Motor Cycle Accessories Limited

General information

Name:

Motor Cycle Accessories Ltd

Office Address:

160-162 Belgrave Gate LE1 3XL Leicester

Number: 02004687

Incorporation date: 1986-03-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Motor Cycle Accessories came into being in 1986 as a company enlisted under no 02004687, located at LE1 3XL Leicester at 160-162 Belgrave Gate. The firm has been in business for thirty eight years and its last known state is active. The company's registered with SIC code 45310 and their NACE code stands for Wholesale trade of motor vehicle parts and accessories. Mon, 28th Feb 2022 is the last time when the accounts were reported.

At the moment, we have a single director in the company: Dean E. (since Mon, 23rd Apr 2018). Since Mon, 23rd Apr 2018 Susanne E., had been managing the following firm up to the moment of the resignation in March 2022. As a follow-up another director, namely Andrew H. gave up the position on Mon, 23rd Apr 2018.

Dean E. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Dean E.

Role: Director

Appointed: 23 April 2018

Latest update: 9 February 2024

People with significant control

Dean E.
Notified on 23 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Susanne E.
Notified on 23 April 2018
Ceased on 1 March 2022
Nature of control:
1/2 or less of shares
Andrew H.
Notified on 28 April 2017
Ceased on 23 April 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 28 February 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 November 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 26 November 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 19 May 2016
Annual Accounts 20 November 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 20 November 2017
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2013
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 28 February 2013
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 28 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts 30 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 30 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Extension of current accouting period to June 30, 2023 (AA01)
filed on: 22nd, June 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

6 Dominus Way Meridian Business Park

Post code:

LE19 1RP

City / Town:

Leicester

Accountant/Auditor,
2013

Name:

The Rowleys Partnership Ltd

Address:

6 Dominus Way Meridian Business Park

Post code:

LE19 1RP

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
38
Company Age

Similar companies nearby

Closest companies