STREETFLEET M-O-T SERVICES LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » Gateshead » NE8 4NT
Company number 06202124
Status Active
Incorporation Date 3 April 2007
Company Type Private Limited Company
Address R WALKER & CO, 32 SALTWELL VIEW, GATESHEAD, TYNE & WEAR, NE8 4NT
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 30 . The most likely internet sites of STREETFLEET M-O-T SERVICES LIMITED are www.streetfleetmotservices.co.uk, and www.streetfleet-m-o-t-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Streetfleet M O T Services Limited is a Private Limited Company. The company registration number is 06202124. Streetfleet M O T Services Limited has been working since 03 April 2007. The present status of the company is Active. The registered address of Streetfleet M O T Services Limited is R Walker Co 32 Saltwell View Gateshead Tyne Wear Ne8 4nt. . TEASDALE, Belinda is a Secretary of the company. FULCHER, Neil is a Director of the company. TEASDALE, Belinda is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director FULCHER, Mark Alan has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Secretary
TEASDALE, Belinda
Appointed Date: 17 April 2007

Director
FULCHER, Neil
Appointed Date: 17 April 2007
60 years old

Director
TEASDALE, Belinda
Appointed Date: 17 April 2007
60 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 04 April 2007
Appointed Date: 03 April 2007

Director
FULCHER, Mark Alan
Resigned: 30 September 2008
Appointed Date: 17 April 2007
62 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 04 April 2007
Appointed Date: 03 April 2007

Persons With Significant Control

Ms Belinda Teasdale
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Fulcher
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STREETFLEET M-O-T SERVICES LIMITED Events

09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 30 April 2016
12 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 30

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 30

...
... and 23 more events
26 Apr 2007
New secretary appointed;new director appointed
26 Apr 2007
New director appointed
16 Apr 2007
Director resigned
16 Apr 2007
Secretary resigned
03 Apr 2007
Incorporation

STREETFLEET M-O-T SERVICES LIMITED Charges

5 November 2013
Charge code 0620 2124 0002
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
29 July 2011
Legal mortgage
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 1-3 penn street newcastle upon tyne t/nos…