MR EXHAUST AND ONE STOP MOTORIST CENTRE LIMITED

Hellopages » South Yorkshire » Sheffield » S9 3JQ
Company number 02392344
Status Active
Incorporation Date 6 June 1989
Company Type Private Limited Company
Address 128/144 STANIFORTH ROAD, SHEFFIELD, S9 3JQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 100 . The most likely internet sites of MR EXHAUST AND ONE STOP MOTORIST CENTRE LIMITED are www.mrexhaustandonestopmotoristcentre.co.uk, and www.mr-exhaust-and-one-stop-motorist-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Rotherham Central Rail Station is 4.1 miles; to Swinton (South Yorks) Rail Station is 8.4 miles; to Mexborough Rail Station is 9.1 miles; to Silkstone Common Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mr Exhaust and One Stop Motorist Centre Limited is a Private Limited Company. The company registration number is 02392344. Mr Exhaust and One Stop Motorist Centre Limited has been working since 06 June 1989. The present status of the company is Active. The registered address of Mr Exhaust and One Stop Motorist Centre Limited is 128 144 Staniforth Road Sheffield S9 3jq. . FRANCE, Lesley Ann is a Secretary of the company. FRANCE, James Benjamin is a Director of the company. FRANCE, Paul John is a Director of the company. Secretary BRUNTON, Julie Ann has been resigned. Director BRUNTON, Julie Ann has been resigned. Director COOKE, Robert has been resigned. Director MELLON, Mark has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
FRANCE, Lesley Ann
Appointed Date: 28 September 2006

Director
FRANCE, James Benjamin
Appointed Date: 01 January 2013
43 years old

Director
FRANCE, Paul John

73 years old

Resigned Directors

Secretary
BRUNTON, Julie Ann
Resigned: 28 September 2006

Director
BRUNTON, Julie Ann
Resigned: 28 September 2006
Appointed Date: 01 June 1998
67 years old

Director
COOKE, Robert
Resigned: 28 September 2006
Appointed Date: 01 June 1998
74 years old

Director
MELLON, Mark
Resigned: 28 September 2006
Appointed Date: 01 June 1998
64 years old

Persons With Significant Control

Dexel Tyre Company Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MR EXHAUST AND ONE STOP MOTORIST CENTRE LIMITED Events

23 Nov 2016
Accounts for a dormant company made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 15 October 2016 with updates
19 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

03 Sep 2015
Accounts for a dormant company made up to 31 March 2015
11 Nov 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100

...
... and 71 more events
26 Jun 1989
Wd 21/06/89 ad 12/06/89--------- £ si 98@1=98 £ ic 2/100

22 Jun 1989
Accounting reference date notified as 31/03

16 Jun 1989
Director resigned;new director appointed

16 Jun 1989
Secretary resigned;new secretary appointed

06 Jun 1989
Incorporation

MR EXHAUST AND ONE STOP MOTORIST CENTRE LIMITED Charges

31 December 1998
Legal mortgage
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 89-99 harwood street and 92-102…
31 December 1998
Legal charge
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 210 rockingham street sheffield title…
19 March 1997
Mortgage debenture
Delivered: 24 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…