CULMAC MOTOR FACTORS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL3 3NZ

Company number 01692031
Status Active
Incorporation Date 18 January 1983
Company Type Private Limited Company
Address RUTLAND MILL, ADELAIDE STREET, BOLTON, ENGLAND, BL3 3NZ
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Previous accounting period shortened from 31 March 2017 to 31 December 2016; Cancellation of shares. Statement of capital on 20 September 2016 GBP 132,693 . The most likely internet sites of CULMAC MOTOR FACTORS LIMITED are www.culmacmotorfactors.co.uk, and www.culmac-motor-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Culmac Motor Factors Limited is a Private Limited Company. The company registration number is 01692031. Culmac Motor Factors Limited has been working since 18 January 1983. The present status of the company is Active. The registered address of Culmac Motor Factors Limited is Rutland Mill Adelaide Street Bolton England Bl3 3nz. . UMARJI, Adil Imtiaz is a Director of the company. UMARJI, Adnan Adam is a Director of the company. Secretary HARTLEY, Valarie Mavis has been resigned. Director BILSBORROW, Beryl Christine has been resigned. Director BILSBORROW, George has been resigned. Director HARTLEY, Valerie Mavis has been resigned. Director MCMORRAN, David has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Director
UMARJI, Adil Imtiaz
Appointed Date: 30 September 2016
37 years old

Director
UMARJI, Adnan Adam
Appointed Date: 30 September 2016
37 years old

Resigned Directors

Secretary
HARTLEY, Valarie Mavis
Resigned: 16 April 2015

Director
BILSBORROW, Beryl Christine
Resigned: 30 September 2016
Appointed Date: 01 May 2015
78 years old

Director
BILSBORROW, George
Resigned: 30 September 2016
77 years old

Director
HARTLEY, Valerie Mavis
Resigned: 16 April 2015
Appointed Date: 27 April 1992
84 years old

Director
MCMORRAN, David
Resigned: 22 November 1999
91 years old

CULMAC MOTOR FACTORS LIMITED Events

09 May 2017
Total exemption full accounts made up to 31 December 2016
17 Jan 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
03 Nov 2016
Cancellation of shares. Statement of capital on 20 September 2016
  • GBP 132,693

19 Oct 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

19 Oct 2016
Purchase of own shares.
...
... and 92 more events
20 May 1988
Return made up to 31/12/87; full list of members

13 May 1988
First gazette

25 Jun 1986
Accounts for a small company made up to 31 March 1986

25 Jun 1986
Return made up to 24/06/86; full list of members
18 Jan 1983
Incorporation

CULMAC MOTOR FACTORS LIMITED Charges

14 January 2000
Legal charge
Delivered: 27 January 2000
Status: Satisfied on 23 August 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 32B prescot road liverpool L13.
26 January 1990
Legal charge
Delivered: 7 February 1990
Status: Satisfied on 23 August 2016
Persons entitled: Barclays Bank PLC
Description: 72 moor lane, thornton, liverpool merseyside. Title no. Ms…
4 October 1983
Legal charge
Delivered: 5 October 1983
Status: Satisfied on 23 August 2016
Persons entitled: Barclays Bank PLC
Description: F/Hold property 193 walton village liverpool L4 merseyside…
13 April 1983
Debenture
Delivered: 20 April 1983
Status: Satisfied on 23 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…