This company is commonly known as Telford Motors Limited. The company was founded 24 years ago and was given the registration number 03908444. The firm's registered office is in TELFORD. You can find them at Holyhead Road, Ketley, Telford, Shropshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | TELFORD MOTORS LIMITED |
---|---|---|
Company Number | : | 03908444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2000 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holyhead Road, Ketley, Telford, Shropshire, TF1 5YB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holyhead Road, Ketley, Telford, TF1 5YB | Director | 10 March 2020 | Active |
Holyhead Road, Ketley, Telford, TF1 5YB | Director | 10 March 2020 | Active |
23 Orchard Crescent, Coventry, CV3 6HJ | Secretary | 01 December 2000 | Active |
Home Farm, Hoar Cross, Burton On Trent, DE13 8RA | Secretary | 05 March 2001 | Active |
7 Cherry Lane, Bearley Green, Bearley, CV37 0SX | Secretary | 20 January 2000 | Active |
Holyhead Road, Ketley, Telford, TF1 5YB | Secretary | 19 November 2004 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 18 January 2000 | Active |
59 Moreall Meadows, Gibbet Hill, Coventry, CV4 7HL | Director | 29 October 2004 | Active |
6 Queens Court, Foxgrove Road, Beckenham, BR3 5AX | Director | 20 January 2000 | Active |
71 Durrell Drive, Cawston, Rugby, CV22 7GW | Director | 12 May 2004 | Active |
The Cedars, Headley Road, Hindhead, GU26 6TL | Director | 31 July 2000 | Active |
Holyhead Road, Ketley, Telford, TF1 5YB | Director | 20 January 2000 | Active |
2 Station Road, Alvechurch, Birmingham, B48 7SD | Director | 05 March 2001 | Active |
California Farm California, Ashley, Market Drayton, TF9 4NN | Director | 20 January 2000 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Director | 18 January 2000 | Active |
Ellisa Motors Limited | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Featherbed Lane, Shrewsbury, Shropshire, England, SY1 4NN |
Nature of control | : |
|
Mr Lindsay Steven Read | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Address | : | Holyhead Road, Telford, TF1 5YB |
Nature of control | : |
|
Mrs Tracey Elizabeth Read | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | Holyhead Road, Telford, TF1 5YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type small. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Accounts | Change account reference date company previous extended. | Download |
2020-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2020-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Officers | Termination secretary company with name termination date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type small. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Capital | Capital variation of rights attached to shares. | Download |
2018-08-07 | Capital | Capital name of class of shares. | Download |
2018-08-03 | Resolution | Resolution. | Download |
2018-07-20 | Accounts | Accounts with accounts type small. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.