M1 (CONTINENTAL & JAPANESE) MOTOR PARTS LIMITED

Hellopages » West Yorkshire » Leeds » LS10 1NY

Company number 01621478
Status Active
Incorporation Date 11 March 1982
Company Type Private Limited Company
Address 54 GOODMAN STREET, LEEDS, LS10 1NY
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 3 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of M1 (CONTINENTAL & JAPANESE) MOTOR PARTS LIMITED are www.m1continentaljapanesemotorparts.co.uk, and www.m1-continental-japanese-motor-parts.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-three years and seven months. The distance to to Garforth Rail Station is 6 miles; to Wakefield Kirkgate Rail Station is 7.4 miles; to Sandal & Agbrigg Rail Station is 8.6 miles; to Ravensthorpe Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M1 Continental Japanese Motor Parts Limited is a Private Limited Company. The company registration number is 01621478. M1 Continental Japanese Motor Parts Limited has been working since 11 March 1982. The present status of the company is Active. The registered address of M1 Continental Japanese Motor Parts Limited is 54 Goodman Street Leeds Ls10 1ny. The company`s financial liabilities are £132.81k. It is £-11.21k against last year. The cash in hand is £48.31k. It is £28.78k against last year. And the total assets are £403.78k, which is £-55.45k against last year. ASHTON, Howard Frederick is a Director of the company. FORTES, Oliver John is a Director of the company. ROBINSON, Robert Paul is a Director of the company. Secretary FORTES, Trevor John has been resigned. Secretary MADDISON, Francis William has been resigned. Director FORTES, Trevor John has been resigned. Director MADDISON, Francis William has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


m1 (continental & japanese) motor parts Key Finiance

LIABILITIES £132.81k
-8%
CASH £48.31k
+147%
TOTAL ASSETS £403.78k
-13%
All Financial Figures

Current Directors

Director
ASHTON, Howard Frederick
Appointed Date: 20 September 2002
69 years old

Director
FORTES, Oliver John
Appointed Date: 20 September 2002
50 years old

Director
ROBINSON, Robert Paul
Appointed Date: 20 September 2002
62 years old

Resigned Directors

Secretary
FORTES, Trevor John
Resigned: 16 September 2002

Secretary
MADDISON, Francis William
Resigned: 31 March 2010
Appointed Date: 16 September 2002

Director
FORTES, Trevor John
Resigned: 16 September 2002
75 years old

Director
MADDISON, Francis William
Resigned: 31 March 2010
75 years old

M1 (CONTINENTAL & JAPANESE) MOTOR PARTS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 82 more events
06 Nov 1987
Accounts for a small company made up to 31 March 1987

06 Nov 1987
Return made up to 05/08/87; full list of members

19 Nov 1986
Return made up to 11/08/86; full list of members

16 Oct 1986
Accounts for a small company made up to 31 March 1986

13 Sep 1986
Director resigned

M1 (CONTINENTAL & JAPANESE) MOTOR PARTS LIMITED Charges

4 January 1989
Legal charge
Delivered: 19 January 1989
Status: Satisfied on 4 December 2002
Persons entitled: Yorkshire Bank PLC
Description: F/H 54 goodman street and - 7 harchfield road leeds 10 all…
23 December 1988
Debenture
Delivered: 4 January 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…