This company is commonly known as Wyndon Motors Keresley Limited. The company was founded 59 years ago and was given the registration number 00821510. The firm's registered office is in COVENTRY. You can find them at 1 Sandpits Lane, Keresley, Coventry, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | WYNDON MOTORS KERESLEY LIMITED |
---|---|---|
Company Number | : | 00821510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Sandpits Lane, Keresley, Coventry, CV6 2FR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C, Shilton Industrial Estate, Kiln Way, Shilton, Coventry, England, CV7 9JY | Director | 01 March 2021 | Active |
Unit C, Shilton Industrial Estate, Kiln Way, Shilton, Coventry, England, CV7 9JY | Director | 01 March 2021 | Active |
Unit C, Shilton Industrial Estate, Kiln Way, Shilton, Coventry, England, CV7 9JY | Director | 01 October 2023 | Active |
218 Hollyfast Road, Coventry, CV6 2AG | Secretary | - | Active |
Highlea Green Lane, Corley Moor, Coventry, CV7 8AL | Secretary | 30 September 1993 | Active |
Unit C, Shilton Industrial Estate, Kiln Way, Shilton, Coventry, England, CV7 9JY | Director | 29 January 2016 | Active |
1 Sandpits Lane, Keresley, Coventry, England, CV6 2FR | Director | 29 January 2016 | Active |
1 Sandpits Lane, Keresley, Coventry, CV6 2FR | Director | 21 July 2010 | Active |
218 Hollyfast Road, Coventry, CV6 2AG | Director | - | Active |
218 Hollyfast Road, Coventry, CV6 2AG | Director | - | Active |
1 Sandpits Lane, Keresley, Coventry, CV6 2FR | Director | 01 February 2011 | Active |
Highlea Green Lane, Corley Moor, Coventry, CV7 8AL | Director | - | Active |
1 Sandpits Lane, Keresley, Coventry, CV6 2FR | Director | 01 February 2011 | Active |
Mr David Michael Brandrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Sandpits Lane, Keresley, Coventry, England, CV6 2FR |
Nature of control | : |
|
Mr David Edward Beale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit C, Shilton Industrial Estate, Kiln Way, Coventry, England, CV7 9JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Change person director company with change date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-09-09 | Gazette | Gazette filings brought up to date. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2023-03-26 | Officers | Change person director company with change date. | Download |
2023-03-26 | Officers | Change person director company with change date. | Download |
2023-03-26 | Officers | Change person director company with change date. | Download |
2023-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-26 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-03-13 | Capital | Capital return purchase own shares. | Download |
2021-03-10 | Address | Change registered office address company with date old address new address. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Resolution | Resolution. | Download |
2021-02-02 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.