MOTAQUIP PARTS DELIVERY SPECIALISTS LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 3LH

Company number 04611179
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address 10 BROAD STREET, ABINGDON, OXON, OX14 3LH
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 Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100 . The most likely internet sites of MOTAQUIP PARTS DELIVERY SPECIALISTS LIMITED are www.motaquippartsdeliveryspecialists.co.uk, and www.motaquip-parts-delivery-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Culham Rail Station is 2.3 miles; to Didcot Parkway Rail Station is 4.5 miles; to Oxford Rail Station is 5.7 miles; to Cholsey Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motaquip Parts Delivery Specialists Limited is a Private Limited Company. The company registration number is 04611179. Motaquip Parts Delivery Specialists Limited has been working since 06 December 2002. The present status of the company is Active. The registered address of Motaquip Parts Delivery Specialists Limited is 10 Broad Street Abingdon Oxon Ox14 3lh. . ASHBY, James Kent is a Secretary of the company. ASHBY, James Kent is a Director of the company. KEEBLE, Julie is a Director of the company. KEEBLE, Matthew Edwin is a Director of the company. PARMENTER, Philip David is a Director of the company. SMYTH, Jill is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DOVE, Steven has been resigned. Director JACKSON, Ian James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
ASHBY, James Kent
Appointed Date: 06 December 2002

Director
ASHBY, James Kent
Appointed Date: 06 December 2002
56 years old

Director
KEEBLE, Julie
Appointed Date: 19 February 2004
52 years old

Director
KEEBLE, Matthew Edwin
Appointed Date: 06 December 2002
53 years old

Director
PARMENTER, Philip David
Appointed Date: 01 May 2007
74 years old

Director
SMYTH, Jill
Appointed Date: 19 February 2004
59 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Director
DOVE, Steven
Resigned: 31 January 2008
Appointed Date: 02 February 2004
58 years old

Director
JACKSON, Ian James
Resigned: 24 August 2004
Appointed Date: 02 February 2004
49 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Persons With Significant Control

Mr James Kent Ashby
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Edwin Keeble
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOTAQUIP PARTS DELIVERY SPECIALISTS LIMITED Events

08 Dec 2016
Confirmation statement made on 6 December 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100

...
... and 52 more events
08 Jan 2003
New director appointed
08 Jan 2003
New secretary appointed;new director appointed
08 Jan 2003
Secretary resigned
08 Jan 2003
Director resigned
06 Dec 2002
Incorporation

MOTAQUIP PARTS DELIVERY SPECIALISTS LIMITED Charges

5 February 2010
Debenture
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: Peugeot Motor Company PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Guarantee and fixed and floating charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 October 2006
Debenture
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2005
Debenture
Delivered: 4 February 2005
Status: Satisfied on 7 December 2006
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…