F.M.P. MOTOR FACTORS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA6 8QQ

Company number 05179124
Status Active
Incorporation Date 14 July 2004
Company Type Private Limited Company
Address UNIT 1 ST JOHNS COURT UPPER FFOREST WAY, SWANSEA ENTERPRISE PARK, SWANSEA, SA6 8QQ
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of F.M.P. MOTOR FACTORS LIMITED are www.fmpmotorfactors.co.uk, and www.f-m-p-motor-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. F M P Motor Factors Limited is a Private Limited Company. The company registration number is 05179124. F M P Motor Factors Limited has been working since 14 July 2004. The present status of the company is Active. The registered address of F M P Motor Factors Limited is Unit 1 St Johns Court Upper Fforest Way Swansea Enterprise Park Swansea Sa6 8qq. . MELMOTH, Neil Jeffrey is a Secretary of the company. MELMOTH, Neil Jeffrey is a Director of the company. THOMAS, Colin Robert is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
MELMOTH, Neil Jeffrey
Appointed Date: 14 July 2004

Director
MELMOTH, Neil Jeffrey
Appointed Date: 14 July 2004
72 years old

Director
THOMAS, Colin Robert
Appointed Date: 14 July 2004
66 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 July 2004
Appointed Date: 14 July 2004

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 July 2004
Appointed Date: 14 July 2004

Persons With Significant Control

Mr Neil Jeffrey Melmoth
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Thomas
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.M.P. MOTOR FACTORS LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Jul 2016
Confirmation statement made on 14 July 2016 with updates
28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10

28 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 27 more events
29 Jul 2004
Director resigned
29 Jul 2004
Secretary resigned
29 Jul 2004
New secretary appointed;new director appointed
29 Jul 2004
New director appointed
14 Jul 2004
Incorporation

F.M.P. MOTOR FACTORS LIMITED Charges

26 June 2013
Charge code 0517 9124 0004
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
27 March 2013
All assets debenture
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 March 2010
All assets debenture
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 August 2004
Debenture
Delivered: 27 August 2004
Status: Satisfied on 12 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…