MOTOLEC LIMITED
BOOTLE INTEXTURE LTD

Hellopages » Merseyside » Sefton » L20 7AP
Company number 06322693
Status Active
Incorporation Date 24 July 2007
Company Type Private Limited Company
Address CRAIG CALLUM ASSOCIATES LTD, LANDMARK HOUSE, 43-45 MERTON ROAD, BOOTLE, MERSEYSIDE, L20 7AP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 100 . The most likely internet sites of MOTOLEC LIMITED are www.motolec.co.uk, and www.motolec.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Motolec Limited is a Private Limited Company. The company registration number is 06322693. Motolec Limited has been working since 24 July 2007. The present status of the company is Active. The registered address of Motolec Limited is Craig Callum Associates Ltd Landmark House 43 45 Merton Road Bootle Merseyside L20 7ap. The company`s financial liabilities are £0.86k. It is £0.3k against last year. The cash in hand is £0.72k. It is £-0.92k against last year. And the total assets are £1.68k, which is £-0.23k against last year. KELLY, Elizabeth is a Secretary of the company. KELLY, Christopher is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Maintenance and repair of motor vehicles".


motolec Key Finiance

LIABILITIES £0.86k
+52%
CASH £0.72k
-57%
TOTAL ASSETS £1.68k
-13%
All Financial Figures

Current Directors

Secretary
KELLY, Elizabeth
Appointed Date: 08 August 2007

Director
KELLY, Christopher
Appointed Date: 08 August 2007
50 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 July 2007
Appointed Date: 24 July 2007

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 July 2007
Appointed Date: 24 July 2007

Persons With Significant Control

Mr Christopher Kelly
Notified on: 23 July 2016
50 years old
Nature of control: Ownership of shares – 75% or more

MOTOLEC LIMITED Events

26 Jul 2016
Confirmation statement made on 24 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

21 Apr 2015
Total exemption small company accounts made up to 31 July 2014
30 Jul 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100

...
... and 18 more events
21 Aug 2007
Company name changed intexture LTD\certificate issued on 21/08/07
31 Jul 2007
Secretary resigned
31 Jul 2007
Registered office changed on 31/07/07 from: 39A leicester road salford manchester M7 4AS
31 Jul 2007
Director resigned
24 Jul 2007
Incorporation