SPENCER MOTORS LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 3AF

Company number 04742267
Status Active
Incorporation Date 23 April 2003
Company Type Private Limited Company
Address APR ACCOUNTANCY SERVICES, SHAN HOUSE, 80-86 NORTH STREET, KEIGHLEY, WEST YORKSHIRE, ENGLAND, BD21 3AF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 . The most likely internet sites of SPENCER MOTORS LIMITED are www.spencermotors.co.uk, and www.spencer-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Crossflatts Rail Station is 2.7 miles; to Bingley Rail Station is 3.3 miles; to Ben Rhydding Rail Station is 6 miles; to Skipton Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spencer Motors Limited is a Private Limited Company. The company registration number is 04742267. Spencer Motors Limited has been working since 23 April 2003. The present status of the company is Active. The registered address of Spencer Motors Limited is Apr Accountancy Services Shan House 80 86 North Street Keighley West Yorkshire England Bd21 3af. . RAINE, Julian Paul is a Secretary of the company. SPENCER, Jean is a Director of the company. SPENCER, Richard Andrew is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
RAINE, Julian Paul
Appointed Date: 23 April 2003

Director
SPENCER, Jean
Appointed Date: 23 April 2003
83 years old

Director
SPENCER, Richard Andrew
Appointed Date: 23 April 2003
55 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 April 2003
Appointed Date: 23 April 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 April 2003
Appointed Date: 23 April 2003
71 years old

SPENCER MOTORS LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Sep 2016
Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016
27 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
07 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2

...
... and 28 more events
02 May 2003
New director appointed
02 May 2003
New director appointed
02 May 2003
New secretary appointed
02 May 2003
Registered office changed on 02/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
23 Apr 2003
Incorporation