ECO MOTOR PARTS & WHOLESALE LIMITED
BRADFORD 1ST EUROPEAN TRADING LIMITED STOCKPORT PVCU WINDOWSL LIMITED

Hellopages » West Yorkshire » Bradford » BD7 2SQ

Company number 08987551
Status Active
Incorporation Date 9 April 2014
Company Type Private Limited Company
Address 185-187 PASTURE LANE, BRADFORD, WEST YORKSHIRE, ENGLAND, BD7 2SQ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1 ; Company name changed 1ST european trading LIMITED\certificate issued on 19/02/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-02-18 ; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 1 . The most likely internet sites of ECO MOTOR PARTS & WHOLESALE LIMITED are www.ecomotorpartswholesale.co.uk, and www.eco-motor-parts-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Eco Motor Parts Wholesale Limited is a Private Limited Company. The company registration number is 08987551. Eco Motor Parts Wholesale Limited has been working since 09 April 2014. The present status of the company is Active. The registered address of Eco Motor Parts Wholesale Limited is 185 187 Pasture Lane Bradford West Yorkshire England Bd7 2sq. The company`s financial liabilities are £146.18k. It is £146.18k against last year. And the total assets are £158.65k, which is £158.65k against last year. KHAN, Mohammed is a Director of the company. WALKER, Garry is a Director of the company. Director CAMERON, Alec Stewart has been resigned. Director SYMES, Darren has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


eco motor parts & wholesale Key Finiance

LIABILITIES £146.18k
+-2147483648%
CASH n/a
TOTAL ASSETS £158.65k
All Financial Figures

Current Directors

Director
KHAN, Mohammed
Appointed Date: 08 February 2015
54 years old

Director
WALKER, Garry
Appointed Date: 09 February 2016
47 years old

Resigned Directors

Director
CAMERON, Alec Stewart
Resigned: 09 April 2014
Appointed Date: 09 April 2014
63 years old

Director
SYMES, Darren
Resigned: 01 January 2015
Appointed Date: 09 April 2014
66 years old

ECO MOTOR PARTS & WHOLESALE LIMITED Events

01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

19 Feb 2016
Company name changed 1ST european trading LIMITED\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-18

11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1

11 Feb 2016
Appointment of Mr Mohammed Khan as a director on 8 February 2015
10 Feb 2016
Appointment of Garry Walker as a director on 9 February 2016
...
... and 3 more events
19 Jun 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1

10 Jun 2015
Company name changed stockport pvcu windowsl LIMITED\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01

31 Jul 2014
Appointment of Mr Darren Symes as a director on 9 April 2014
31 Jul 2014
Termination of appointment of Alec Stewart Cameron as a director on 9 April 2014
09 Apr 2014
Incorporation
Statement of capital on 2014-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted