MBS MOTOR FACTORS LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 8TX
Company number 04837502
Status Active
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address PARK WORKS, BELLE EAU PARK, BILSTHORPE, NOTTINGHAMSHIRE, NG22 8TX
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 100 . The most likely internet sites of MBS MOTOR FACTORS LIMITED are www.mbsmotorfactors.co.uk, and www.mbs-motor-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Rolleston Rail Station is 6.5 miles; to Bleasby Rail Station is 6.7 miles; to Thurgarton Rail Station is 7.2 miles; to Lowdham Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mbs Motor Factors Limited is a Private Limited Company. The company registration number is 04837502. Mbs Motor Factors Limited has been working since 18 July 2003. The present status of the company is Active. The registered address of Mbs Motor Factors Limited is Park Works Belle Eau Park Bilsthorpe Nottinghamshire Ng22 8tx. The company`s financial liabilities are £17.56k. It is £3.34k against last year. The cash in hand is £0.19k. It is £-1.63k against last year. And the total assets are £5.89k, which is £0.1k against last year. THORLBY-COY, Kerry Kay is a Secretary of the company. THORLBY-COY, Simon Michael is a Director of the company. The company operates in "Maintenance and repair of motor vehicles".


mbs motor factors Key Finiance

LIABILITIES £17.56k
+23%
CASH £0.19k
-90%
TOTAL ASSETS £5.89k
+1%
All Financial Figures

Current Directors

Secretary
THORLBY-COY, Kerry Kay
Appointed Date: 18 July 2003

Director
THORLBY-COY, Simon Michael
Appointed Date: 18 July 2003
60 years old

Persons With Significant Control

Mr Simon Michael Thorlby-Coy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

MBS MOTOR FACTORS LIMITED Events

28 Jul 2016
Confirmation statement made on 18 July 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 Jul 2014
Annual return made up to 18 July 2014
Statement of capital on 2014-07-23
  • GBP 100

...
... and 20 more events
03 Feb 2005
Accounting reference date extended from 31/07/04 to 30/09/04
27 Aug 2004
Return made up to 18/07/04; full list of members
05 Aug 2004
Particulars of mortgage/charge
24 Feb 2004
Particulars of mortgage/charge
18 Jul 2003
Incorporation

MBS MOTOR FACTORS LIMITED Charges

4 August 2004
Debenture
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 2004
Debenture
Delivered: 24 February 2004
Status: Satisfied on 31 January 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…