MORECAMBE TYRE SPECIALISTS LIMITED
MORECAMBE

Hellopages » Lancashire » Lancaster » LA3 3DD

Company number 02814172
Status Active
Incorporation Date 30 April 1993
Company Type Private Limited Company
Address WESTGATE WORKS, WESTGATE, MORECAMBE, LANCASHIRE, LA3 3DD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 20,000 ; Secretary's details changed for Mrs Debra Jean Pollard on 1 May 2015. The most likely internet sites of MORECAMBE TYRE SPECIALISTS LIMITED are www.morecambetyrespecialists.co.uk, and www.morecambe-tyre-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Morecambe Tyre Specialists Limited is a Private Limited Company. The company registration number is 02814172. Morecambe Tyre Specialists Limited has been working since 30 April 1993. The present status of the company is Active. The registered address of Morecambe Tyre Specialists Limited is Westgate Works Westgate Morecambe Lancashire La3 3dd. . POLLARD, Demi Jade is a Secretary of the company. POLLARD, Mark Raymond is a Director of the company. Secretary LEAK, Gary has been resigned. Secretary NEWBY, Christine Mary has been resigned. Secretary WRIGHT, Thomas Edmond has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LEAK, Gary has been resigned. Director NEWBY, John has been resigned. Director NEWBY, Lincoln has been resigned. Director WRIGHT, Thomas Edmond has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
POLLARD, Demi Jade
Appointed Date: 01 June 2012

Director
POLLARD, Mark Raymond
Appointed Date: 01 June 2012
52 years old

Resigned Directors

Secretary
LEAK, Gary
Resigned: 31 October 2005
Appointed Date: 31 January 1996

Secretary
NEWBY, Christine Mary
Resigned: 31 May 2012
Appointed Date: 31 October 2005

Secretary
WRIGHT, Thomas Edmond
Resigned: 31 January 1996
Appointed Date: 30 April 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 April 1993
Appointed Date: 30 April 1993

Director
LEAK, Gary
Resigned: 31 October 2005
Appointed Date: 05 May 1993
61 years old

Director
NEWBY, John
Resigned: 31 May 2012
Appointed Date: 30 April 1993
79 years old

Director
NEWBY, Lincoln
Resigned: 31 January 1996
Appointed Date: 30 April 1993
96 years old

Director
WRIGHT, Thomas Edmond
Resigned: 31 January 1996
Appointed Date: 30 April 1993
97 years old

MORECAMBE TYRE SPECIALISTS LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 20,000

25 Feb 2016
Secretary's details changed for Mrs Debra Jean Pollard on 1 May 2015
03 Aug 2015
Total exemption small company accounts made up to 30 April 2015
28 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 20,000

...
... and 60 more events
14 May 1993
Particulars of mortgage/charge

13 May 1993
Particulars of mortgage/charge

07 May 1993
Secretary resigned

07 May 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Apr 1993
Incorporation

MORECAMBE TYRE SPECIALISTS LIMITED Charges

10 May 1993
Debenture
Delivered: 14 May 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1993
Debenture
Delivered: 13 May 1993
Status: Satisfied on 3 February 1996
Persons entitled: L.Newby,T.E.Wright
Description: Fixed and floating charges over the undertaking and all…