MOTOR PARTS (NEWTON) LTD
HYDE

Hellopages » Greater Manchester » Tameside » SK14 4EU

Company number 02743834
Status Active
Incorporation Date 25 August 1992
Company Type Private Limited Company
Address 61A TALBOT ROAD, NEWTON, HYDE, SK14 4EU
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of MOTOR PARTS (NEWTON) LTD are www.motorpartsnewton.co.uk, and www.motor-parts-newton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Ashton-under-Lyne Rail Station is 2.1 miles; to Belle Vue Rail Station is 4.4 miles; to Greenfield Rail Station is 5.8 miles; to Burnage Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motor Parts Newton Ltd is a Private Limited Company. The company registration number is 02743834. Motor Parts Newton Ltd has been working since 25 August 1992. The present status of the company is Active. The registered address of Motor Parts Newton Ltd is 61a Talbot Road Newton Hyde Sk14 4eu. . GILFILLAN, Nicholas James is a Director of the company. Secretary GILFILLAN, Nicholas James has been resigned. Secretary MULLINEUX, Carole Louise has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HARDMAN, Raymond has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
GILFILLAN, Nicholas James
Appointed Date: 25 August 1992
64 years old

Resigned Directors

Secretary
GILFILLAN, Nicholas James
Resigned: 09 September 1998
Appointed Date: 25 August 1992

Secretary
MULLINEUX, Carole Louise
Resigned: 19 December 2013
Appointed Date: 09 September 1998

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 29 January 1992
Appointed Date: 25 August 1992

Director
HARDMAN, Raymond
Resigned: 22 June 1993
Appointed Date: 25 August 1992
76 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 25 August 1992
Appointed Date: 25 August 1992

Persons With Significant Control

Bridge Car Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOTOR PARTS (NEWTON) LTD Events

30 Aug 2016
Confirmation statement made on 25 August 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
25 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4

22 Sep 2014
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4

...
... and 46 more events
08 Dec 1992
Director resigned;new director appointed

08 Dec 1992
Secretary resigned;new secretary appointed;new director appointed

04 Dec 1992
Registered office changed on 04/12/92 from: 31 corsham street london N1 6DR

04 Dec 1992
Accounting reference date notified as 30/11

25 Aug 1992
Incorporation