WILCO MOTOR SPARES LIMITED
NORFOLK

Hellopages » Norfolk » Broadland » NR7 9AH

Company number 01022320
Status Active
Incorporation Date 26 August 1971
Company Type Private Limited Company
Address 186-200 SALHOUSE ROAD, NORWICH, NORFOLK, NR7 9AH
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of WILCO MOTOR SPARES LIMITED are www.wilcomotorspares.co.uk, and www.wilco-motor-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. Wilco Motor Spares Limited is a Private Limited Company. The company registration number is 01022320. Wilco Motor Spares Limited has been working since 26 August 1971. The present status of the company is Active. The registered address of Wilco Motor Spares Limited is 186 200 Salhouse Road Norwich Norfolk Nr7 9ah. . ALLMAN, Stephen Paul is a Secretary of the company. ALLMAN, Stephen Paul is a Director of the company. GRAND, Gary Ivan is a Director of the company. SHORTIS, Kevin John is a Director of the company. SHORTIS, Richard John is a Director of the company. Secretary GARNETT, Robert Anthony has been resigned. Director GARNETT, Robert Anthony has been resigned. Director GOSTLING, Terence Paul has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
ALLMAN, Stephen Paul
Appointed Date: 01 February 2005

Director
ALLMAN, Stephen Paul
Appointed Date: 12 July 2006
57 years old

Director
GRAND, Gary Ivan
Appointed Date: 21 January 1997
62 years old

Director
SHORTIS, Kevin John

86 years old

Director
SHORTIS, Richard John
Appointed Date: 21 January 1997
56 years old

Resigned Directors

Secretary
GARNETT, Robert Anthony
Resigned: 31 January 2005

Director
GARNETT, Robert Anthony
Resigned: 31 January 2005
83 years old

Director
GOSTLING, Terence Paul
Resigned: 31 August 2012
78 years old

Persons With Significant Control

Mr Kevin John Shortis
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

WILCO MOTOR SPARES LIMITED Events

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
26 Sep 2016
Full accounts made up to 31 January 2016
21 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

29 Jul 2015
Full accounts made up to 31 January 2015
08 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100

...
... and 67 more events
08 Dec 1987
Full accounts made up to 31 January 1987

08 Dec 1987
Return made up to 26/11/87; full list of members

15 Dec 1986
Full accounts made up to 31 January 1986

15 Dec 1986
Return made up to 12/09/86; full list of members

26 Aug 1971
Incorporation