MILL STREET MOTORS (2000) LIMITED
LEICESTER READSWEST LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 8DX

Company number 03740102
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address MILL STREET, BARWELL, LEICESTER, LEICESTERSHIRE, LE9 8DX
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MILL STREET MOTORS (2000) LIMITED are www.millstreetmotors2000.co.uk, and www.mill-street-motors-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Mill Street Motors 2000 Limited is a Private Limited Company. The company registration number is 03740102. Mill Street Motors 2000 Limited has been working since 24 March 1999. The present status of the company is Active. The registered address of Mill Street Motors 2000 Limited is Mill Street Barwell Leicester Leicestershire Le9 8dx. . WATSON, Timothy John is a Secretary of the company. WATSON, Michelle Marie is a Director of the company. WATSON, Timothy John is a Director of the company. Nominee Secretary HEANUE, Ashlynn has been resigned. Nominee Director BUTLER, Mark has been resigned. The company operates in "Sale of used cars and light motor vehicles".


mill street motors (2000) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WATSON, Timothy John
Appointed Date: 24 March 1999

Director
WATSON, Michelle Marie
Appointed Date: 24 March 1999
61 years old

Director
WATSON, Timothy John
Appointed Date: 24 March 1999
65 years old

Resigned Directors

Nominee Secretary
HEANUE, Ashlynn
Resigned: 15 June 1999
Appointed Date: 24 March 1999

Nominee Director
BUTLER, Mark
Resigned: 15 June 1999
Appointed Date: 24 March 1999
61 years old

MILL STREET MOTORS (2000) LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

26 Jun 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

03 Jun 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 40 more events
29 Jul 1999
New director appointed
30 Jun 1999
Director resigned
30 Jun 1999
Secretary resigned
11 Jun 1999
Company name changed readswest LIMITED\certificate issued on 14/06/99
24 Mar 1999
Incorporation