BEVERLEY MOTOR FACTORS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 1RL

Company number 04525332
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address OBERON HOUSE FERRIES STREET, HEDON ROAD, HULL, EAST YORKSHIRE, HU9 1RL
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 3 September 2016 with updates; Appointment of Miss Danielle Franklin as a director on 1 January 2016. The most likely internet sites of BEVERLEY MOTOR FACTORS LIMITED are www.beverleymotorfactors.co.uk, and www.beverley-motor-factors.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and one months. Beverley Motor Factors Limited is a Private Limited Company. The company registration number is 04525332. Beverley Motor Factors Limited has been working since 03 September 2002. The present status of the company is Active. The registered address of Beverley Motor Factors Limited is Oberon House Ferries Street Hedon Road Hull East Yorkshire Hu9 1rl. The company`s financial liabilities are £251.11k. It is £-19.41k against last year. And the total assets are £567.92k, which is £57.33k against last year. FRANKLIN, Kerrie Louise is a Secretary of the company. FRANKLIN, Alfie is a Director of the company. FRANKLIN, Danielle is a Director of the company. FRANKLIN, John Michael is a Director of the company. FRANKLIN, Kerrie Louise is a Director of the company. FRANKLIN, Leah is a Director of the company. Secretary PEXTON, Kathleen Elizabeth has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


beverley motor factors Key Finiance

LIABILITIES £251.11k
-8%
CASH n/a
TOTAL ASSETS £567.92k
+11%
All Financial Figures

Current Directors

Secretary
FRANKLIN, Kerrie Louise
Appointed Date: 31 March 2005

Director
FRANKLIN, Alfie
Appointed Date: 18 February 2016
25 years old

Director
FRANKLIN, Danielle
Appointed Date: 01 January 2016
29 years old

Director
FRANKLIN, John Michael
Appointed Date: 03 September 2002
58 years old

Director
FRANKLIN, Kerrie Louise
Appointed Date: 03 September 2002
53 years old

Director
FRANKLIN, Leah
Appointed Date: 01 January 2016
27 years old

Resigned Directors

Secretary
PEXTON, Kathleen Elizabeth
Resigned: 31 March 2005
Appointed Date: 03 September 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Persons With Significant Control

Mrs Kerrie Louise Franklin
Notified on: 3 September 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Michael Franklin
Notified on: 3 September 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEVERLEY MOTOR FACTORS LIMITED Events

27 Apr 2017
Total exemption full accounts made up to 30 September 2016
05 Sep 2016
Confirmation statement made on 3 September 2016 with updates
29 Apr 2016
Appointment of Miss Danielle Franklin as a director on 1 January 2016
28 Apr 2016
Appointment of Mr Alfie Franklin as a director on 18 February 2016
28 Apr 2016
Appointment of Miss Leah Franklin as a director on 1 January 2016
...
... and 38 more events
16 Sep 2002
Registered office changed on 16/09/02 from: bridge house 181 queen victoria street london EC4V 4DZ
16 Sep 2002
New director appointed
16 Sep 2002
New director appointed
16 Sep 2002
New secretary appointed
03 Sep 2002
Incorporation