UKBizDB.co.uk

TELFORD MOTORS LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Holyhead Road, Ketley, Telford, Shropshire, TF1 5YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holyhead Road, Ketley, Telford, TF1 5YB

Director10 March 2020Active
Holyhead Road, Ketley, Telford, TF1 5YB

Director10 March 2020Active
23 Orchard Crescent, Coventry, CV3 6HJ

Secretary01 December 2000Active
Home Farm, Hoar Cross, Burton On Trent, DE13 8RA

Secretary05 March 2001Active
7 Cherry Lane, Bearley Green, Bearley, CV37 0SX

Secretary20 January 2000Active
Holyhead Road, Ketley, Telford, TF1 5YB

Secretary19 November 2004Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary18 January 2000Active
59 Moreall Meadows, Gibbet Hill, Coventry, CV4 7HL

Director29 October 2004Active
6 Queens Court, Foxgrove Road, Beckenham, BR3 5AX

Director20 January 2000Active
71 Durrell Drive, Cawston, Rugby, CV22 7GW

Director12 May 2004Active
The Cedars, Headley Road, Hindhead, GU26 6TL

Director31 July 2000Active
Holyhead Road, Ketley, Telford, TF1 5YB

Director20 January 2000Active
2 Station Road, Alvechurch, Birmingham, B48 7SD

Director05 March 2001Active
California Farm California, Ashley, Market Drayton, TF9 4NN

Director20 January 2000Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director18 January 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type dormant.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type small.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Change account reference date company previous extended.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination secretary company with name termination date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type small.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Capital

Capital variation of rights attached to shares.

Download
2018-08-07Capital

Capital name of class of shares.

Download
2018-08-03Resolution

Resolution.

Download
2018-07-20Accounts

Accounts with accounts type small.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.