About

Registered Number: 01766596
Date of Incorporation: 02/11/1983 (40 years and 4 months ago)
Company Status: Active
Registered Address: Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

 

Founded in 1983, Style Motors Ltd has its registered office in Surrey, it's status at Companies House is "Active". The companies directors are listed as Golding, Timothy Mccallan, Kimber, James Nicholas, Smith, Andrew Peter Ruthven, Wheeler, Keith Peter, Watmore, Ernest George, Knight, Anne Frederica, Lillywhite, Steven John, Olcot, Barry Maxwell. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDING, Timothy Mccallan 01 April 2007 - 1
KIMBER, James Nicholas N/A - 1
SMITH, Andrew Peter Ruthven 01 June 2002 - 1
WHEELER, Keith Peter 01 June 2002 - 1
KNIGHT, Anne Frederica 08 March 1993 01 January 1994 1
LILLYWHITE, Steven John 01 June 2002 30 April 2018 1
OLCOT, Barry Maxwell 01 June 2002 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
WATMORE, Ernest George N/A 20 May 1994 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
CH01 - Change of particulars for director 02 January 2020
CH03 - Change of particulars for secretary 02 January 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 19 November 2018
TM01 - Termination of appointment of director 03 May 2018
CS01 - N/A 02 January 2018
MR04 - N/A 24 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 04 January 2013
MG01 - Particulars of a mortgage or charge 14 December 2012
MG01 - Particulars of a mortgage or charge 09 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 01 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 04 January 2010
288b - Notice of resignation of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 27 December 2008
395 - Particulars of a mortgage or charge 08 November 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 04 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
287 - Change in situation or address of Registered Office 13 December 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 02 January 2007
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
RESOLUTIONS - N/A 16 March 2006
RESOLUTIONS - N/A 16 March 2006
RESOLUTIONS - N/A 16 March 2006
RESOLUTIONS - N/A 16 March 2006
AA - Annual Accounts 16 March 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
123 - Notice of increase in nominal capital 16 March 2006
363a - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
RESOLUTIONS - N/A 08 February 2005
RESOLUTIONS - N/A 08 February 2005
RESOLUTIONS - N/A 08 February 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2005
123 - Notice of increase in nominal capital 08 February 2005
AA - Annual Accounts 31 January 2005
363a - Annual Return 10 January 2005
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
123 - Notice of increase in nominal capital 19 August 2004
AA - Annual Accounts 06 May 2004
363a - Annual Return 12 January 2004
AA - Annual Accounts 20 January 2003
363a - Annual Return 07 January 2003
288c - Notice of change of directors or secretaries or in their particulars 22 July 2002
288c - Notice of change of directors or secretaries or in their particulars 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
RESOLUTIONS - N/A 10 April 2002
RESOLUTIONS - N/A 10 April 2002
123 - Notice of increase in nominal capital 10 April 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
363a - Annual Return 03 January 2002
288c - Notice of change of directors or secretaries or in their particulars 03 January 2002
288c - Notice of change of directors or secretaries or in their particulars 03 January 2002
AA - Annual Accounts 13 November 2001
288c - Notice of change of directors or secretaries or in their particulars 14 April 2001
363a - Annual Return 05 February 2001
288c - Notice of change of directors or secretaries or in their particulars 05 February 2001
AA - Annual Accounts 11 October 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
363a - Annual Return 06 January 2000
AA - Annual Accounts 08 December 1999
RESOLUTIONS - N/A 03 December 1999
RESOLUTIONS - N/A 03 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1999
123 - Notice of increase in nominal capital 03 December 1999
363a - Annual Return 08 January 1999
AA - Annual Accounts 21 October 1998
AA - Annual Accounts 25 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
363a - Annual Return 20 January 1998
363a - Annual Return 15 January 1997
AA - Annual Accounts 04 November 1996
363x - Annual Return 09 February 1996
AA - Annual Accounts 17 November 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
395 - Particulars of a mortgage or charge 07 April 1995
AA - Annual Accounts 27 February 1995
363x - Annual Return 29 January 1995
288 - N/A 07 June 1994
AA - Annual Accounts 25 February 1994
288 - N/A 28 January 1994
363x - Annual Return 14 January 1994
AA - Annual Accounts 15 June 1993
AA - Annual Accounts 15 June 1993
288 - N/A 15 March 1993
287 - Change in situation or address of Registered Office 10 March 1993
363s - Annual Return 21 February 1993
363b - Annual Return 13 April 1992
AA - Annual Accounts 12 March 1992
RESOLUTIONS - N/A 06 September 1991
RESOLUTIONS - N/A 06 September 1991
363 - Annual Return 03 May 1991
AA - Annual Accounts 21 January 1991
363 - Annual Return 20 April 1990
AA - Annual Accounts 25 April 1989
AA - Annual Accounts 23 March 1989
363 - Annual Return 24 February 1989
363 - Annual Return 24 February 1989
288 - N/A 24 February 1989
AA - Annual Accounts 13 January 1988
AA - Annual Accounts 14 July 1987
363 - Annual Return 25 February 1987
363 - Annual Return 25 February 1987
AC42 - N/A 14 November 1986

Mortgages & Charges

Description Date Status Charge by
General charge 03 December 2012 Outstanding

N/A

Deed of charge over credit balances 06 November 2012 Fully Satisfied

N/A

Floating charge 31 October 2008 Outstanding

N/A

Floating charge 31 March 1995 Fully Satisfied

N/A

Legal charge 29 April 1984 Outstanding

N/A

Debenture 29 April 1984 Outstanding

N/A

Floating charge 10 February 1984 Fully Satisfied

N/A

Floating charge 27 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.