Motor Supplies (weston) Limited

General information

Name:

Motor Supplies (weston) Ltd

Office Address:

Mazars Llp 90 Victoria Street BS1 6DP Bristol

Number: 01638034

Incorporation date: 1982-05-26

Dissolution date: 2020-10-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Motor Supplies (weston) began its business in the year 1982 as a Private Limited Company under the ID 01638034. This company's headquarters was located in Bristol at Mazars Llp. This particular Motor Supplies (weston) Limited business had been operating on the market for at least 38 years.

Carolyn G. and Barry G. were registered as the company's directors and were managing the company for twenty six years.

Executives who had significant control over the firm were: Barry G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Carolyn G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Carolyn G.

Role: Director

Appointed: 01 July 1994

Latest update: 22 December 2022

Carolyn G.

Role: Secretary

Appointed: 01 July 1994

Latest update: 22 December 2022

Barry G.

Role: Director

Appointed: 12 November 1991

Latest update: 22 December 2022

People with significant control

Barry G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carolyn G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 26 November 2017
Confirmation statement last made up date 12 November 2016
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 February 2017
Annual Accounts 20 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 November 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Free Download
Total exemption small enterprise accounts information drawn up to March 31, 2016 (AA)
filed on: 8th, February 2017
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

34 Boulevard

Post code:

BS23 1NF

City / Town:

Weston-super-mare

HQ address,
2013

Address:

34 Boulevard

Post code:

BS23 1NF

City / Town:

Weston-super-mare

HQ address,
2014

Address:

34 Boulevard

Post code:

BS23 1NF

City / Town:

Weston-super-mare

HQ address,
2015

Address:

34 Boulevard

Post code:

BS23 1NF

City / Town:

Weston-super-mare

HQ address,
2016

Address:

34 Boulevard

Post code:

BS23 1NF

City / Town:

Weston-super-mare

Search other companies

Services (by SIC Code)

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

Similar companies nearby

Closest companies