MOTORSENSE LIMITED
LONDON

Hellopages » Greater London » Ealing » NW10 6ND

Company number 01414060
Status Active
Incorporation Date 9 February 1979
Company Type Private Limited Company
Address THE ROYALS PLANTAGANET HOUSE 55, VICTORIA ROAD, LONDON, NW10 6ND
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MOTORSENSE LIMITED are www.motorsense.co.uk, and www.motorsense.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The distance to to Brentford Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 3.7 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motorsense Limited is a Private Limited Company. The company registration number is 01414060. Motorsense Limited has been working since 09 February 1979. The present status of the company is Active. The registered address of Motorsense Limited is The Royals Plantaganet House 55 Victoria Road London Nw10 6nd. . PATEL, Bharatkumar Chandubhai is a Director of the company. PATEL, Bharti Bharat is a Director of the company. PATEL, Drasti Bharatkumar is a Director of the company. VADGAMA, Urmila is a Director of the company. Secretary VADGAMA, Urmila has been resigned. Director KHAMBATTA, Veraf has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director

Director
PATEL, Bharti Bharat
Appointed Date: 10 January 1994
69 years old

Director
PATEL, Drasti Bharatkumar
Appointed Date: 01 April 2015
40 years old

Director
VADGAMA, Urmila
Appointed Date: 01 August 1989
66 years old

Resigned Directors

Secretary
VADGAMA, Urmila
Resigned: 12 May 2008

Director
KHAMBATTA, Veraf
Resigned: 30 September 2000
Appointed Date: 01 April 1999
64 years old

Persons With Significant Control

Mr Bharatkumar Chandubhai Patel
Notified on: 16 August 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOTORSENSE LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 16 August 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 31 March 2015
15 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100,000

16 Apr 2015
Appointment of Ms Drasti Patel as a director on 1 April 2015
...
... and 89 more events
11 Apr 1988
Director's particulars changed

11 Apr 1988
Location of register of members

06 Apr 1987
Accounts made up to 31 March 1986

23 Dec 1986
Particulars of mortgage/charge

18 Dec 1986
Return made up to 12/12/86; full list of members

MOTORSENSE LIMITED Charges

16 December 2011
Debenture
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 August 1998
General letter of pledge
Delivered: 19 August 1998
Status: Satisfied on 20 December 2008
Persons entitled: Belgolaise Sa
Description: All goods and all bills of lading dock or warehouse…
24 June 1993
Floating charge
Delivered: 26 June 1993
Status: Satisfied on 20 December 2008
Persons entitled: Belgolaise S.A.
Description: Floating charge over all the. Undertaking and all property…
15 July 1992
Legal debenture
Delivered: 24 July 1992
Status: Satisfied on 14 May 1993
Persons entitled: Equatorial Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…
7 January 1992
Charge on cash deposit
Delivered: 8 January 1992
Status: Satisfied on 20 December 2008
Persons entitled: Equatorial Bank PLC
Description: Deposit with equatorial bank PLC at its branch at 10…
5 December 1989
Debenture
Delivered: 12 December 1989
Status: Satisfied on 20 December 2008
Persons entitled: Bharat Chandubai Patel Mrs Bharti Bharat Patel.
Description: Fixed and floating charges over the undertaking and all…
16 December 1986
Guarantee & debenture
Delivered: 23 December 1986
Status: Satisfied on 9 October 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1985
Debenture
Delivered: 12 December 1995
Status: Satisfied on 22 November 1996
Persons entitled: Bharti Bharat Patel Bharat Chandoubhai Patel
Description: .. fixed and floating charges over the undertaking and all…
9 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied on 20 December 2008
Persons entitled: Barclays Bank PLC
Description: F/Hold 706-736 kenton road, harrow title no - ngl 414040.