Company number 02791774
Status Active
Incorporation Date 19 February 1993
Company Type Private Limited Company
Address 6 MARSH PARADE, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 1DU
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Director's details changed for Mr Neil Robinson on 28 February 2017; Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BONDED MOTOR SPARES LIMITED are www.bondedmotorspares.co.uk, and www.bonded-motor-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Bonded Motor Spares Limited is a Private Limited Company.
The company registration number is 02791774. Bonded Motor Spares Limited has been working since 19 February 1993.
The present status of the company is Active. The registered address of Bonded Motor Spares Limited is 6 Marsh Parade Newcastle Under Lyme Staffordshire St5 1du. . ROBINSON, Derek John is a Secretary of the company. ROBINSON, Neil is a Director of the company. Secretary BIRCH, Gwendoline Marjorie has been resigned. Secretary WATERFIELD, Joyce Emma has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRCH, Gwendoline Marjorie has been resigned. Director WATERFIELD, Joyce Emma has been resigned. Director WATERFIELD, Roy Warren has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 1993
Appointed Date: 19 February 1993
Persons With Significant Control
Mr Neil Robinson
Notified on: 19 February 2017
48 years old
Nature of control: Ownership of shares – 75% or more
BONDED MOTOR SPARES LIMITED Events
01 Mar 2017
Director's details changed for Mr Neil Robinson on 28 February 2017
20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
06 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
28 Jan 1994
Particulars of mortgage/charge
10 Mar 1993
Accounting reference date notified as 31/03
10 Mar 1993
Ad 01/03/93--------- £ si 198@1=198 £ ic 2/200
19 Feb 1993
Incorporation
21 March 2014
Charge code 0279 1774 0005
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 March 2014
Charge code 0279 1774 0004
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H k/a 92 co-operative street stafford staffordshire t/n…
8 November 2002
Legal mortgage
Delivered: 9 November 2002
Status: Satisfied
on 31 March 2014
Persons entitled: Hsbc Bank PLC
Description: F/H warehouse located in cooperative street stafford…
7 March 1994
Legal charge
Delivered: 11 March 1994
Status: Satisfied
on 31 March 2014
Persons entitled: Midland Bank PLC
Description: F/H builders yard and premises in co-operative street…
26 January 1994
Fixed and floating charge
Delivered: 28 January 1994
Status: Satisfied
on 31 March 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…