MOTORSEAL GASKETS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Kirklees » WF16 0AQ
Company number 01732930
Status Active
Incorporation Date 20 June 1983
Company Type Private Limited Company
Address 48 HIGH STREET, HECKMONDWIKE, WEST YORKSHIRE, WF16 0AQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 8,000 . The most likely internet sites of MOTORSEAL GASKETS LIMITED are www.motorsealgaskets.co.uk, and www.motorseal-gaskets.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Bradford Interchange Rail Station is 6.6 miles; to Bradford Forster Square Rail Station is 7 miles; to Leeds Rail Station is 7.9 miles; to Brockholes Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motorseal Gaskets Limited is a Private Limited Company. The company registration number is 01732930. Motorseal Gaskets Limited has been working since 20 June 1983. The present status of the company is Active. The registered address of Motorseal Gaskets Limited is 48 High Street Heckmondwike West Yorkshire Wf16 0aq. The company`s financial liabilities are £40.04k. It is £-12.11k against last year. And the total assets are £205.53k, which is £-27.72k against last year. PHILLIPS, Ann Elizabeth is a Secretary of the company. PHILLIPS, Ann Elizabeth is a Director of the company. PHILLIPS, Michael John is a Director of the company. PHILLIPS, Stephen John is a Director of the company. SMITH, Jennifer Ann is a Director of the company. Secretary GORING, Brian Ernest Ramon has been resigned. Director GORING, Brian Ernest Ramon has been resigned. Director PATEL, Bharatkumar Ramlal has been resigned. The company operates in "Other manufacturing n.e.c.".


motorseal gaskets Key Finiance

LIABILITIES £40.04k
-24%
CASH n/a
TOTAL ASSETS £205.53k
-12%
All Financial Figures

Current Directors

Secretary
PHILLIPS, Ann Elizabeth
Appointed Date: 17 October 2008

Director

Director
PHILLIPS, Michael John
Appointed Date: 27 April 2011
53 years old

Director

Director
SMITH, Jennifer Ann
Appointed Date: 27 April 2011
48 years old

Resigned Directors

Secretary
GORING, Brian Ernest Ramon
Resigned: 17 October 2008

Director
GORING, Brian Ernest Ramon
Resigned: 25 November 2008
90 years old

Director
PATEL, Bharatkumar Ramlal
Resigned: 08 July 1994
78 years old

Persons With Significant Control

Mr Stephen John Phillips
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOTORSEAL GASKETS LIMITED Events

01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 8,000

04 Aug 2015
Director's details changed for Stephen John Phillips on 6 March 2015
04 Aug 2015
Director's details changed for Mr Michael John Phillips on 10 March 2015
...
... and 89 more events
01 Oct 1987
Return made up to 18/09/87; full list of members

12 Nov 1986
Director resigned

26 Jun 1986
Accounts for a small company made up to 31 March 1985

26 Jun 1986
Return made up to 24/06/86; full list of members

02 May 1986
Return made up to 31/12/85; full list of members

MOTORSEAL GASKETS LIMITED Charges

29 January 2009
Mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 48 high street heckmondwike t/no:WYK323621 together…
19 December 2008
All assets debenture
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
6 September 2005
Legal charge
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Victoria mills high street heckmondwike. By way of fixed…
19 July 2005
Debenture
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1992
Legal charge
Delivered: 18 December 1992
Status: Satisfied on 11 October 2005
Persons entitled: Midland Bank PLC
Description: F/H property k/a victoria mills high street heckmondwike…
12 November 1992
Fixed and floating charge
Delivered: 20 November 1992
Status: Satisfied on 11 October 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 1985
Legal charge
Delivered: 28 November 1985
Status: Satisfied on 26 February 1993
Persons entitled: Barclays Bank PLC
Description: Victoria mills, high street, heckmondwike, west yorkshire…
11 December 1984
Debenture
Delivered: 18 December 1984
Status: Satisfied on 26 February 1993
Persons entitled: Barclays Bank PLC
Description: (See M13). Fixed and floating charges over the undertaking…
4 August 1984
Legal charge
Delivered: 16 August 1984
Status: Satisfied on 26 February 1993
Persons entitled: Barclays Bank PLC
Description: F/H victoria mills high street hukmondwike west yorkshire.