LEACY MG LIMITED
STOURBRIDGE LEACY UK LIMITED

Hellopages » West Midlands » Dudley » DY8 1PH

Company number 06515510
Status Active
Incorporation Date 27 February 2008
Company Type Private Limited Company
Address 1ST FLOOR, COPTHALL HOUSE, NEW ROAD, STOURBRIDGE, WEST MIDLANDS, ENGLAND, DY8 1PH
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 50 . The most likely internet sites of LEACY MG LIMITED are www.leacymg.co.uk, and www.leacy-mg.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Leacy Mg Limited is a Private Limited Company. The company registration number is 06515510. Leacy Mg Limited has been working since 27 February 2008. The present status of the company is Active. The registered address of Leacy Mg Limited is 1st Floor Copthall House New Road Stourbridge West Midlands England Dy8 1ph. . KEENE, David Martin is a Director of the company. WHATELEY, John Grahame is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Secretary LEACY, Rachael Christie has been resigned. Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. Director LEACY, Ronald Patrick has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
KEENE, David Martin
Appointed Date: 22 April 2011
61 years old

Director
WHATELEY, John Grahame
Appointed Date: 22 April 2011
82 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 28 February 2008
Appointed Date: 27 February 2008

Secretary
LEACY, Rachael Christie
Resigned: 22 April 2011
Appointed Date: 27 February 2008

Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 28 February 2008
Appointed Date: 27 February 2008

Director
LEACY, Ronald Patrick
Resigned: 22 April 2011
Appointed Date: 27 February 2008
70 years old

Persons With Significant Control

Leacy Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEACY MG LIMITED Events

28 Feb 2017
Confirmation statement made on 27 February 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 50

04 Mar 2016
Registration of charge 065155100003, created on 2 March 2016
08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 25 more events
05 Mar 2008
Appointment terminated director creditreform (directors) LIMITED
29 Feb 2008
Secretary appointed miss rachael christie leacy
29 Feb 2008
Director appointed mr ronald leacy
28 Feb 2008
Appointment terminated secretary creditreform (secretaries) LIMITED
27 Feb 2008
Incorporation

LEACY MG LIMITED Charges

2 March 2016
Charge code 0651 5510 0003
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leacy mg premises aston lane perry barr birmingham t/no's…
11 March 2014
Charge code 0651 5510 0002
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
22 April 2011
Debenture
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…