ABOUT BENGRY MOTORS (LEOMINSTER) LIMITED
Company No. 1099302 | VAT No. 288903020 |
We can introduce you to a limited number of finance providers and may receive a commission from them for the introduction. All finance applications are subject to status, terms and conditions apply, UK residents only, 18s or over, Guarantees may be required.
We are authorised Ford and Mazda dealers for North Herefordshire.
It means you can choose from the very latest models at the very best prices. Whether you are thinking family, business, performance or economy (or even all of them!) we can help you find the perfect vehicle to meet your budget. We also give you another important service - time.
With so much choice we know it is important to look at all options so please make use of our friendly showroom team to help hone your decision.
We also stock a wide range of Peugeot parts making us a realible Peugeot specialist in Herefordshire. Our Parts Team will be more than happy to help you with your parts needs.
Need your vehicle servicing or a MOT? Our Service Department are ready to help you with anything your vehicle requires.
KEY FINANCE
Year
2016
Assets
£1084.09k
▲ £108.68k (11.14 %)
Cash
£0.35k
▼ £-0.04k (-9.09 %)
Liabilities
£657.56k
▲ £56.28k (9.36 %)
Net Worth
£426.52k
▲ £52.4k (14.01 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Herefordshire, County of
- Company name
- BENGRY MOTORS (LEOMINSTER) LIMITED
- Company number
- 01099302
- VAT
- GB288903020
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Feb 1973
Age - 53 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.bengrymotors.co.uk
- Phones
-
01568 612 337
01568 614 329
01544 327 554
- Registered Address
- WEST LODGE,
RAINBOW STREET,
LEOMINSTER,
HEREFORDSHIRE,
HR6 8DQ
ECONOMIC ACTIVITIES
- 45111
- Sale of new cars and light motor vehicles
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 07 Nov 2016
- Confirmation statement made on 26 October 2016 with updates
- 24 Jun 2016
- Total exemption small company accounts made up to 31 December 2015
- 30 Oct 2015
- Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
GBP 4,000
CHARGES
-
8 March 2010
- Status
- Outstanding
- Delivered
- 9 March 2010
-
Persons entitled
- Fce Bank PLC
- Description
- All new and used vehicles all proceeds of sale all…
-
12 March 2008
- Status
- Satisfied
on 23 July 2009
- Delivered
- 15 March 2008
-
Persons entitled
- Fce Bank PLC
- Description
- By way of first floating charge all such of the present and…
-
23 April 2001
- Status
- Satisfied
on 7 February 2011
- Delivered
- 28 April 2001
-
Persons entitled
- Psa Wholesale Limited
- Description
- Floating charge all the company's present and future…
-
9 March 1999
- Status
- Satisfied
on 23 July 2009
- Delivered
- 24 March 1999
-
Persons entitled
- Mobil Oil Company Limited
Bp Oil UK Limited
- Description
- Bengry garage 12-24 bargates leominster herefordshire and…
-
8 April 1994
- Status
- Outstanding
- Delivered
- 9 April 1994
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed charge on all goodwill and uncalled capital for the…
-
5 January 1993
- Status
- Satisfied
on 15 March 2008
- Delivered
- 11 January 1993
-
Persons entitled
- Psa Wholesale Limited
- Description
- All its interest (if any) (1) used cars and (2) unused…
-
5 January 1993
- Status
- Satisfied
on 15 March 2008
- Delivered
- 11 January 1993
-
Persons entitled
- Psa Wholesale Limited
- Description
- All the chargor's interest (if any) in any vehicle…
-
23 February 1983
- Status
- Outstanding
- Delivered
- 1 March 1983
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed charge on all book debts and other debts.
-
10 October 1980
- Status
- Satisfied
on 14 March 2008
- Delivered
- 13 October 1980
-
Persons entitled
- Mobile Oil Company Limited
- Description
- L/H interest in garage premises known as 12-24 (even &…
-
6 February 1974
- Status
- Satisfied
on 14 March 2008
- Delivered
- 8 February 1974
-
Persons entitled
- Chrysler Wholesale Limited
- Description
- The mortgagor's interest in any vehicle delivered to it…
-
2 June 1973
- Status
- Outstanding
- Delivered
- 12 June 1973
-
Persons entitled
- Midland Bank PLC
- Description
- Floating charge on the see doc 7 for details. Undertaking…
See Also
Last update 2018
BENGRY MOTORS (LEOMINSTER) LIMITED DIRECTORS
Vivien Ann Melia
Acting
- Role
- Secretary
- Nationality
- British
- Address
- Anfield Hereford Road, Leominster, Herefordshire, HR6 8JS
- Name
- MELIA, Vivien Ann
Theodore Alfred Bengry
Acting
- Occupation
- Company Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- The Malt House, Kingsland, Leominster, HR6 9SE
- Country Of Residence
- England
- Name
- BENGRY, Theodore Alfred
Vivien Ann Melia
Acting
PSC
- Occupation
- Managign Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Anfield Hereford Road, Leominster, Herefordshire, HR6 8JS
- Country Of Residence
- United Kingdom
- Name
- MELIA, Vivien Ann
- Notified On
- 26 October 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Cynthia Fanny Partridge
Acting
PSC
- Occupation
- Forecourt Manager
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Primrose Cottage, Kingsland, Leominster, Herefordshire, HR6 9RL
- Country Of Residence
- United Kingdom
- Name
- PARTRIDGE, Cynthia Fanny
- Notified On
- 26 October 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Alfred Edward Bengry
Resigned
- Resigned
- 19 January 1997
- Occupation
- Engineer
- Role
- Director
- Age
- 106
- Nationality
- British
- Address
- Southfield Hereford Road, Leominster, Herefordshire, HR6 8JS
- Name
- BENGRY, Alfred Edward
Fanny Bengry
Resigned
- Resigned
- 22 August 2002
- Occupation
- Manager
- Role
- Director
- Age
- 106
- Nationality
- British
- Address
- Southfield Hereford Road, Leominster, Herefordshire, HR6 8JS
- Name
- BENGRY, Fanny
REVIEWS
Check The Company
Very good according to the company’s financial health.