MIDDLEPEAK MOTOR FACTORS LIMITED
ASHBOURNE

Hellopages » Derbyshire » Derbyshire Dales » DE6 1BW

Company number 04194912
Status Active
Incorporation Date 5 April 2001
Company Type Private Limited Company
Address COMPTON OFFICES, KING EDWARD STREET, ASHBOURNE, DERBYSHIRE, DE6 1BW
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 5 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MIDDLEPEAK MOTOR FACTORS LIMITED are www.middlepeakmotorfactors.co.uk, and www.middlepeak-motor-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Middlepeak Motor Factors Limited is a Private Limited Company. The company registration number is 04194912. Middlepeak Motor Factors Limited has been working since 05 April 2001. The present status of the company is Active. The registered address of Middlepeak Motor Factors Limited is Compton Offices King Edward Street Ashbourne Derbyshire De6 1bw. The company`s financial liabilities are £41.91k. It is £11.75k against last year. The cash in hand is £3.54k. It is £-2.15k against last year. And the total assets are £282.24k, which is £-6.22k against last year. BALLINGTON, Daniel is a Secretary of the company. BALLINGTON, Daniel is a Director of the company. BALLINGTON, Thomas is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


middlepeak motor factors Key Finiance

LIABILITIES £41.91k
+38%
CASH £3.54k
-38%
TOTAL ASSETS £282.24k
-3%
All Financial Figures

Current Directors

Secretary
BALLINGTON, Daniel
Appointed Date: 05 April 2001

Director
BALLINGTON, Daniel
Appointed Date: 05 April 2001
55 years old

Director
BALLINGTON, Thomas
Appointed Date: 05 April 2001
89 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 05 April 2001
Appointed Date: 05 April 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 05 April 2001
Appointed Date: 05 April 2001
73 years old

MIDDLEPEAK MOTOR FACTORS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 38 more events
12 Apr 2001
Ad 05/04/01--------- £ si 4@1=4 £ ic 1/5
12 Apr 2001
Registered office changed on 12/04/01 from: somerset house 40-49 price street birmingham B4 6LZ
12 Apr 2001
Secretary resigned
12 Apr 2001
Director resigned
05 Apr 2001
Incorporation

MIDDLEPEAK MOTOR FACTORS LIMITED Charges

24 May 2002
Debenture
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…