NAPIER MOTORS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 4EH
Company number 05624202
Status Active
Incorporation Date 16 November 2005
Company Type Private Limited Company
Address NAPIER STREET, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 4EH
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 90 . The most likely internet sites of NAPIER MOTORS LIMITED are www.napiermotors.co.uk, and www.napier-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Napier Motors Limited is a Private Limited Company. The company registration number is 05624202. Napier Motors Limited has been working since 16 November 2005. The present status of the company is Active. The registered address of Napier Motors Limited is Napier Street Hazel Grove Stockport Cheshire Sk7 4eh. . HARDY, Philip is a Secretary of the company. CHATTERTON, Garry is a Director of the company. GIBBON, Mark Peter is a Director of the company. HARDY, Philip is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
HARDY, Philip
Appointed Date: 16 November 2005

Director
CHATTERTON, Garry
Appointed Date: 18 November 2005
70 years old

Director
GIBBON, Mark Peter
Appointed Date: 16 November 2005
64 years old

Director
HARDY, Philip
Appointed Date: 16 November 2005
76 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 November 2005
Appointed Date: 16 November 2005

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 November 2005
Appointed Date: 16 November 2005

Persons With Significant Control

Mr Phillip Hardy
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Peter Gibbon
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Garry Chatterton
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NAPIER MOTORS LIMITED Events

25 Nov 2016
Confirmation statement made on 16 November 2016 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 90

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
23 Dec 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 90

...
... and 27 more events
25 Nov 2005
New secretary appointed;new director appointed
25 Nov 2005
New director appointed
25 Nov 2005
Secretary resigned
25 Nov 2005
Director resigned
16 Nov 2005
Incorporation

NAPIER MOTORS LIMITED Charges

14 June 2006
Debenture
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…