Eden Motor Retail (wokingham) Limited READING


Eden Motor Retail (wokingham) started in year 1953 as Private Limited Company with registration number 00517243. The Eden Motor Retail (wokingham) company has been functioning successfully for seventy one years now and its status is active. The firm's office is based in Reading at 38-40 Portman Road. Postal code: RG30 1JG. Since December 1, 2015 Eden Motor Retail (wokingham) Limited is no longer carrying the name Wokingham Motors.

The company has 3 directors, namely Stephen B., Graeme P. and Nicola H.. Of them, Graeme P., Nicola H. have been with the company the longest, being appointed on 30 November 2015 and Stephen B. has been with the company for the least time - from 23 November 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eden Motor Retail (wokingham) Limited Address / Contact

Office Address 38-40 Portman Road
Town Reading
Post code RG30 1JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00517243
Date of Incorporation Tue, 17th Mar 1953
Industry Dormant Company
End of financial Year 31st December
Company age 71 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stephen B.

Position: Director

Appointed: 23 November 2020

Graeme P.

Position: Director

Appointed: 30 November 2015

Nicola H.

Position: Director

Appointed: 30 November 2015

David F.

Position: Secretary

Resigned: 16 December 1999

Terence B.

Position: Director

Appointed: 10 February 2015

Resigned: 30 November 2015

Luke W.

Position: Director

Appointed: 02 April 2013

Resigned: 27 February 2015

Simon M.

Position: Director

Appointed: 14 September 2009

Resigned: 03 September 2010

Ian S.

Position: Director

Appointed: 03 November 2006

Resigned: 31 October 2008

Geoffrey B.

Position: Director

Appointed: 01 September 2002

Resigned: 30 September 2012

David F.

Position: Secretary

Appointed: 27 October 2000

Resigned: 30 November 2015

Timothy C.

Position: Secretary

Appointed: 16 December 1999

Resigned: 27 October 2000

Neil M.

Position: Director

Appointed: 01 November 1999

Resigned: 29 August 2014

Peter R.

Position: Director

Appointed: 01 July 1998

Resigned: 24 December 2012

David F.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 2015

Gerald N.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Graeme P. The abovementioned PSC has 75,01-100% voting rights.

Graeme P.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wokingham Motors December 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 374 3961 374 3961 374 396  
Debtors1 374 3961 374 3961 374 396  
Net Assets Liabilities1 374 3961 374 39618 00018 00018 000
Other
Net Current Assets Liabilities1 374 3961 374 3961 374 396  
Total Assets Less Current Liabilities1 374 3961 374 3961 374 396  
Called Up Share Capital Not Paid Not Expressed As Current Asset  18 00018 00018 000
Number Shares Allotted   5 4005 400
Par Value Share   11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 26th, September 2023
Free Download (2 pages)

Company search

Advertisements