UKBizDB.co.uk

WORTHING MOTORS LIMITED

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

This company is commonly known as Worthing Motors Limited. The company was founded 82 years ago and was given the registration number 00372181. The firm's registered office is in . You can find them at 83 Cambridge St, London, , . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:WORTHING MOTORS LIMITED
Company Number:00372181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1942
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:83 Cambridge St, London, SW1V 4PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drumbeg, The Thatchway, Angmering, BN16 4HJ

Secretary23 January 1996Active
20 High Street, Findon Village, Worthing, United Kingdom, BN14 0TA

Director01 October 2012Active
Plantation House, Ham Manor Way, Angmering, BN16 4JQ

Director-Active
Drumbeg, The Thatchway, Angmering, BN16 4HJ

Director01 May 1998Active
Drumbeg, The Thatchway, Angmering, Littlehampton, England, BN16 4HJ

Director01 June 2016Active
Drumbeg, The Thatchway, Angmering, BN16 4HJ

Director01 July 2004Active
Foxbar, Coolham Road, Brooks Green, Horsham,

Secretary-Active
2 Goldstone Close, Hove, BN3 7PD

Secretary-Active
7 Halfrey Close, Fishbourne, Chichester, PO18 8BX

Director01 March 2002Active
Foxbar Coolham Road, Brooks Green, Horsham, RH13 7JW

Director-Active
Plantation House Ham Manor Way, Angmering, Littlehampton, BN16 4JQ

Director-Active
Foxbar, Coolham Road, Brooks Green Near Horsham, RH13

Director-Active
2 Goldstone Close, Hove, BN3 7PD

Director-Active
21 Columbine Way, Rustington, Littlehampton, BN17 6UX

Director01 April 2001Active

People with Significant Control

Mr Richard Geoffrey Poxon
Notified on:20 October 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:83 Cambridge St, SW1V 4PS
Nature of control:
  • Significant influence or control
Mr Geoffrey Poxon
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:83 Cambridge St, SW1V 4PS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Change person director company with change date.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption full.

Download
2016-06-10Officers

Termination director company with name termination date.

Download
2016-06-10Officers

Appoint person director company with name date.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Resolution

Resolution.

Download
2015-08-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.