X L MOTOR SPARES LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 7SA

Company number 02431694
Status Active
Incorporation Date 12 October 1989
Company Type Private Limited Company
Address CHANCERY HOUSE, 30 ST JOHNS ROAD, WOKING, SURREY, GU21 7SA
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 100 . The most likely internet sites of X L MOTOR SPARES LIMITED are www.xlmotorspares.co.uk, and www.x-l-motor-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Byfleet & New Haw Rail Station is 5.5 miles; to Ash Vale Rail Station is 6.2 miles; to Ash Rail Station is 6.8 miles; to Milford (Surrey) Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.X L Motor Spares Limited is a Private Limited Company. The company registration number is 02431694. X L Motor Spares Limited has been working since 12 October 1989. The present status of the company is Active. The registered address of X L Motor Spares Limited is Chancery House 30 St Johns Road Woking Surrey Gu21 7sa. . ARTHURS, Janet is a Secretary of the company. ARTHURS, Graham is a Director of the company. Director MALTHOUSE, Steven has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary

Director
ARTHURS, Graham

65 years old

Resigned Directors

Director
MALTHOUSE, Steven
Resigned: 03 December 1996
63 years old

Persons With Significant Control

Mr Graham Arthurs
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

X L MOTOR SPARES LIMITED Events

08 Nov 2016
Confirmation statement made on 12 October 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 31 December 2014
03 Nov 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100

...
... and 77 more events
11 Dec 1989
Registered office changed on 11/12/89 from: 25 streatham vale london SW16

11 Dec 1989
Secretary resigned;new secretary appointed

11 Dec 1989
Director resigned;new director appointed

28 Nov 1989
Company name changed endford LIMITED\certificate issued on 29/11/89

12 Oct 1989
Incorporation

X L MOTOR SPARES LIMITED Charges

3 December 1996
Legal mortgage
Delivered: 12 December 1996
Status: Satisfied on 25 April 2000
Persons entitled: Midland Bank PLC
Description: 280 burlington road, new malden, surrey; any goodwill of…
27 February 1995
Charge
Delivered: 20 March 1995
Status: Satisfied on 28 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
21 December 1990
Mortgage deed
Delivered: 4 January 1991
Status: Satisfied on 12 December 1996
Persons entitled: Yorkshire Building Society
Description: F/H property 280 burlington road new malden, merton.
21 December 1990
Debenture
Delivered: 4 January 1991
Status: Satisfied on 28 November 2006
Persons entitled: Yorkshire Building Society.
Description: F/H property 280 burlington road, new malden, merton see…
23 January 1990
Fixed and floating charge
Delivered: 30 January 1990
Status: Satisfied on 28 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…