Check the

ENTERPRISE MOTORS (2004) LIMITED

Company
ENTERPRISE MOTORS (2004) LIMITED (05055512)

ENTERPRISE MOTORS (2004)

Phone: 01751 477 255
B rating

ABOUT ENTERPRISE MOTORS (2004) LIMITED

As a company we have been established since 2004, however we have collectively over 90yrs combined experience in the motor trade and are committed to customer service by investing in on going staff training and development.

We are situated on the outer eastern edge of Pickering but within easy access/distance of the town centre.

KEY FINANCES

Year
2017
Assets
£73.28k ▲ £9.99k (15.79 %)
Cash
£0k ▼ £-24.68k (-100.00 %)
Liabilities
£101k ▼ £-46.22k (-31.40 %)
Net Worth
£-27.72k ▼ £56.22k (-66.97 %)

REGISTRATION INFO

Company name
ENTERPRISE MOTORS (2004) LIMITED
Company number
05055512
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Feb 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.enterprisemotors2004ltd.co.uk
Phones
01751 477 255
01751 477 253
Registered Address
12 ALMA SQUARE,
SCARBOROUGH,
YO11 1JU

ECONOMIC ACTIVITIES

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

LAST EVENTS

10 Mar 2017
Confirmation statement made on 25 February 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 200

CHARGES

19 September 2013
Status
Outstanding
Delivered
26 September 2013
Persons entitled
Clydesdale Bank PLC T/a Both Clydesdale Bank and Yorkshire Bank)
Description
F/H property at plot 4 thornton road industrial estate…

27 December 2006
Status
Outstanding
Delivered
9 January 2007
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ENTERPRISE MOTORS (2004) LIMITED DIRECTORS

Jean Olwyn Jones

  Acting PSC
Appointed
25 February 2004
Role
Secretary
Address
Prospect House, Great Barugh, Malton, North Yorkshire, YO17 6UZ
Name
JONES, Jean Olwyn
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Karen Edwards

  Acting
Appointed
13 April 2004
Occupation
Administrative Assistant
Role
Director
Age
62
Nationality
British
Address
48 Costa Way, Pickering, North Yorkshire, YO18 8LY
Country Of Residence
England
Name
EDWARDS, Karen

Michael Thomas Jones

  Acting PSC
Appointed
25 February 2004
Occupation
Motor Mechanic
Role
Director
Age
78
Nationality
British
Address
Prospect House, Great Barugh, Malton, North Yorkshire, YO17 6UZ
Country Of Residence
United Kingdom
Name
JONES, Michael Thomas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Anthony Stuart Welford

  Acting PSC
Appointed
13 April 2004
Occupation
Motor Mechanic
Role
Director
Age
53
Nationality
British
Address
Kimberley, Great Barugh, YO17 6UZ
Country Of Residence
England
Name
WELFORD, Anthony Stuart
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SECRETARIAL APPOINTMENTS LIMITED

  Resigned
Appointed
25 February 2004
Resigned
25 February 2004
Role
Nominee Secretary
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
SECRETARIAL APPOINTMENTS LIMITED

CORPORATE APPOINTMENTS LIMITED

  Resigned
Appointed
25 February 2004
Resigned
25 February 2004
Role
Nominee Director
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
CORPORATE APPOINTMENTS LIMITED

REVIEWS


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