CAR SPARES & ACCESSORIES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » WS10 7HS

Company number 05046671
Status Active
Incorporation Date 17 February 2004
Company Type Private Limited Company
Address 18 TROUSE LANE, WEDNESBURY, WEST MIDLANDS, WS10 7HS
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of CAR SPARES & ACCESSORIES LIMITED are www.carsparesaccessories.co.uk, and www.car-spares-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Bloxwich North Rail Station is 4.9 miles; to Cradley Heath Rail Station is 6.6 miles; to Birmingham Snow Hill Rail Station is 7.2 miles; to Birmingham New Street Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Car Spares Accessories Limited is a Private Limited Company. The company registration number is 05046671. Car Spares Accessories Limited has been working since 17 February 2004. The present status of the company is Active. The registered address of Car Spares Accessories Limited is 18 Trouse Lane Wednesbury West Midlands Ws10 7hs. . ROUND, Lesley Ann is a Secretary of the company. ROUND, Leigh Anthony is a Director of the company. ROUND, Lesley Ann is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
ROUND, Lesley Ann
Appointed Date: 17 February 2004

Director
ROUND, Leigh Anthony
Appointed Date: 17 February 2004
60 years old

Director
ROUND, Lesley Ann
Appointed Date: 13 April 2004
58 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 February 2004
Appointed Date: 17 February 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 February 2004
Appointed Date: 17 February 2004
71 years old

Persons With Significant Control

Mr Leigh Antony Round
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lesley Ann Round
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAR SPARES & ACCESSORIES LIMITED Events

24 Feb 2017
Confirmation statement made on 17 February 2017 with updates
16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

02 Sep 2015
Total exemption small company accounts made up to 30 April 2015
25 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 30 more events
24 Feb 2004
Director resigned
24 Feb 2004
New director appointed
24 Feb 2004
New secretary appointed
24 Feb 2004
Registered office changed on 24/02/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
17 Feb 2004
Incorporation