GHEDIA MOTORS LIMITED
ESTATE TAMWORTH GHEDIA TRADING LIMITED SPEED 8591 LIMITED

Hellopages » Staffordshire » Tamworth » B77 5DQ

Company number 04134528
Status Active
Incorporation Date 2 January 2001
Company Type Private Limited Company
Address MEGA BUILDING 1 FALCON PARK, CLAYMORE TAME VALLEY INDUSTRIAL, ESTATE TAMWORTH, STAFFORDSHIRE, B77 5DQ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Cancellation of shares. Statement of capital on 11 April 2016 GBP 45,320 ; Purchase of own shares.. The most likely internet sites of GHEDIA MOTORS LIMITED are www.ghediamotors.co.uk, and www.ghedia-motors.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and nine months. Ghedia Motors Limited is a Private Limited Company. The company registration number is 04134528. Ghedia Motors Limited has been working since 02 January 2001. The present status of the company is Active. The registered address of Ghedia Motors Limited is Mega Building 1 Falcon Park Claymore Tame Valley Industrial Estate Tamworth Staffordshire B77 5dq. The company`s financial liabilities are £497.88k. It is £-176.51k against last year. And the total assets are £766k, which is £-259.06k against last year. GHEDIA, Chandravadan Bhurabhai is a Secretary of the company. GHEDIA, Chandravadan Bhura is a Director of the company. GHEDIA, Vijay Bhura is a Director of the company. Secretary GHEDIA, Jayantilal Bhura has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GHEDIA, Babulal Bhura has been resigned. Director GHEDIA, Dhansukh Bhura has been resigned. Director GHEDIA, Dinesh Bhura has been resigned. Director GHEDIA, Jayantilal Bhura has been resigned. Director GHEDIA, Jayantilal Bhura has been resigned. Director GHEDIA, Meghji Bhura has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


ghedia motors Key Finiance

LIABILITIES £497.88k
-27%
CASH n/a
TOTAL ASSETS £766k
-26%
All Financial Figures

Current Directors

Secretary
GHEDIA, Chandravadan Bhurabhai
Appointed Date: 15 April 2016

Director
GHEDIA, Chandravadan Bhura
Appointed Date: 18 January 2001
63 years old

Director
GHEDIA, Vijay Bhura
Appointed Date: 18 January 2001
55 years old

Resigned Directors

Secretary
GHEDIA, Jayantilal Bhura
Resigned: 15 April 2016
Appointed Date: 18 January 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 January 2001
Appointed Date: 02 January 2001

Director
GHEDIA, Babulal Bhura
Resigned: 31 December 2005
Appointed Date: 18 January 2001
73 years old

Director
GHEDIA, Dhansukh Bhura
Resigned: 02 January 2012
Appointed Date: 18 January 2001
70 years old

Director
GHEDIA, Dinesh Bhura
Resigned: 03 January 2010
Appointed Date: 18 January 2001
72 years old

Director
GHEDIA, Jayantilal Bhura
Resigned: 15 April 2016
Appointed Date: 03 January 2010
69 years old

Director
GHEDIA, Jayantilal Bhura
Resigned: 31 December 2004
Appointed Date: 18 January 2001
69 years old

Director
GHEDIA, Meghji Bhura
Resigned: 31 December 2004
Appointed Date: 18 January 2001
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 January 2001
Appointed Date: 02 January 2001

Persons With Significant Control

Mr Chandravadan Bhura Ghedia
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

GHEDIA MOTORS LIMITED Events

11 Jan 2017
Confirmation statement made on 2 January 2017 with updates
30 Sep 2016
Cancellation of shares. Statement of capital on 11 April 2016
  • GBP 45,320

15 Aug 2016
Purchase of own shares.
15 Aug 2016
Purchase of own shares.
20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 69 more events
31 Jan 2001
New director appointed
31 Jan 2001
New director appointed
24 Jan 2001
Company name changed speed 8591 LIMITED\certificate issued on 24/01/01
24 Jan 2001
Registered office changed on 24/01/01 from: 6-8 underwood street london N1 7JQ
02 Jan 2001
Incorporation