UKBizDB.co.uk

WEST HORSLEY MOTOR WORKS LIMITED

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

This company is commonly known as West Horsley Motor Works Limited. The company was founded 62 years ago and was given the registration number 00715343. The firm's registered office is in SURREY. You can find them at 208 The Street, West Horsley, Surrey, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:WEST HORSLEY MOTOR WORKS LIMITED
Company Number:00715343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:208 The Street, West Horsley, Surrey, KT24 6HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
208 The Street, West Horsley, Surrey, KT24 6HS

Director19 August 2016Active
208 The Street, West Horsley, Surrey, KT24 6HS

Director29 July 2016Active
26 Chalmers Road, Banstead, SM7 3HF

Secretary29 June 1992Active
Hadleigh, 21 Heathway, Chaldon, Uk, CR3 5DN

Secretary31 March 2001Active
Oakhaven 204 The Street, West Horsley, Leatherhead, KT24 6HS

Secretary-Active
27 Boyescroft, White Street, Dunmow, CM6 1BD

Director-Active
21, Heathway, Chaldon, Caterham, United Kingdom, CR3 5DN

Director01 March 2005Active
208, The Street, West Horsley, Leatherhead, England, KT24 6HS

Director30 August 2016Active
21, Heathway, Chaldon, Caterham, United Kingdom, CR3 5DN

Director-Active

People with Significant Control

Carlians Limited
Notified on:01 May 2019
Status:Active
Country of residence:England
Address:208, The Street, Leatherhead, England, KT24 6HS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gavin Paul Harper
Notified on:19 August 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:208 The Street, Surrey, KT24 6HS
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-08Officers

Termination director company with name termination date.

Download
2016-09-12Officers

Change person director company with change date.

Download
2016-09-12Officers

Appoint person director company with name date.

Download
2016-08-31Officers

Appoint person director company with name date.

Download
2016-08-30Officers

Termination director company with name termination date.

Download
2016-08-20Officers

Termination director company with name termination date.

Download
2016-08-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.