UKBizDB.co.uk

WYNDON MOTORS KERESLEY LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:1 Sandpits Lane, Keresley, Coventry, CV6 2FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, Shilton Industrial Estate, Kiln Way, Shilton, Coventry, England, CV7 9JY

Director01 March 2021Active
Unit C, Shilton Industrial Estate, Kiln Way, Shilton, Coventry, England, CV7 9JY

Director01 March 2021Active
Unit C, Shilton Industrial Estate, Kiln Way, Shilton, Coventry, England, CV7 9JY

Director01 October 2023Active
218 Hollyfast Road, Coventry, CV6 2AG

Secretary-Active
Highlea Green Lane, Corley Moor, Coventry, CV7 8AL

Secretary30 September 1993Active
Unit C, Shilton Industrial Estate, Kiln Way, Shilton, Coventry, England, CV7 9JY

Director29 January 2016Active
1 Sandpits Lane, Keresley, Coventry, England, CV6 2FR

Director29 January 2016Active
1 Sandpits Lane, Keresley, Coventry, CV6 2FR

Director21 July 2010Active
218 Hollyfast Road, Coventry, CV6 2AG

Director-Active
218 Hollyfast Road, Coventry, CV6 2AG

Director-Active
1 Sandpits Lane, Keresley, Coventry, CV6 2FR

Director01 February 2011Active
Highlea Green Lane, Corley Moor, Coventry, CV7 8AL

Director-Active
1 Sandpits Lane, Keresley, Coventry, CV6 2FR

Director01 February 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-09-09Gazette

Gazette filings brought up to date.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-03-26Officers

Change person director company with change date.

Download
2023-03-26Officers

Change person director company with change date.

Download
2023-03-26Officers

Change person director company with change date.

Download
2023-03-26Persons with significant control

Change to a person with significant control.

Download
2023-03-26Address

Change registered office address company with date old address new address.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-03-13Capital

Capital return purchase own shares.

Download
2021-03-10Address

Change registered office address company with date old address new address.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-02Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.