CHEADLE MOTOR PARTS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST10 1BB

Company number 02926824
Status Active
Incorporation Date 6 May 1994
Company Type Private Limited Company
Address 1 TAPE STREET, CHEADLE, STOKE ON TRENT, ST10 1BB
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption full accounts made up to 31 May 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of CHEADLE MOTOR PARTS LIMITED are www.cheadlemotorparts.co.uk, and www.cheadle-motor-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Longton Rail Station is 6.2 miles; to Uttoxeter Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheadle Motor Parts Limited is a Private Limited Company. The company registration number is 02926824. Cheadle Motor Parts Limited has been working since 06 May 1994. The present status of the company is Active. The registered address of Cheadle Motor Parts Limited is 1 Tape Street Cheadle Stoke On Trent St10 1bb. . CLOWES, Marie is a Secretary of the company. CLOWES, Johnathan Benjamin is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
CLOWES, Marie
Appointed Date: 06 May 1994

Director
CLOWES, Johnathan Benjamin
Appointed Date: 06 May 1994
55 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 May 1994
Appointed Date: 06 May 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 May 1994
Appointed Date: 06 May 1994

Persons With Significant Control

Mr Jonathan Benjamin Clowes
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marie Clowes
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEADLE MOTOR PARTS LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
09 Nov 2016
Total exemption full accounts made up to 31 May 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

08 Jan 2016
Total exemption small company accounts made up to 31 May 2015
08 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2

...
... and 41 more events
03 Jul 1995
Secretary's particulars changed
21 Jun 1995
Return made up to 06/05/95; full list of members
01 Jun 1994
Accounting reference date notified as 31/05

10 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 May 1994
Incorporation