MOTOR DYNAMICS (2000) LIMITED
WORCESTER MOTOR DYNAMICS LIMITED

Hellopages » Worcestershire » Worcester » WR1 1LR

Company number 03936558
Status Active
Incorporation Date 24 February 2000
Company Type Private Limited Company
Address 20 SANSOME WALK, WORCESTER, WR1 1LR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 1 . The most likely internet sites of MOTOR DYNAMICS (2000) LIMITED are www.motordynamics2000.co.uk, and www.motor-dynamics-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Motor Dynamics 2000 Limited is a Private Limited Company. The company registration number is 03936558. Motor Dynamics 2000 Limited has been working since 24 February 2000. The present status of the company is Active. The registered address of Motor Dynamics 2000 Limited is 20 Sansome Walk Worcester Wr1 1lr. The company`s financial liabilities are £292.4k. It is £38.28k against last year. And the total assets are £41.01k, which is £2.6k against last year. LOVAN, Michael Gerald is a Director of the company. Secretary LOVAN, Michael Gerald has been resigned. Secretary IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED has been resigned. Director PETRE-MEARS, Sarah Louise has been resigned. Director IMC CORPORATE NOMINEES (UK) LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


motor dynamics (2000) Key Finiance

LIABILITIES £292.4k
+15%
CASH n/a
TOTAL ASSETS £41.01k
+6%
All Financial Figures

Current Directors

Director
LOVAN, Michael Gerald
Appointed Date: 12 April 2008
68 years old

Resigned Directors

Secretary
LOVAN, Michael Gerald
Resigned: 13 April 2008
Appointed Date: 12 April 2008

Secretary
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Resigned: 01 January 2015
Appointed Date: 24 February 2000

Director
PETRE-MEARS, Sarah Louise
Resigned: 12 April 2008
Appointed Date: 28 February 2000
51 years old

Director
IMC CORPORATE NOMINEES (UK) LIMITED
Resigned: 28 February 2000
Appointed Date: 24 February 2000

Persons With Significant Control

Mr Michael Gerald Lovan
Notified on: 23 February 2017
68 years old
Nature of control: Ownership of shares – 75% or more

MOTOR DYNAMICS (2000) LIMITED Events

08 Mar 2017
Confirmation statement made on 24 February 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 29 February 2016
24 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1

26 Jun 2015
Total exemption small company accounts made up to 28 February 2015
23 Apr 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1

...
... and 44 more events
30 Jul 2002
Final Gazette dissolved via compulsory strike-off
26 Feb 2002
First Gazette notice for compulsory strike-off
07 Mar 2000
Director resigned
07 Mar 2000
New director appointed
24 Feb 2000
Incorporation