MOTOR CYCLE SPARES LIMITED
BIRMINGHAM

Hellopages » Worcestershire » Bromsgrove » B45 8JE

Company number 02756638
Status Active
Incorporation Date 16 October 1992
Company Type Private Limited Company
Address 9A PLYMOUTH ROAD, BARNT GREEN, BIRMINGHAM, WEST MIDLANDS, B45 8JE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 2 . The most likely internet sites of MOTOR CYCLE SPARES LIMITED are www.motorcyclespares.co.uk, and www.motor-cycle-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Motor Cycle Spares Limited is a Private Limited Company. The company registration number is 02756638. Motor Cycle Spares Limited has been working since 16 October 1992. The present status of the company is Active. The registered address of Motor Cycle Spares Limited is 9a Plymouth Road Barnt Green Birmingham West Midlands B45 8je. . THOMAS, Carole Angela is a Secretary of the company. THOMAS, Glyn is a Director of the company. Secretary MATTHEWS, Anthony Robert has been resigned. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Secretary THOMAS, Glyn has been resigned. Director HINTON, Malcolm has been resigned. Director MATTHEWS, Anthony Robert has been resigned. Director MATTHEWS, Janice Elizabeth has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THOMAS, Carole Angela
Appointed Date: 10 February 2005

Director
THOMAS, Glyn
Appointed Date: 14 April 1998
83 years old

Resigned Directors

Secretary
MATTHEWS, Anthony Robert
Resigned: 20 October 2004
Appointed Date: 16 October 1992

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 16 October 1992
Appointed Date: 16 October 1992

Secretary
THOMAS, Glyn
Resigned: 10 February 2005
Appointed Date: 20 October 2004

Director
HINTON, Malcolm
Resigned: 10 February 2005
Appointed Date: 14 April 1998
83 years old

Director
MATTHEWS, Anthony Robert
Resigned: 20 October 2004
Appointed Date: 16 October 1992
77 years old

Director
MATTHEWS, Janice Elizabeth
Resigned: 20 October 2004
Appointed Date: 16 October 1992
76 years old

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 16 October 1992
Appointed Date: 16 October 1992

Persons With Significant Control

Mr Glyn Thomas
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

MOTOR CYCLE SPARES LIMITED Events

17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
02 Oct 2016
Total exemption full accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2

18 Sep 2015
Total exemption full accounts made up to 31 December 2014
16 Oct 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2

...
... and 56 more events
03 Nov 1992
New director appointed

03 Nov 1992
Director resigned;new director appointed

03 Nov 1992
Secretary resigned;new secretary appointed

03 Nov 1992
Registered office changed on 03/11/92 from: blackthorn house mary ann street st. Paul's square birmingham. B3 1RL

16 Oct 1992
Incorporation