B L CAR PARTS CENTRE LTD
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO11 1HE
Company number 04735895
Status Active
Incorporation Date 15 April 2003
Company Type Private Limited Company
Address 38 QUEEN STREET, SCARBOROUGH, NORTH YORKSHIRE, YO11 1HE
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 . The most likely internet sites of B L CAR PARTS CENTRE LTD are www.blcarpartscentre.co.uk, and www.b-l-car-parts-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Seamer Rail Station is 3.1 miles; to Filey Rail Station is 6.6 miles; to Hunmanby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B L Car Parts Centre Ltd is a Private Limited Company. The company registration number is 04735895. B L Car Parts Centre Ltd has been working since 15 April 2003. The present status of the company is Active. The registered address of B L Car Parts Centre Ltd is 38 Queen Street Scarborough North Yorkshire Yo11 1he. . BLADES, Elizabeth Ann is a Secretary of the company. BLADES, Elizabeth Ann is a Director of the company. BLADES, Geoffrey William is a Director of the company. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
BLADES, Elizabeth Ann
Appointed Date: 16 April 2003

Director
BLADES, Elizabeth Ann
Appointed Date: 16 April 2003
71 years old

Director
BLADES, Geoffrey William
Appointed Date: 16 April 2003
73 years old

Resigned Directors

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 16 April 2003
Appointed Date: 15 April 2003

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 16 April 2003
Appointed Date: 15 April 2003

Persons With Significant Control

Mr Geoffrey William Blades
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

B L CAR PARTS CENTRE LTD Events

19 Apr 2017
Confirmation statement made on 15 April 2017 with updates
26 Jan 2017
Total exemption full accounts made up to 30 April 2016
19 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

04 Feb 2016
Total exemption full accounts made up to 30 April 2015
06 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2

...
... and 29 more events
29 Apr 2003
New director appointed
29 Apr 2003
Registered office changed on 29/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
25 Apr 2003
Director resigned
25 Apr 2003
Secretary resigned
15 Apr 2003
Incorporation