Check the

NEWBURY MOTORS LIMITED

Company
NEWBURY MOTORS LIMITED (05421253)

NEWBURY MOTORS

Phone: 01635 246 669
B rating

ABOUT NEWBURY MOTORS LIMITED

With over 40 years of experience in the industry, we're the ideal garage to call for all your vehicle's needs. We welcome domestic and commercial clients to our garage, and as a local, well established business with very high standards, we have been able to build up a first class reputation for ourselves. Whether your car needs MOT testing or your van needs some new brakes, call Newbury Motors Ltd on

KEY FINANCES

Year
2017
Assets
£38.8k ▼ £-4.44k (-10.26 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£48.54k ▲ £2.59k (5.64 %)
Net Worth
£-9.74k ▲ £-7.03k (259.51 %)

REGISTRATION INFO

Company name
NEWBURY MOTORS LIMITED
Company number
05421253
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Apr 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.newbury-motorsltd.co.uk
Phones
01635 246 669
Registered Address
UNIT 6 BLOCK A LONDON ROAD INDUSTRIAL ESTATE,
FARADAY ROAD,
NEWBURY,
BERKSHIRE,
RG14 2AD

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

LAST EVENTS

22 Sep 2016
Micro company accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 3
22 Sep 2015
Total exemption small company accounts made up to 31 May 2015

CHARGES

25 June 2009
Status
Outstanding
Delivered
11 July 2009
Persons entitled
Apperly Estates Limited
Description
All the deposit monies from time to time deposited pursuant…

4 August 2005
Status
Outstanding
Delivered
10 August 2005
Persons entitled
The Apperly Estates Limited
Description
All the deposit monies.

9 June 2005
Status
Outstanding
Delivered
14 June 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

NEWBURY MOTORS LIMITED DIRECTORS

Marlene Kermarrec

  Acting
Appointed
27 April 2005
Role
Secretary
Address
Unit 6, Block A London Road Industrial Estate, Faraday Road, Newbury, Berkshire, RG14 2AD
Name
KERMARREC, Marlene

Christopher John Cooper

  Acting
Appointed
27 April 2005
Occupation
Mechanic
Role
Director
Age
55
Nationality
British
Address
Unit 6, Block A London Road Industrial Estate, Faraday Road, Newbury, Berkshire, RG14 2AD
Country Of Residence
United Kingdom
Name
COOPER, Christopher John

Marlene Kermarrec

  Acting
Appointed
27 April 2005
Occupation
Office Manager
Role
Director
Age
79
Nationality
British
Address
Unit 6, Block A London Road Industrial Estate, Faraday Road, Newbury, Berkshire, RG14 2AD
Country Of Residence
United Kingdom
Name
KERMARREC, Marlene

Keith Shaw

  Acting
Appointed
27 April 2005
Occupation
Service Manager
Role
Director
Age
75
Nationality
British
Address
Unit 6, Block A London Road Industrial Estate, Faraday Road, Newbury, Berkshire, RG14 2AD
Country Of Residence
United Kingdom
Name
SHAW, Keith

Ashok Bhardwaj

  Resigned
Appointed
11 April 2005
Resigned
26 April 2005
Role
Nominee Secretary
Address
47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Name
BHARDWAJ, Ashok

BHARDWAJ CORPORATE SERVICES LIMITED

  Resigned
Appointed
11 April 2005
Resigned
26 April 2005
Role
Nominee Director
Address
47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Name
BHARDWAJ CORPORATE SERVICES LIMITED

REVIEWS


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