UKBizDB.co.uk

FURNESS MOTOR CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Furness Motor Co Limited. The company was founded 55 years ago and was given the registration number 00938709. The firm's registered office is in MORECAMBE. You can find them at Pye Motors Ltd, Ovangle Road, Morecambe, Lancashire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:FURNESS MOTOR CO LIMITED
Company Number:00938709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Pye Motors Ltd, Ovangle Road, Morecambe, Lancashire, LA3 3PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nansbuck Cottage, Ashton With Stodday, Lancaster, LA2 0AJ

Director02 October 1996Active
Pye Motors Ltd, Ovangle Road, Morecambe, LA3 3PF

Director02 October 1996Active
Pye Motors Ltd, Ovangle Road, Morecambe, LA3 3PF

Director01 March 2019Active
Nansbuck Cottage, Ashton With Stodday, Lancaster, LA2 0AJ

Secretary20 June 2000Active
The Courtyard Cleeve Howe, Windermere, LA23 1AR

Secretary02 October 1996Active
52 Undergreens Road, Barrow In Furness, LA14 4HW

Secretary-Active
16 Rosebery Road, Chelmsford, CM2 0TT

Director-Active
Hollybush, The Street Bradwell Village, Braintree, CM7 8EL

Director19 November 1993Active
31 Watermill Road, Feering, Colchester, CO5 9SR

Director-Active
Hatlex House Hest Bank Lane, Hest Bank, Lancaster, LA2 6DB

Director02 October 1996Active
The Courtyard Cleeve Howe, Windermere, LA23 1AR

Director02 October 1996Active
Beck Cottage, Ashton With Stodday, Lancaster, LA2 0AJ

Director02 October 1996Active
Meldhams, Ashton With Stodday, Lancaster, LA2 0AJ

Director02 October 1996Active
52 Undergreens Road, Barrow In Furness, LA14 4HW

Director29 February 1996Active
14 Cypress Walk, Barrow In Furness, LA13 0JY

Director-Active

People with Significant Control

Pye Motors Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Co Pye Motors Ltd, Ovangle Road, Morecambe, England, LA3 3PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Orlrick Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Orlick Limited C/O Pye Motors Lt, Ovangle Road, Oxcliffe, Morecambe, United Kingdom, LA3 3PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type dormant.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-09-19Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type dormant.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type dormant.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type dormant.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.