MOTOR SALVAGE DIRECT LIMITED
WEST BROMWICH AYDON COMPUTERS LIMITED ASHSTOCK 1768 LIMITED

Hellopages » West Midlands » Sandwell » B70 0AY

Company number 03804553
Status Active
Incorporation Date 9 July 1999
Company Type Private Limited Company
Address UNIT 41 PHOENIX INDUSTRIAL ESTATE, CHARLES STREET, WEST BROMWICH, WEST MIDLANDS, B70 0AY
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Amended total exemption small company accounts made up to 30 September 2014. The most likely internet sites of MOTOR SALVAGE DIRECT LIMITED are www.motorsalvagedirect.co.uk, and www.motor-salvage-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Motor Salvage Direct Limited is a Private Limited Company. The company registration number is 03804553. Motor Salvage Direct Limited has been working since 09 July 1999. The present status of the company is Active. The registered address of Motor Salvage Direct Limited is Unit 41 Phoenix Industrial Estate Charles Street West Bromwich West Midlands B70 0ay. . ALI, Imtiaz is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary SINGH CHAHAL, Daljit has been resigned. Secretary JAG SECRETARIAL SERVICES (UK) LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director MIAN, Nadli has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Director
ALI, Imtiaz
Appointed Date: 27 July 2000
55 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 06 August 1999
Appointed Date: 09 July 1999

Secretary
SINGH CHAHAL, Daljit
Resigned: 01 November 2014
Appointed Date: 15 March 2001

Secretary
JAG SECRETARIAL SERVICES (UK) LIMITED
Resigned: 11 July 2001
Appointed Date: 06 August 1999

Nominee Director
AR NOMINEES LIMITED
Resigned: 06 August 1999
Appointed Date: 09 July 1999

Director
MIAN, Nadli
Resigned: 27 July 2000
Appointed Date: 06 August 1999
53 years old

Persons With Significant Control

Mr Imtiaz Ali
Notified on: 9 July 2016
55 years old
Nature of control: Ownership of shares – 75% or more

MOTOR SALVAGE DIRECT LIMITED Events

23 Jul 2016
Confirmation statement made on 9 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Jun 2016
Amended total exemption small company accounts made up to 30 September 2014
21 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 54 more events
28 Sep 1999
Registered office changed on 28/09/99 from: 12-14 saint mary street, newport, salop TF10 7AB
28 Sep 1999
Director resigned
28 Sep 1999
Secretary resigned
12 Aug 1999
Company name changed ashstock 1768 LIMITED\certificate issued on 13/08/99
09 Jul 1999
Incorporation

MOTOR SALVAGE DIRECT LIMITED Charges

29 October 2004
Legal mortgage
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property unit 11 whitehall park tipton west midlands…
20 October 2004
Debenture
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…