EXPRESS MOTOR PARTS LIMITED
DORSET

Hellopages » Dorset » West Dorset » DT6 5BU
Company number 02812371
Status Active
Incorporation Date 23 April 1993
Company Type Private Limited Company
Address UNIT 3D DREADNOUGHT TRADING EST, BRIDPORT, DORSET, DT6 5BU
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 March 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EXPRESS MOTOR PARTS LIMITED are www.expressmotorparts.co.uk, and www.express-motor-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Express Motor Parts Limited is a Private Limited Company. The company registration number is 02812371. Express Motor Parts Limited has been working since 23 April 1993. The present status of the company is Active. The registered address of Express Motor Parts Limited is Unit 3d Dreadnought Trading Est Bridport Dorset Dt6 5bu. . WILLS, Malcolm John is a Director of the company. Secretary COX, Stephen Wakely has been resigned. Secretary MASKELL, Daniel John has been resigned. Secretary NEWMAN, Martin Ashley has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
WILLS, Malcolm John
Appointed Date: 23 April 1993
74 years old

Resigned Directors

Secretary
COX, Stephen Wakely
Resigned: 18 October 1999
Appointed Date: 23 April 1993

Secretary
MASKELL, Daniel John
Resigned: 15 December 2000
Appointed Date: 18 October 1999

Secretary
NEWMAN, Martin Ashley
Resigned: 31 March 2013
Appointed Date: 15 December 2000

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 23 April 1993
Appointed Date: 23 April 1993

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 23 April 1993
Appointed Date: 23 April 1993

EXPRESS MOTOR PARTS LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

03 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 52 more events
09 Jun 1993
Particulars of mortgage/charge

21 May 1993
Accounting reference date notified as 31/03

13 May 1993
Director resigned;new director appointed

13 May 1993
Secretary resigned;new secretary appointed

23 Apr 1993
Incorporation

EXPRESS MOTOR PARTS LIMITED Charges

28 December 2000
Mortgage debenture
Delivered: 9 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 June 1993
Single debenture
Delivered: 9 June 1993
Status: Satisfied on 26 July 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…