MOTOREGION LIMITED
FLINTSHIRE

Hellopages » Flintshire » Flintshire » CH7 6PY

Company number 02794320
Status Active
Incorporation Date 26 February 1993
Company Type Private Limited Company
Address TYBRYCHDYN WERN ROAD, RHOSESMOR, FLINTSHIRE, CH7 6PY
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 102 . The most likely internet sites of MOTOREGION LIMITED are www.motoregion.co.uk, and www.motoregion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Motoregion Limited is a Private Limited Company. The company registration number is 02794320. Motoregion Limited has been working since 26 February 1993. The present status of the company is Active. The registered address of Motoregion Limited is Tybrychdyn Wern Road Rhosesmor Flintshire Ch7 6py. The company`s financial liabilities are £41.29k. It is £-18.66k against last year. The cash in hand is £4.52k. It is £3.12k against last year. And the total assets are £76k, which is £-5.99k against last year. SCULTHORPE, David George is a Secretary of the company. BENTLEY, Martin Philip is a Director of the company. BROUGHTON, Alun is a Director of the company. SCULTHORPE, David George is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary BROUGHTON, Pauline Susan has been resigned. Secretary KAWASH, Jane Isabella has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director KAWASH, Jane Isabella has been resigned. Director KAWASH, Robert Edward has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


motoregion Key Finiance

LIABILITIES £41.29k
-32%
CASH £4.52k
+222%
TOTAL ASSETS £76k
-8%
All Financial Figures

Current Directors

Secretary
SCULTHORPE, David George
Appointed Date: 11 February 1997

Director
BENTLEY, Martin Philip
Appointed Date: 11 February 1997
72 years old

Director
BROUGHTON, Alun
Appointed Date: 30 November 1996
77 years old

Director
SCULTHORPE, David George
Appointed Date: 11 February 1997
71 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 17 June 1993
Appointed Date: 26 February 1993

Secretary
BROUGHTON, Pauline Susan
Resigned: 11 February 1997
Appointed Date: 30 November 1996

Secretary
KAWASH, Jane Isabella
Resigned: 30 November 1996
Appointed Date: 17 June 1993

Nominee Director
BREWER, Kevin, Dr
Resigned: 17 June 1993
Appointed Date: 26 February 1993
73 years old

Director
KAWASH, Jane Isabella
Resigned: 30 November 1996
Appointed Date: 17 June 1993
72 years old

Director
KAWASH, Robert Edward
Resigned: 30 November 1996
Appointed Date: 17 June 1993
80 years old

Persons With Significant Control

Mr Martin Philip Bentley
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David George Sculthorpe
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alun Broughton
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOTOREGION LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 30 June 2016
15 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 102

14 Mar 2016
Register(s) moved to registered inspection location Octagon House 1 over Road Swavesey Cambridgeshire CB24 4QZ
14 Mar 2016
Register inspection address has been changed to Octagon House 1 over Road Swavesey Cambridgeshire CB24 4QZ
...
... and 69 more events
28 Jun 1993
Director resigned

28 Jun 1993
Secretary resigned

28 Jun 1993
Registered office changed on 28/06/93 from: somerset house temple street birmingham w midlands B2 5DN

28 Jun 1993
Ad 17/06/93--------- £ si 98@1=98 £ ic 2/100

26 Feb 1993
Incorporation