2 MOTO LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 4HZ

Company number 08231834
Status Active
Incorporation Date 27 September 2012
Company Type Private Limited Company
Address WHITE BEAR YARD PARK ROAD, ADLINGTON, CHORLEY, LANCASHIRE, PR7 4HZ
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 27 September 2016 with updates; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of 2 MOTO LIMITED are www.2moto.co.uk, and www.2-moto.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. 2 Moto Limited is a Private Limited Company. The company registration number is 08231834. 2 Moto Limited has been working since 27 September 2012. The present status of the company is Active. The registered address of 2 Moto Limited is White Bear Yard Park Road Adlington Chorley Lancashire Pr7 4hz. . MASON, Keith James is a Director of the company. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Director
MASON, Keith James
Appointed Date: 27 September 2012
70 years old

Persons With Significant Control

Mr Keith James Mason
Notified on: 1 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eileen Mason
Notified on: 1 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

2 MOTO LIMITED Events

10 Oct 2016
Group of companies' accounts made up to 31 December 2015
03 Oct 2016
Confirmation statement made on 27 September 2016 with updates
10 Nov 2015
Group of companies' accounts made up to 31 December 2014
19 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000

03 Dec 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000

...
... and 3 more events
03 Oct 2013
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000

16 Oct 2012
Statement of capital following an allotment of shares on 30 September 2012
  • GBP 1,000

16 Oct 2012
Statement of capital following an allotment of shares on 30 September 2012
  • GBP 586

16 Oct 2012
Statement of capital following an allotment of shares on 29 September 2012
  • GBP 316

27 Sep 2012
Incorporation

2 MOTO LIMITED Charges

14 January 2014
Charge code 0823 1834 0001
Delivered: 18 January 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…