MOTORWAY BELTS AND COMPONENTS LIMITED
HEMEL HEMPSTEAD.

Hellopages » Hertfordshire » Dacorum » HP2 4ET

Company number 00872404
Status Active
Incorporation Date 25 February 1966
Company Type Private Limited Company
Address 106 LONGLANDS, ADEYFIELD, HEMEL HEMPSTEAD., HERTS, HP2 4ET
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 6,852 . The most likely internet sites of MOTORWAY BELTS AND COMPONENTS LIMITED are www.motorwaybeltsandcomponents.co.uk, and www.motorway-belts-and-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eight months. Motorway Belts and Components Limited is a Private Limited Company. The company registration number is 00872404. Motorway Belts and Components Limited has been working since 25 February 1966. The present status of the company is Active. The registered address of Motorway Belts and Components Limited is 106 Longlands Adeyfield Hemel Hempstead Herts Hp2 4et. The company`s financial liabilities are £30.14k. It is £-9.6k against last year. And the total assets are £64.89k, which is £-9.89k against last year. LEPPARD, Shelley Louise is a Secretary of the company. LEPPARD, Darren John is a Director of the company. Secretary HERRING, Alan Edward has been resigned. Secretary SMITH, Christine has been resigned. Director HERRING, Alan Edward has been resigned. Director LONG, David John has been resigned. Director PAYNE, Joseph Michael has been resigned. Director PAYNE, Josephine Margaret has been resigned. Director SMITH, Christine has been resigned. The company operates in "Other retail sale in non-specialised stores".


motorway belts and components Key Finiance

LIABILITIES £30.14k
-25%
CASH n/a
TOTAL ASSETS £64.89k
-14%
All Financial Figures

Current Directors

Secretary
LEPPARD, Shelley Louise
Appointed Date: 01 April 2014

Director
LEPPARD, Darren John
Appointed Date: 01 April 2013
53 years old

Resigned Directors

Secretary
HERRING, Alan Edward
Resigned: 31 March 2014
Appointed Date: 01 January 2009

Secretary
SMITH, Christine
Resigned: 01 January 2009

Director
HERRING, Alan Edward
Resigned: 31 March 2014
Appointed Date: 01 January 1997
70 years old

Director
LONG, David John
Resigned: 31 December 1996
77 years old

Director
PAYNE, Joseph Michael
Resigned: 31 December 1998
93 years old

Director
PAYNE, Josephine Margaret
Resigned: 01 January 1995
93 years old

Director
SMITH, Christine
Resigned: 01 January 2009
Appointed Date: 01 January 1997
76 years old

Persons With Significant Control

Mr Darren John Leppard
Notified on: 21 December 2016
53 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

MOTORWAY BELTS AND COMPONENTS LIMITED Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 6,852

19 Apr 2015
Total exemption small company accounts made up to 31 December 2014
23 Dec 2014
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 6,852

...
... and 76 more events
29 Sep 1988
Return made up to 09/09/88; full list of members

11 Dec 1987
Accounts for a small company made up to 28 February 1987

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

07 Mar 1987
Accounts for a small company made up to 28 February 1986

07 Mar 1987
Return made up to 31/12/86; full list of members

MOTORWAY BELTS AND COMPONENTS LIMITED Charges

21 December 1998
Mortgage debenture
Delivered: 30 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 July 1975
Legal mortgage
Delivered: 6 August 1975
Status: Satisfied on 15 January 1999
Persons entitled: Lloyds Bank LTD
Description: 106, longlands hemel hempstead herts.
23 November 1970
Legal mortgage
Delivered: 30 November 1970
Status: Satisfied on 8 March 1999
Persons entitled: Lloyds Bank LTD
Description: 7 wolsey road, hemel hempstead, herts.