LEES AUTO SPARES LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD5 0HF

Company number 04585487
Status Active
Incorporation Date 8 November 2002
Company Type Private Limited Company
Address THE OLD COAL YARD, MILL LANE, BRADFORD, WEST YORKSHIRE, BD5 0HF
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 2 . The most likely internet sites of LEES AUTO SPARES LIMITED are www.leesautospares.co.uk, and www.lees-auto-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Lees Auto Spares Limited is a Private Limited Company. The company registration number is 04585487. Lees Auto Spares Limited has been working since 08 November 2002. The present status of the company is Active. The registered address of Lees Auto Spares Limited is The Old Coal Yard Mill Lane Bradford West Yorkshire Bd5 0hf. The company`s financial liabilities are £7.36k. It is £-0.17k against last year. The cash in hand is £4.05k. It is £0.99k against last year. And the total assets are £9.84k, which is £2.35k against last year. LEE, Catherine is a Secretary of the company. LEE, Thomas Joseph is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Recovery of sorted materials".


lees auto spares Key Finiance

LIABILITIES £7.36k
-3%
CASH £4.05k
+32%
TOTAL ASSETS £9.84k
+31%
All Financial Figures

Current Directors

Secretary
LEE, Catherine
Appointed Date: 08 November 2002

Director
LEE, Thomas Joseph
Appointed Date: 08 November 2002
82 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 08 November 2002
Appointed Date: 08 November 2002

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 08 November 2002
Appointed Date: 08 November 2002

Persons With Significant Control

Mrs Catherine Lee
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Joseph Lee
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEES AUTO SPARES LIMITED Events

14 Nov 2016
Confirmation statement made on 8 November 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 October 2015
23 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

01 Dec 2014
Total exemption small company accounts made up to 31 October 2014
18 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2

...
... and 27 more events
06 Dec 2002
New director appointed
16 Nov 2002
Secretary resigned
16 Nov 2002
Director resigned
16 Nov 2002
Registered office changed on 16/11/02 from: 25 hill road theydon bois epping essex CM16 7LX
08 Nov 2002
Incorporation