DISCOUNT MOTOR PARTS LTD
MANCHESTER

Hellopages » Greater Manchester » Wigan » M29 8AL

Company number 04398916
Status Active
Incorporation Date 20 March 2002
Company Type Private Limited Company
Address CROWN HOUSE HIGH STREET, TYLDESLEY, MANCHESTER, M29 8AL
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DISCOUNT MOTOR PARTS LTD are www.discountmotorparts.co.uk, and www.discount-motor-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Discount Motor Parts Ltd is a Private Limited Company. The company registration number is 04398916. Discount Motor Parts Ltd has been working since 20 March 2002. The present status of the company is Active. The registered address of Discount Motor Parts Ltd is Crown House High Street Tyldesley Manchester M29 8al. . MORRIS, Margaret is a Secretary of the company. MORRIS, David Thomas is a Director of the company. Secretary HUTTON, Jason Andrew has been resigned. Secretary MORRIS, Donald has been resigned. Secretary COMPANY WAREHOUSE FORMATIONS LIMITED has been resigned. Director HUTTON, Jason Andrew has been resigned. Director MORRIS, Florence has been resigned. Director ACTIF MANAGEMENT LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
MORRIS, Margaret
Appointed Date: 30 November 2006

Director
MORRIS, David Thomas
Appointed Date: 11 April 2005
70 years old

Resigned Directors

Secretary
HUTTON, Jason Andrew
Resigned: 19 August 2002
Appointed Date: 20 March 2002

Secretary
MORRIS, Donald
Resigned: 30 November 2006
Appointed Date: 20 August 2002

Secretary
COMPANY WAREHOUSE FORMATIONS LIMITED
Resigned: 27 March 2002
Appointed Date: 20 March 2002

Director
HUTTON, Jason Andrew
Resigned: 19 August 2002
Appointed Date: 20 March 2002
54 years old

Director
MORRIS, Florence
Resigned: 30 November 2006
Appointed Date: 25 March 2002
98 years old

Director
ACTIF MANAGEMENT LIMITED
Resigned: 27 March 2002
Appointed Date: 20 March 2002

DISCOUNT MOTOR PARTS LTD Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1

02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
30 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1

11 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 34 more events
15 Apr 2002
New director appointed
15 Apr 2002
New secretary appointed;new director appointed
04 Apr 2002
Secretary resigned
04 Apr 2002
Director resigned
20 Mar 2002
Incorporation