MILLGATE MOTOR FACTORS (1999) LIMITED
SHEFFIELD BUSINESS PARK

Hellopages » South Yorkshire » Sheffield » S9 1XU

Company number 03747856
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address THE HART SHAW BUILDING, EUROPA LINK, SHEFFIELD BUSINESS PARK, SHEFFIELD SOUTH YORKSHIRE, S9 1XU
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MILLGATE MOTOR FACTORS (1999) LIMITED are www.millgatemotorfactors1999.co.uk, and www.millgate-motor-factors-1999.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Sheffield Rail Station is 3.1 miles; to Kiveton Bridge Rail Station is 6.4 miles; to Swinton (South Yorks) Rail Station is 7.2 miles; to Mexborough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millgate Motor Factors 1999 Limited is a Private Limited Company. The company registration number is 03747856. Millgate Motor Factors 1999 Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Millgate Motor Factors 1999 Limited is The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1xu. . CLARKE, David Nicholas is a Secretary of the company. PANAS, Dawn Evelyn is a Director of the company. PANAS, Steven Edward is a Director of the company. Secretary SMITH, Stephen Neild has been resigned. Secretary THOMPSON, Joanne has been resigned. Director BERRY, Janet Elaine has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
CLARKE, David Nicholas
Appointed Date: 01 April 2002

Director
PANAS, Dawn Evelyn
Appointed Date: 15 May 2015
66 years old

Director
PANAS, Steven Edward
Appointed Date: 08 April 1999
66 years old

Resigned Directors

Secretary
SMITH, Stephen Neild
Resigned: 14 March 2002
Appointed Date: 08 April 1999

Secretary
THOMPSON, Joanne
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Director
BERRY, Janet Elaine
Resigned: 08 April 1999
Appointed Date: 08 April 1999
70 years old

MILLGATE MOTOR FACTORS (1999) LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000

22 Sep 2015
Total exemption small company accounts made up to 31 May 2015
27 Aug 2015
Appointment of Mrs Dawn Evelyn Panas as a director on 15 May 2015
03 Jun 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000

...
... and 39 more events
08 May 1999
Secretary resigned
08 May 1999
New secretary appointed
08 May 1999
New director appointed
08 May 1999
Location of register of members
08 Apr 1999
Incorporation

MILLGATE MOTOR FACTORS (1999) LIMITED Charges

24 August 2007
Debenture
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…