DIRECT CAR SPARES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 3RW

Company number 04490999
Status Active
Incorporation Date 22 July 2002
Company Type Private Limited Company
Address PARK HOUSE, 37 CLARENCE STREET, LEICESTER, LE1 3RW
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DIRECT CAR SPARES LIMITED are www.directcarspares.co.uk, and www.direct-car-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Direct Car Spares Limited is a Private Limited Company. The company registration number is 04490999. Direct Car Spares Limited has been working since 22 July 2002. The present status of the company is Active. The registered address of Direct Car Spares Limited is Park House 37 Clarence Street Leicester Le1 3rw. . HUNTLEY, Linda is a Secretary of the company. COULSON, Roger John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
HUNTLEY, Linda
Appointed Date: 22 July 2002

Director
COULSON, Roger John
Appointed Date: 22 July 2002
58 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 22 July 2002
Appointed Date: 22 July 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 22 July 2002
Appointed Date: 22 July 2002
73 years old

Persons With Significant Control

Mr Roger John Coulson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

DIRECT CAR SPARES LIMITED Events

28 Nov 2016
Micro company accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 22 July 2016 with updates
14 Sep 2015
Total exemption small company accounts made up to 31 March 2015
11 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1

08 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 28 more events
29 Jul 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Jul 2002
Registered office changed on 29/07/02 from: somerset house 40-49 price street, birmingham B4 6LZ
29 Jul 2002
Secretary resigned
29 Jul 2002
Director resigned
22 Jul 2002
Incorporation