About

Registered Number: 00811797
Date of Incorporation: 07/07/1964 (59 years and 9 months ago)
Company Status: Active
Registered Address: Loxley House 2 Oakwood Court Little Oak Drive, Annesley, Nottingham, Nottinghamshire, NG15 0DR

 

Woodseats Motors (Sheffield) Ltd was registered on 07 July 1964 with its registered office in Nottingham in Nottinghamshire. We don't know the number of employees at the business. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 17 February 2020
RESOLUTIONS - N/A 26 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 October 2018
SH19 - Statement of capital 26 October 2018
CAP-SS - N/A 26 October 2018
AC92 - N/A 25 July 2016
652a - Application for striking off 18 April 1997
AA - Annual Accounts 03 August 1996
363s - Annual Return 07 May 1996
RESOLUTIONS - N/A 16 November 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 30 April 1995
AA - Annual Accounts 19 October 1994
363(288) - N/A 04 May 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 April 1994
RESOLUTIONS - N/A 12 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
AA - Annual Accounts 06 October 1993
RESOLUTIONS - N/A 06 August 1993
AUD - Auditor's letter of resignation 29 July 1993
395 - Particulars of a mortgage or charge 27 July 1993
395 - Particulars of a mortgage or charge 27 July 1993
395 - Particulars of a mortgage or charge 27 July 1993
287 - Change in situation or address of Registered Office 20 July 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 July 1993
RESOLUTIONS - N/A 16 July 1993
RESOLUTIONS - N/A 16 July 1993
123 - Notice of increase in nominal capital 16 July 1993
363(288) - N/A 08 April 1993
123 - Notice of increase in nominal capital 02 February 1993
RESOLUTIONS - N/A 17 January 1993
MA - Memorandum and Articles 17 January 1993
AA - Annual Accounts 07 September 1992
363(288) - N/A 07 May 1992
AA - Annual Accounts 28 October 1991
288 - N/A 23 April 1991
287 - Change in situation or address of Registered Office 19 December 1990
AA - Annual Accounts 17 October 1990
363 - Annual Return 11 May 1990
288 - N/A 05 April 1990
AA - Annual Accounts 05 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1990
363 - Annual Return 05 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1990
288 - N/A 03 January 1990
288 - N/A 19 December 1989
RESOLUTIONS - N/A 07 December 1989
MA - Memorandum and Articles 07 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1989
287 - Change in situation or address of Registered Office 20 March 1989
288 - N/A 20 March 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
288 - N/A 15 December 1988
287 - Change in situation or address of Registered Office 28 March 1988
AA - Annual Accounts 05 February 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 02 February 1987
AA - Annual Accounts 01 February 1986
AA - Annual Accounts 12 June 1985
AA - Annual Accounts 01 May 1984
AA - Annual Accounts 05 November 1983
AA - Annual Accounts 11 November 1981
AA - Annual Accounts 22 June 1979
AA - Annual Accounts 04 September 1978
AA - Annual Accounts 26 September 1977
AA - Annual Accounts 16 June 1976
AA - Annual Accounts 02 February 1976

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 July 1993 Outstanding

N/A

Legal charge 13 July 1993 Outstanding

N/A

Debenture 13 July 1993 Outstanding

N/A

Floating charge 08 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.