MOTO DIRECT LIMITED
SOUTH NORMANTON

Hellopages » Derbyshire » Bolsover » DE55 2FX

Company number 03949495
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address EURO HOUSE THE NURSERY, 1 WINCOBANK WAY, SOUTH NORMANTON, DERBYS, DE55 2FX
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 200,000 . The most likely internet sites of MOTO DIRECT LIMITED are www.motodirect.co.uk, and www.moto-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Mansfield Woodhouse Rail Station is 6.1 miles; to Langley Mill Rail Station is 6.5 miles; to Hucknall Rail Station is 7.3 miles; to Bulwell Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moto Direct Limited is a Private Limited Company. The company registration number is 03949495. Moto Direct Limited has been working since 16 March 2000. The present status of the company is Active. The registered address of Moto Direct Limited is Euro House The Nursery 1 Wincobank Way South Normanton Derbys De55 2fx. . BULLOCK, Roland is a Secretary of the company. BIRTLES, Terry is a Director of the company. BULLOCK, Deborah Margaret is a Director of the company. DAVIS, Stuart Edward is a Director of the company. TOWERS, Jonathan Paul is a Director of the company. Secretary BULLOCK, Deborah Margaret has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director NEILL, Simon Andrew has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
BULLOCK, Roland
Appointed Date: 01 January 2007

Director
BIRTLES, Terry
Appointed Date: 01 October 2014
53 years old

Director
BULLOCK, Deborah Margaret
Appointed Date: 31 March 2000
65 years old

Director
DAVIS, Stuart Edward
Appointed Date: 01 August 2015
51 years old

Director
TOWERS, Jonathan Paul
Appointed Date: 01 June 2001
58 years old

Resigned Directors

Secretary
BULLOCK, Deborah Margaret
Resigned: 01 January 2007
Appointed Date: 31 March 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Director
NEILL, Simon Andrew
Resigned: 31 December 2001
Appointed Date: 31 March 2000
63 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Persons With Significant Control

Mrs Deborah Margaret Bullock Bsc Hons
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOTO DIRECT LIMITED Events

09 Mar 2017
Confirmation statement made on 3 March 2017 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 200,000

03 Mar 2016
Registration of charge 039494950011, created on 25 February 2016
19 Jan 2016
Auditor's resignation
...
... and 66 more events
03 Jul 2000
New secretary appointed;new director appointed
28 Mar 2000
Secretary resigned
28 Mar 2000
Director resigned
28 Mar 2000
Registered office changed on 28/03/00 from: 381 kingsway hove east sussex BN3 4QD
16 Mar 2000
Incorporation

MOTO DIRECT LIMITED Charges

25 February 2016
Charge code 0394 9495 0011
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
22 December 2014
Charge code 0394 9495 0010
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
8 May 2012
Debenture
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 May 2012
Legal mortgage
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the north east side of berristow lane t/no DY390959…
28 January 2008
Legal charge
Delivered: 1 February 2008
Status: Satisfied on 12 February 2013
Persons entitled: Conance Limited
Description: Land on the north east side of berristow lane south…
31 October 2006
All assets debenture
Delivered: 17 November 2006
Status: Satisfied on 23 November 2007
Persons entitled: United Business Finance Limited
Description: All f/h and l/h property plant and machinery all monies…
22 July 2005
Legal charge
Delivered: 23 July 2005
Status: Satisfied on 12 February 2013
Persons entitled: National Westminster Bank PLC
Description: Unit 1 the nursery berristow lane south normanton…
2 December 2003
Debenture
Delivered: 12 December 2003
Status: Satisfied on 12 February 2013
Persons entitled: Conance Limited
Description: Fixed and floating charges over the undertaking and all…
19 June 2003
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: Skipton Business Finance LTD
Description: Fixed charge al specified debts and other debts; by way of…
13 September 2002
Debenture
Delivered: 24 September 2002
Status: Satisfied on 12 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2002
Fixed and floating charge
Delivered: 20 February 2002
Status: Satisfied on 12 February 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…