About

Registered Number: 03765771
Date of Incorporation: 07/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG

 

W & E Motors Ltd was established in 1999, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Alan 07 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Sally Jayne 07 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 26 June 2012
AA - Annual Accounts 03 April 2012
AD01 - Change of registered office address 17 November 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 03 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
AA - Annual Accounts 01 May 2008
395 - Particulars of a mortgage or charge 22 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 10 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 14 March 2005
395 - Particulars of a mortgage or charge 08 March 2005
395 - Particulars of a mortgage or charge 08 September 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 13 February 2004
395 - Particulars of a mortgage or charge 11 October 2003
363s - Annual Return 08 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2003
395 - Particulars of a mortgage or charge 19 March 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 05 December 2001
395 - Particulars of a mortgage or charge 19 May 2001
363s - Annual Return 18 May 2001
395 - Particulars of a mortgage or charge 24 January 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 21 June 2000
225 - Change of Accounting Reference Date 12 June 2000
395 - Particulars of a mortgage or charge 23 December 1999
395 - Particulars of a mortgage or charge 05 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
287 - Change in situation or address of Registered Office 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
NEWINC - New incorporation documents 07 May 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 April 2008 Outstanding

N/A

Legal charge 04 March 2005 Outstanding

N/A

Legal charge 18 August 2004 Fully Satisfied

N/A

Debenture 07 October 2003 Fully Satisfied

N/A

Mortgage debenture 07 March 2003 Fully Satisfied

N/A

Legal charge 01 May 2001 Fully Satisfied

N/A

Debenture 15 January 2001 Fully Satisfied

N/A

Legal charge 20 December 1999 Fully Satisfied

N/A

Debenture 28 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.