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.
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 | : |
|
Registered Address | : | 208 The Street, West Horsley, Surrey, KT24 6HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
208 The Street, West Horsley, Surrey, KT24 6HS | Director | 19 August 2016 | Active |
208 The Street, West Horsley, Surrey, KT24 6HS | Director | 29 July 2016 | Active |
26 Chalmers Road, Banstead, SM7 3HF | Secretary | 29 June 1992 | Active |
Hadleigh, 21 Heathway, Chaldon, Uk, CR3 5DN | Secretary | 31 March 2001 | Active |
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 | Director | 01 March 2005 | Active |
208, The Street, West Horsley, Leatherhead, England, KT24 6HS | Director | 30 August 2016 | Active |
21, Heathway, Chaldon, Caterham, United Kingdom, CR3 5DN | Director | - | Active |
Carlians Limited | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 208, The Street, Leatherhead, England, KT24 6HS |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-08 | Officers | Termination director company with name termination date. | Download |
2016-09-12 | Officers | Change person director company with change date. | Download |
2016-09-12 | Officers | Appoint person director company with name date. | Download |
2016-08-31 | Officers | Appoint person director company with name date. | Download |
2016-08-30 | Officers | Termination director company with name termination date. | Download |
2016-08-20 | Officers | Termination director company with name termination date. | Download |
2016-08-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.