DRONFIELD MOTOR SPARES LIMITED
DRONFIELD

Hellopages » Derbyshire » North East Derbyshire » S18 2XR

Company number 04555955
Status Active
Incorporation Date 8 October 2002
Company Type Private Limited Company
Address UNIT 1 NORTH HOUSE, CALLYWHITE LANE, DRONFIELD, DERBYSHIRE, S18 2XR
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 20 . The most likely internet sites of DRONFIELD MOTOR SPARES LIMITED are www.dronfieldmotorspares.co.uk, and www.dronfield-motor-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Dronfield Motor Spares Limited is a Private Limited Company. The company registration number is 04555955. Dronfield Motor Spares Limited has been working since 08 October 2002. The present status of the company is Active. The registered address of Dronfield Motor Spares Limited is Unit 1 North House Callywhite Lane Dronfield Derbyshire S18 2xr. . COLLINS, Rachael Louise is a Secretary of the company. COLLINS, John is a Director of the company. COLLINS, Rachael Louise is a Director of the company. Secretary WILSON, Judy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WILSON, Judy has been resigned. Director WILSON, Stephen Donald has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
COLLINS, Rachael Louise
Appointed Date: 25 June 2008

Director
COLLINS, John
Appointed Date: 15 November 2003
55 years old

Director
COLLINS, Rachael Louise
Appointed Date: 05 April 2007
52 years old

Resigned Directors

Secretary
WILSON, Judy
Resigned: 25 June 2008
Appointed Date: 08 October 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 October 2002
Appointed Date: 08 October 2002

Director
WILSON, Judy
Resigned: 10 August 2012
Appointed Date: 01 January 2004
68 years old

Director
WILSON, Stephen Donald
Resigned: 10 August 2012
Appointed Date: 08 October 2002
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 October 2002
Appointed Date: 08 October 2002

Persons With Significant Control

Mr John Collins
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Collins
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DRONFIELD MOTOR SPARES LIMITED Events

15 Nov 2016
Confirmation statement made on 8 October 2016 with updates
09 Apr 2016
Total exemption small company accounts made up to 28 February 2016
10 Dec 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 20

29 Apr 2015
Total exemption small company accounts made up to 28 February 2015
18 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 46 more events
30 Oct 2002
New director appointed
30 Oct 2002
New secretary appointed
15 Oct 2002
Secretary resigned
15 Oct 2002
Director resigned
08 Oct 2002
Incorporation

DRONFIELD MOTOR SPARES LIMITED Charges

5 January 2012
Debenture
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…