MOTOGEAR MARKETING LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 0JY

Company number 01053479
Status Active
Incorporation Date 8 May 1972
Company Type Private Limited Company
Address CHANDLER WAY, PARKHOUSE, CARLISLE, CUMBRIA, CA3 0JY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Confirmation statement made on 9 January 2017 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of MOTOGEAR MARKETING LIMITED are www.motogearmarketing.co.uk, and www.motogear-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. Motogear Marketing Limited is a Private Limited Company. The company registration number is 01053479. Motogear Marketing Limited has been working since 08 May 1972. The present status of the company is Active. The registered address of Motogear Marketing Limited is Chandler Way Parkhouse Carlisle Cumbria Ca3 0jy. . TELFORD, Shirley is a Secretary of the company. GRAHAM, Lindsay is a Director of the company. TELFORD, Shirley is a Director of the company. Director TELFORD, Michael John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
GRAHAM, Lindsay
Appointed Date: 14 February 2013
57 years old

Director
TELFORD, Shirley

88 years old

Resigned Directors

Director
TELFORD, Michael John
Resigned: 06 December 2012
88 years old

Persons With Significant Control

Mrs Shirley Telford
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

MOTOGEAR MARKETING LIMITED Events

08 Mar 2017
Accounts for a small company made up to 30 September 2016
23 Jan 2017
Confirmation statement made on 9 January 2017 with updates
19 Jan 2016
Accounts for a small company made up to 30 September 2015
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4,400

07 Aug 2015
Registration of charge 010534790009, created on 7 August 2015
...
... and 75 more events
01 Aug 1988
Return made up to 22/02/88; full list of members

02 Sep 1987
Full accounts made up to 31 May 1986

07 Aug 1987
Return made up to 30/03/87; full list of members

08 May 1972
Certificate of incorporation
08 May 1972
Incorporation

MOTOGEAR MARKETING LIMITED Charges

7 August 2015
Charge code 0105 3479 0009
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (T/a Both Clydesdale Bank and Yorkshire Bank)
Description: Land at chandler way, parkhouse, carlisle CA3 0JY…
9 February 2015
Charge code 0105 3479 0008
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
9 October 2003
Debenture
Delivered: 23 October 2003
Status: Satisfied on 18 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 2003
Legal mortgage
Delivered: 23 October 2003
Status: Satisfied on 18 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 park house chandler way carlisle t/n CU167052. By way of…
30 April 2001
Legal charge
Delivered: 9 May 2001
Status: Satisfied on 23 October 2003
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a plot 10 chandler way parkhouse carlisle.
25 November 1992
Debenture
Delivered: 4 December 1992
Status: Satisfied on 23 October 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
20 January 1992
Debenture
Delivered: 28 January 1992
Status: Satisfied on 23 October 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
3 August 1990
Fixed and floating charge
Delivered: 22 August 1990
Status: Satisfied on 23 October 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
20 January 1977
Floating charge
Delivered: 3 February 1977
Status: Satisfied on 23 October 2003
Persons entitled: Clydesdale Bank Limited
Description: By way of a floating charge (see doc M11).. Undertaking and…