MOTOR TECHNICS LTD.
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY11 7RA

Company number 02944617
Status Active
Incorporation Date 1 July 1994
Company Type Private Limited Company
Address FREDERICK ROAD, HOO FARM INDUSTRIAL ESTATE, KIDDERMINSTER, WORCESTERSHIRE, DY11 7RA
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Director's details changed for Miss Denise Ann Riches on 24 March 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MOTOR TECHNICS LTD. are www.motortechnics.co.uk, and www.motor-technics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Blakedown Rail Station is 4 miles; to Hagley Rail Station is 5.7 miles; to Stourbridge Junction Rail Station is 7.3 miles; to Droitwich Spa Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motor Technics Ltd is a Private Limited Company. The company registration number is 02944617. Motor Technics Ltd has been working since 01 July 1994. The present status of the company is Active. The registered address of Motor Technics Ltd is Frederick Road Hoo Farm Industrial Estate Kidderminster Worcestershire Dy11 7ra. The company`s financial liabilities are £38.62k. It is £-0.61k against last year. The cash in hand is £0.36k. It is £0.04k against last year. And the total assets are £10.02k, which is £-15.01k against last year. LEWIS, Denise Ann is a Director of the company. LEWIS, Peter Gregory is a Director of the company. Secretary BRAY, Allen has been resigned. Secretary LEWIS, Carol Ann has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


motor technics Key Finiance

LIABILITIES £38.62k
-2%
CASH £0.36k
+13%
TOTAL ASSETS £10.02k
-60%
All Financial Figures

Current Directors

Director
LEWIS, Denise Ann
Appointed Date: 13 April 2010
62 years old

Director
LEWIS, Peter Gregory
Appointed Date: 01 July 1994
74 years old

Resigned Directors

Secretary
BRAY, Allen
Resigned: 13 April 2010
Appointed Date: 19 August 1996

Secretary
LEWIS, Carol Ann
Resigned: 01 August 1996
Appointed Date: 01 July 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 July 1994
Appointed Date: 01 July 1994

Persons With Significant Control

Mr Peter Gregory Lewis
Notified on: 12 July 2016
74 years old
Nature of control: Ownership of shares – 75% or more

MOTOR TECHNICS LTD. Events

13 Jul 2016
Director's details changed for Miss Denise Ann Riches on 24 March 2016
12 Jul 2016
Confirmation statement made on 1 July 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 30 September 2015
28 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2

17 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 45 more events
23 Aug 1995
Accounts for a dormant company made up to 31 July 1995

23 Aug 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

17 Jul 1995
Return made up to 01/07/95; full list of members

07 Jul 1994
Secretary resigned

01 Jul 1994
Incorporation

MOTOR TECHNICS LTD. Charges

20 July 2010
Debenture
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…