PAUL MATTY SPORTSCARS LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Bromsgrove » B60 1DE

Company number 03147641
Status Active
Incorporation Date 17 January 1996
Company Type Private Limited Company
Address 12 OLD BIRMINGHAM ROAD, BROMSGROVE, WORCESTERSHIRE, B60 1DE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 1,000 . The most likely internet sites of PAUL MATTY SPORTSCARS LIMITED are www.paulmattysportscars.co.uk, and www.paul-matty-sportscars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Paul Matty Sportscars Limited is a Private Limited Company. The company registration number is 03147641. Paul Matty Sportscars Limited has been working since 17 January 1996. The present status of the company is Active. The registered address of Paul Matty Sportscars Limited is 12 Old Birmingham Road Bromsgrove Worcestershire B60 1de. . MATTY, June Margaret is a Secretary of the company. MATTY, June Margaret is a Director of the company. MATTY, Paul Frederick is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MATTY, June Margaret
Appointed Date: 12 February 1996

Director
MATTY, June Margaret
Appointed Date: 08 January 1999
70 years old

Director
MATTY, Paul Frederick
Appointed Date: 12 February 1996
74 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 17 January 1996
Appointed Date: 17 January 1996

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 17 January 1996
Appointed Date: 17 January 1996

Persons With Significant Control

Paul Frederick Matty
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

PAUL MATTY SPORTSCARS LIMITED Events

19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 29 February 2016
22 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000

14 Jul 2015
Total exemption small company accounts made up to 28 February 2015
23 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000

...
... and 44 more events
07 Mar 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 1996
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 1996
Registered office changed on 07/03/96 from: pembroke house 7 brunswick square bristol avon BS2 8PE
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Feb 1996
Company name changed glisdale LIMITED\certificate issued on 20/02/96
17 Jan 1996
Incorporation

PAUL MATTY SPORTSCARS LIMITED Charges

28 February 1997
Mortgage debenture
Delivered: 7 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…