SHAFTEC AUTOMOTIVE COMPONENTS LTD
BIRMINGHAM L.P.K. LIMITED

Hellopages » West Midlands » Birmingham » B18 5JA

Company number 03006083
Status Active
Incorporation Date 4 January 1995
Company Type Private Limited Company
Address SOHO POOLWAY PARK ROAD, HOCKLEY, BIRMINGHAM, WEST MIDLANDS, B18 5JA
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 Full accounts made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 45,000 ; Auditor's resignation. The most likely internet sites of SHAFTEC AUTOMOTIVE COMPONENTS LTD are www.shaftecautomotivecomponents.co.uk, and www.shaftec-automotive-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Shaftec Automotive Components Ltd is a Private Limited Company. The company registration number is 03006083. Shaftec Automotive Components Ltd has been working since 04 January 1995. The present status of the company is Active. The registered address of Shaftec Automotive Components Ltd is Soho Poolway Park Road Hockley Birmingham West Midlands B18 5ja. . CURTIS, Thomas Robert is a Director of the company. JONES, Robert Stanley is a Director of the company. MARSHALL, Scott is a Director of the company. Secretary JONES, Lee Michael has been resigned. Secretary JONES, Peter Lee has been resigned. Secretary JONES, Peter Lee has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director JONES, Peter Lee has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
CURTIS, Thomas Robert
Appointed Date: 29 July 2010
40 years old

Director
JONES, Robert Stanley
Appointed Date: 09 February 1995
58 years old

Director
MARSHALL, Scott
Appointed Date: 03 July 2014
66 years old

Resigned Directors

Secretary
JONES, Lee Michael
Resigned: 01 December 1995
Appointed Date: 09 February 1995

Secretary
JONES, Peter Lee
Resigned: 07 May 2013
Appointed Date: 02 February 2012

Secretary
JONES, Peter Lee
Resigned: 02 February 2012
Appointed Date: 01 December 1995

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 09 February 1995
Appointed Date: 04 January 1995

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 09 February 1995
Appointed Date: 04 January 1995

Director
JONES, Peter Lee
Resigned: 05 January 2012
Appointed Date: 05 July 1995
59 years old

SHAFTEC AUTOMOTIVE COMPONENTS LTD Events

14 Sep 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 45,000

06 Apr 2016
Auditor's resignation
09 Oct 2015
Accounts for a medium company made up to 31 December 2014
01 Jul 2015
Registration of charge 030060830018, created on 1 July 2015
...
... and 98 more events
08 Jul 1995
Particulars of mortgage/charge
16 Mar 1995
Director resigned;new director appointed
06 Mar 1995
Secretary resigned;new secretary appointed
16 Feb 1995
Registered office changed on 16/02/95 from: 7 leonard street, london, EC2A 4AQ

04 Jan 1995
Incorporation

SHAFTEC AUTOMOTIVE COMPONENTS LTD Charges

1 July 2015
Charge code 0300 6083 0018
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: (1) units 2 and 4 cato street, nachelles, birmingham B7…
7 May 2015
Charge code 0300 6083 0017
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Leumi Abl LTD
Description: N/A…
30 September 2013
Charge code 0300 6083 0016
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
7 May 2013
Charge code 0300 6083 0015
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
14 July 2011
Charge by way of debenture
Delivered: 21 July 2011
Status: Satisfied on 10 October 2013
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
15 February 2010
Debenture
Delivered: 24 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 November 2009
Deposit agreement to secure own liabilities
Delivered: 21 November 2009
Status: Satisfied on 19 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
15 October 2007
General memorandum of pledge and hypothecation of goods
Delivered: 19 October 2007
Status: Satisfied on 17 October 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All negotiable instruments and all goods or the documents…
18 September 2007
All assets debenture
Delivered: 21 September 2007
Status: Satisfied on 19 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 May 2005
Charge over book debts
Delivered: 15 June 2005
Status: Satisfied on 17 June 2011
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
25 May 2005
Debenture
Delivered: 4 June 2005
Status: Satisfied on 17 June 2011
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 April 2005
Debenture
Delivered: 22 April 2005
Status: Satisfied on 18 October 2007
Persons entitled: Merchant Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 September 2004
Mortgage
Delivered: 21 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 5 cato street, nechells, birmingham t/no…
8 September 2004
Debenture
Delivered: 11 September 2004
Status: Satisfied on 21 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2004
Mortgage deed
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being unit 2/4 cato street nechells…
17 March 2004
All assets debenture
Delivered: 19 March 2004
Status: Satisfied on 21 March 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 November 2000
Legal mortgage
Delivered: 22 November 2000
Status: Satisfied on 27 May 2004
Persons entitled: Hsbc Bank PLC
Description: Units 2 and 4 cato street nechelles birmingham. With the…
5 July 1995
Fixed and floating charge
Delivered: 8 July 1995
Status: Satisfied on 13 May 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…