DORSET AUTO SPARES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6AA

Company number 02155098
Status Active
Incorporation Date 17 August 1987
Company Type Private Limited Company
Address NO.1, COLMORE SQUARE, BIRMINGHAM, B4 6AA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registration of charge 021550980008, created on 1 February 2017; Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of DORSET AUTO SPARES LIMITED are www.dorsetautospares.co.uk, and www.dorset-auto-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dorset Auto Spares Limited is a Private Limited Company. The company registration number is 02155098. Dorset Auto Spares Limited has been working since 17 August 1987. The present status of the company is Active. The registered address of Dorset Auto Spares Limited is No 1 Colmore Square Birmingham B4 6aa. . WALSH, Diane Susan is a Secretary of the company. COOMBES, John Frederick is a Director of the company. HILL, Peter John is a Director of the company. HOLLOWAY, Trevor James is a Director of the company. WALSH, Ian Patrick is a Director of the company. Secretary DEAR, Barrie David has been resigned. Director DEAR, Barrie David has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
WALSH, Diane Susan
Appointed Date: 06 April 2005

Director
COOMBES, John Frederick
Appointed Date: 06 April 2011
60 years old

Director
HILL, Peter John
Appointed Date: 12 September 2009
69 years old

Director
HOLLOWAY, Trevor James
Appointed Date: 12 September 2009
52 years old

Director
WALSH, Ian Patrick

66 years old

Resigned Directors

Secretary
DEAR, Barrie David
Resigned: 06 April 2005

Director
DEAR, Barrie David
Resigned: 06 April 2005
75 years old

Persons With Significant Control

Alliance Automotive Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DORSET AUTO SPARES LIMITED Events

01 Feb 2017
Registration of charge 021550980008, created on 1 February 2017
14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 68

21 Dec 2015
Registered office address changed from Units 2-4 Riverside Park Station Road Wimborne Dorset BH21 1QU to No.1 Colmore Square Birmingham B4 6AA on 21 December 2015
...
... and 98 more events
21 Sep 1987
Registered office changed on 21/09/87 from: 5 bourne court wimborne dorset no

21 Sep 1987
Accounting reference date notified as 31/08

10 Sep 1987
Director resigned;new director appointed

10 Sep 1987
Secretary resigned;new secretary appointed

17 Aug 1987
Incorporation

DORSET AUTO SPARES LIMITED Charges

1 February 2017
Charge code 0215 5098 0008
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
21 July 2011
Fixed & floating charge
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2006
Guarantee & debenture
Delivered: 20 July 2006
Status: Satisfied on 20 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 2004
Legal charge
Delivered: 8 September 2004
Status: Satisfied on 19 March 2011
Persons entitled: Barclays Bank PLC
Description: F.h property k/a unit 25 downton business centre batten…
27 August 2004
Legal charge
Delivered: 8 September 2004
Status: Satisfied on 19 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 5 uplands industrial park blanford…
10 October 2003
Debenture
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1999
Legal mortgage
Delivered: 2 June 1999
Status: Satisfied on 4 January 2008
Persons entitled: Midland Bank PLC
Description: Unit 5 uplands industrial park blandford heights blandford…
31 May 1991
Fixed and floating charge
Delivered: 5 June 1991
Status: Satisfied on 15 January 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over: undertakng and all property…