Check the

MIKE HOWLIN MOTORS LIMITED

Company
MIKE HOWLIN MOTORS LIMITED (04700654)

MIKE HOWLIN MOTORS

Phone: 01437 899 355
A⁺ rating

KEY FINANCES

Year
2017
Assets
£204.33k ▼ £-22.1k (-9.76 %)
Cash
£2.02k ▲ £2k (8,312.50 %)
Liabilities
£174.72k ▼ £-4.55k (-2.54 %)
Net Worth
£29.6k ▼ £-17.55k (-37.21 %)

REGISTRATION INFO

Company name
MIKE HOWLIN MOTORS LIMITED
Company number
04700654
VAT
GB810666247
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Mar 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
mikehowlinmotors.co.uk
Phones
01437 899 355
01437 891 975
07778 834 631
07846 187 825
Registered Address
THE FORGE ST PETERS ROAD,
JOHNSTON,
HAVERFORDWEST,
PEMBROKESHIRE,
SA62 3HB

ECONOMIC ACTIVITIES

45112
Sale of used cars and light motor vehicles

LAST EVENTS

28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1
14 Oct 2015
Registration of charge 047006540001, created on 13 October 2015

CHARGES

13 October 2015
Status
Outstanding
Delivered
14 October 2015
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

See Also


Last update 2018

MIKE HOWLIN MOTORS LIMITED DIRECTORS

Nicola Ann Howlin

  Acting
Appointed
18 March 2003
Role
Secretary
Address
7 Sheffield Drive, Steynton, Milford Haven, Pembrokeshire, SA73 1AX
Name
HOWLIN, Nicola Ann

Michael Richard Howlin

  Acting
Appointed
18 March 2003
Occupation
Manager
Role
Director
Age
66
Nationality
British
Address
7 Sheffield Drive, Steynton, Milford Haven, Pembrokeshire, SA73 1AX
Country Of Residence
Wales
Name
HOWLIN, Michael Richard

Nicola Ann Howlin

  Acting
Appointed
18 March 2003
Occupation
Administrator
Role
Director
Age
64
Nationality
British
Address
7 Sheffield Drive, Steynton, Milford Haven, Pembrokeshire, SA73 1AX
Country Of Residence
Wales
Name
HOWLIN, Nicola Ann

BTC (SECRETARIES) LIMITED

  Resigned
Appointed
18 March 2003
Resigned
18 March 2003
Role
Nominee Secretary
Address
Btc House, Chapel Hill, Longridge Preston, Lancashire, PR3 3JY
Name
BTC (SECRETARIES) LIMITED

BTC (DIRECTORS) LTD

  Resigned
Appointed
18 March 2003
Resigned
18 March 2003
Role
Nominee Director
Address
Btc House, Chapel Hill, Longridge Preston, Lancashire, PR3 3JY
Name
BTC (DIRECTORS) LTD

REVIEWS


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