BUSPARTS LIMITED
SWAN VILLAGE

Hellopages » West Midlands » Sandwell » B70 0AX

Company number 02509791
Status Active
Incorporation Date 8 June 1990
Company Type Private Limited Company
Address CARLYLE BUSINESS PARK, GREAT BRIDGE STREET, SWAN VILLAGE, WEST BROMWICH, B70 0AX
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 25,000 ; Accounts for a dormant company made up to 31 October 2015; Accounts for a dormant company made up to 31 October 2014. The most likely internet sites of BUSPARTS LIMITED are www.busparts.co.uk, and www.busparts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Busparts Limited is a Private Limited Company. The company registration number is 02509791. Busparts Limited has been working since 08 June 1990. The present status of the company is Active. The registered address of Busparts Limited is Carlyle Business Park Great Bridge Street Swan Village West Bromwich B70 0ax. . TURTON, John Randolph is a Secretary of the company. BOTTRILL, Neil Evans is a Director of the company. TURTON, John Randolph is a Director of the company. Director CROFTS, John Edward has been resigned. Director FORTT, Michael John has been resigned. Director HOPPER, John Terence has been resigned. Director SMITH, Neil Patrick has been resigned. Director WAILING, Michael David has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors


Director
BOTTRILL, Neil Evans
Appointed Date: 08 June 2001
76 years old

Director

Resigned Directors

Director
CROFTS, John Edward
Resigned: 25 June 1998
Appointed Date: 19 December 1994
78 years old

Director
FORTT, Michael John
Resigned: 17 June 2000
Appointed Date: 01 November 1994
80 years old

Director
HOPPER, John Terence
Resigned: 30 September 1999
Appointed Date: 01 May 1998
70 years old

Director
SMITH, Neil Patrick
Resigned: 17 June 2000
Appointed Date: 01 November 1994
69 years old

Director
WAILING, Michael David
Resigned: 08 June 2001
80 years old

BUSPARTS LIMITED Events

10 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 25,000

07 Jun 2016
Accounts for a dormant company made up to 31 October 2015
20 Jul 2015
Accounts for a dormant company made up to 31 October 2014
08 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 25,000

03 Jul 2014
Accounts for a dormant company made up to 31 October 2013
...
... and 73 more events
29 Oct 1990
Director resigned;new director appointed

29 Oct 1990
Secretary resigned;new secretary appointed

29 Oct 1990
Accounting reference date notified as 31/10

10 Oct 1990
Registered office changed on 10/10/90 from: classic house 174-180 old street london EC1V 9BP

08 Jun 1990
Incorporation

BUSPARTS LIMITED Charges

23 November 1994
Fixed equitable charge
Delivered: 26 November 1994
Status: Satisfied on 11 November 1999
Persons entitled: Griffin Factors Limited
Description: By way of fixed charge all book debts invoice debts…
14 November 1994
Debenture
Delivered: 16 November 1994
Status: Satisfied on 11 November 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…