WOODSTOCK MOTORPARTS LIMITED
CO. DOWN


Company number NI028442
Status Active
Incorporation Date 5 May 1994
Company Type Private Limited Company
Address 14 PERRY ROAD, BANGOR, CO. DOWN, BT19 2UA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 50,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of WOODSTOCK MOTORPARTS LIMITED are www.woodstockmotorparts.co.uk, and www.woodstock-motorparts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Woodstock Motorparts Limited is a Private Limited Company. The company registration number is NI028442. Woodstock Motorparts Limited has been working since 05 May 1994. The present status of the company is Active. The registered address of Woodstock Motorparts Limited is 14 Perry Road Bangor Co Down Bt19 2ua. . DAVIDSON, Kathleen is a Secretary of the company. DAVIDSON, David Edward is a Director of the company. DAVIDSON, Gordon David is a Director of the company. DAVIDSON, Kathleen is a Director of the company. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
DAVIDSON, Kathleen
Appointed Date: 05 May 1994

Director
DAVIDSON, David Edward
Appointed Date: 05 May 1994
75 years old

Director
DAVIDSON, Gordon David
Appointed Date: 01 June 2009
48 years old

Director
DAVIDSON, Kathleen
Appointed Date: 05 May 1994
71 years old

WOODSTOCK MOTORPARTS LIMITED Events

15 Aug 2016
Total exemption small company accounts made up to 31 May 2016
09 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000

30 Sep 2015
Total exemption small company accounts made up to 31 May 2015
12 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50,000

05 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 52 more events
05 May 1994
Pars re dirs/sit reg off

05 May 1994
Decln complnce reg new co

05 May 1994
Articles
05 May 1994
Memorandum
05 May 1994
Certificate of incorporation

WOODSTOCK MOTORPARTS LIMITED Charges

27 April 1996
Mortgage or charge
Delivered: 2 May 1996
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage. Unit no.8 Ravenhill business park…
6 July 1994
Floating charge
Delivered: 14 July 1994
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
6 July 1994
Charge over all book debts
Delivered: 14 July 1994
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.