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 FINANCE
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
-
Check the company
-
UK
-
West Berkshire
- Company name
- NEWBURY MOTORS LIMITED
- Company number
- 05421253
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Apr 2005
Age - 21 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
- 56
- 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
- 80
- 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
- 76
- 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.