Company number 00233276
Status Active
Incorporation Date 12 September 1928
Company Type Private Limited Company
Address 187 CLEVELAND STREET, BIRKENHEAD, MERSEYSIDE, CH41 3QN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
GBP 17,000
. The most likely internet sites of MOPARTS LIMITED are www.moparts.co.uk, and www.moparts.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and five months. Moparts Limited is a Private Limited Company.
The company registration number is 00233276. Moparts Limited has been working since 12 September 1928.
The present status of the company is Active. The registered address of Moparts Limited is 187 Cleveland Street Birkenhead Merseyside Ch41 3qn. . WALSH, Peter Maclean is a Secretary of the company. JOHNSON, Katharine Elizabeth is a Director of the company. WALSH, Peter Maclean is a Director of the company. Secretary HOLLAND, Barry Kay has been resigned. Director IZOD, Isabel Maude Chevers has been resigned. Director TREASURER, Ronald Robert has been resigned. Director WALSH, Patrick Vaughan has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Lvw Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MOPARTS LIMITED Events
29 April 1988
Legal charge
Delivered: 6 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 4 vanguard works lightbody street liverpool merseyside…
29 April 1988
Legal charge
Delivered: 6 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and warehouses sandford street birkenhead merseyside…
4 April 1985
Legal charge
Delivered: 15 April 1985
Status: Outstanding
Persons entitled: Commercial Credit Serivces Limited.
Description: Warehouse and office accommodation in sandford street…
21 July 1977
Debenture
Delivered: 28 July 1977
Status: Satisfied
on 17 February 1995
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
31 March 1972
Legal charge extended o/c dated 2ND march 1973
Delivered: 15 March 1973
Status: Outstanding
Persons entitled: Mayor Alderman and Burgesses of County Borough of Birkenhead
Description: Land and premises in sandford street birkenhead.