K & S MOTOR SPARES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN6 7AW

Company number 04344822
Status Active
Incorporation Date 24 December 2001
Company Type Private Limited Company
Address PLANET ROAD, ADWICK LE STREET, DONCASTER, SOUTH YORKSHIRE, DN6 7AW
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-10 GBP 10 . The most likely internet sites of K & S MOTOR SPARES LIMITED are www.ksmotorspares.co.uk, and www.k-s-motor-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. K S Motor Spares Limited is a Private Limited Company. The company registration number is 04344822. K S Motor Spares Limited has been working since 24 December 2001. The present status of the company is Active. The registered address of K S Motor Spares Limited is Planet Road Adwick Le Street Doncaster South Yorkshire Dn6 7aw. The company`s financial liabilities are £80.6k. It is £-31.8k against last year. The cash in hand is £51.51k. It is £3.85k against last year. And the total assets are £113.8k, which is £-34.84k against last year. HARPER, Suzanne Tracy is a Secretary of the company. HARPER, Raymond is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


k & s motor spares Key Finiance

LIABILITIES £80.6k
-29%
CASH £51.51k
+8%
TOTAL ASSETS £113.8k
-24%
All Financial Figures

Current Directors

Secretary
HARPER, Suzanne Tracy
Appointed Date: 24 January 2002

Director
HARPER, Raymond
Appointed Date: 24 January 2002
62 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 24 January 2002
Appointed Date: 24 December 2001

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 24 January 2002
Appointed Date: 24 December 2001

Persons With Significant Control

Mr Raymond Harper
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

K & S MOTOR SPARES LIMITED Events

23 Jan 2017
Confirmation statement made on 24 December 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 10

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
27 Dec 2014
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-27
  • GBP 10

...
... and 32 more events
29 Jan 2002
Secretary resigned
29 Jan 2002
New director appointed
29 Jan 2002
New secretary appointed
29 Jan 2002
Registered office changed on 29/01/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
24 Dec 2001
Incorporation

K & S MOTOR SPARES LIMITED Charges

5 April 2013
Mortgage debenture
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…