M.J. AUTOPARTS (NORWICH) LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR4 6DQ

Company number 01481483
Status Active
Incorporation Date 26 February 1980
Company Type Private Limited Company
Address UNIT 2 GILCHRIST CLOSE, BESSEMER ROAD, NORWICH, NR4 6DQ
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 seventy-eight events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 9,122 . The most likely internet sites of M.J. AUTOPARTS (NORWICH) LIMITED are www.mjautopartsnorwich.co.uk, and www.m-j-autoparts-norwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. M J Autoparts Norwich Limited is a Private Limited Company. The company registration number is 01481483. M J Autoparts Norwich Limited has been working since 26 February 1980. The present status of the company is Active. The registered address of M J Autoparts Norwich Limited is Unit 2 Gilchrist Close Bessemer Road Norwich Nr4 6dq. . EDWARDS, Sarah Louise is a Secretary of the company. EDWARDS, Kurt Stephen is a Director of the company. Secretary FINCH, Judith has been resigned. Secretary PIGGFORD, David John has been resigned. Director FINCH, John Vincent has been resigned. Director GIBSON, Darren James has been resigned. Director TURNER, Mark Edward has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
EDWARDS, Sarah Louise
Appointed Date: 01 September 1997

Director
EDWARDS, Kurt Stephen
Appointed Date: 01 October 1997
62 years old

Resigned Directors

Secretary
FINCH, Judith
Resigned: 29 August 1997
Appointed Date: 05 November 1993

Secretary
PIGGFORD, David John
Resigned: 05 November 1993

Director
FINCH, John Vincent
Resigned: 29 August 1997
76 years old

Director
GIBSON, Darren James
Resigned: 24 December 2013
Appointed Date: 04 May 2010
56 years old

Director
TURNER, Mark Edward
Resigned: 31 May 2015
76 years old

Persons With Significant Control

Mr Mark Edward Turner
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Kurt Stephen Edwards
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.J. AUTOPARTS (NORWICH) LIMITED Events

01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 9,122

06 Jun 2015
Total exemption small company accounts made up to 31 December 2014
01 Jun 2015
Termination of appointment of Mark Edward Turner as a director on 31 May 2015
...
... and 68 more events
25 Jan 1989
Return made up to 30/12/88; full list of members

29 Mar 1988
Accounts for a small company made up to 31 December 1986

29 Mar 1988
Return made up to 14/01/88; full list of members

25 Mar 1987
Full accounts made up to 31 January 1986

19 Mar 1987
Return made up to 31/12/86; full list of members

M.J. AUTOPARTS (NORWICH) LIMITED Charges

22 April 1986
Single debenture
Delivered: 28 April 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures stocks and shares and other…