LIMITED (04675472)

LONG EATON MOTOR COMPANY

Phone: 01159 731 333
A⁺ rating

ABOUT LONG EATON MOTOR COMPANY LIMITED

Welcome to Long Eaton Motor Company Ltd

Long Eaton Motor Company Ltd, based in Nottingham

We are a family owned and run used car dealership based on Nottingham Road, Long Eaton. Over the years we grown to be a leading used car retailer and are in our 15th year of business! We have an extensive range of used cars varying from small part exchange to clear cars to sports and prestige vehicles. Feel free to visit our outdoor forecourt today!

KEY FINANCES

Year
2017
Assets
£171.06k ▼ £-0.22k (-0.13 %)
Cash
£37.05k ▼ £-17.54k (-32.14 %)
Liabilities
£108.62k ▲ £13.88k (14.65 %)
Net Worth
£62.44k ▼ £-14.1k (-18.42 %)

REGISTRATION INFO

Company name
LONG EATON MOTOR COMPANY LIMITED
Company number
04675472
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Feb 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
lemcltd.co.uk
Phones
01159 731 333
Registered Address
6 NOTTINGHAM ROAD, LONG EATON,
NOTTINGHAM,
NOTTINGHAMSHIRE,
NG10 1HP

ECONOMIC ACTIVITIES

45112
Sale of used cars and light motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

10 Mar 2017
Confirmation statement made on 24 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
06 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 40

CHARGES

17 November 2011
Status
Outstanding
Delivered
8 December 2011
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

LONG EATON MOTOR COMPANY LIMITED DIRECTORS

Rebecca Elaine Carter

  Acting
Appointed
01 March 2005
Role
Secretary
Address
7 Langdon Close, Long Eaton, Nottingham, Nottinghamshire, NG10 4NX
Name
CARTER, Rebecca Elaine

Dale James Carter

  Acting
Appointed
24 February 2003
Occupation
Motor Trade Manager
Role
Director
Age
54
Nationality
British
Address
7 Langdon Close, Long Eaton, Nottingham, NG10 4NX
Country Of Residence
United Kingdom
Name
CARTER, Dale James

Rebecca Elaine Carter

  Acting PSC
Appointed
01 March 2005
Occupation
Secretary
Role
Director
Age
54
Nationality
British
Address
7 Langdon Close, Long Eaton, Nottingham, Nottinghamshire, NG10 4NX
Country Of Residence
United Kingdom
Name
CARTER, Rebecca Elaine
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Dale James Carter

  Resigned PSC
Appointed
24 February 2003
Resigned
01 March 2005
Role
Secretary
Address
7 Langdon Close, Long Eaton, Nottingham, NG10 4NX
Name
CARTER, Dale James
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
24 February 2003
Resigned
24 February 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Paul Jason Easton

  Resigned
Appointed
24 February 2003
Resigned
01 March 2005
Occupation
Motor Trade Manager
Role
Director
Age
54
Nationality
British
Address
34 Dorset Gardens, Compton Acres, West Bridgford, Nottingham, NG2 7UH
Name
EASTON, Paul Jason

INSTANT COMPANIES LIMITED

  Resigned
Appointed
24 February 2003
Resigned
24 February 2003
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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