About

Registered Number: 03639585
Date of Incorporation: 28/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Worcester Road, Stourport On Severn, Worcestershire, DY13 9AS

 

Founded in 1998, Worcester Road Motors Ltd are based in Worcestershire, it's status at Companies House is "Active". The companies directors are listed as Jones, Dawn Elizabeth, Jones, David Geoffrey, Jones, Paul Robert. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, David Geoffrey 28 September 1998 - 1
JONES, Paul Robert 28 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Dawn Elizabeth 28 September 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 28 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 05 July 2007
395 - Particulars of a mortgage or charge 20 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
363a - Annual Return 04 December 2006
395 - Particulars of a mortgage or charge 28 October 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 02 July 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 16 June 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 17 January 2000
395 - Particulars of a mortgage or charge 20 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1998
225 - Change of Accounting Reference Date 27 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
287 - Change in situation or address of Registered Office 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
NEWINC - New incorporation documents 28 September 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 January 2007 Outstanding

N/A

Debenture 26 October 2006 Outstanding

N/A

Debenture 14 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.