UKBizDB.co.uk

BERMICK MOTOR ACCESSORIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bermick Motor Accessories Limited. The company was founded 60 years ago and was given the registration number 00771556. The firm's registered office is in LEICESTER. You can find them at 401-403 Abbey Lane, , Leicester, Leicestershire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:BERMICK MOTOR ACCESSORIES LIMITED
Company Number:00771556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1963
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:401-403 Abbey Lane, Leicester, Leicestershire, United Kingdom, LE4 5QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
401-403 Abbey Lane, Leicester, United Kingdom, LE4 5QJ

Director16 November 2020Active
401-403 Abbey Lane, Leicester, United Kingdom, LE4 5QJ

Director30 September 2020Active
401-403 Abbey Lane, Leicester, United Kingdom, LE4 5QJ

Secretary-Active
401-403 Abbey Lane, Leicester, United Kingdom, LE4 5QJ

Director-Active
401-403 Abbey Lane, Leicester, United Kingdom, LE4 5QJ

Director01 August 1997Active
26 Hogarth Road, Brackenfield Chase, Leicester, LE4 2SA

Director-Active

People with Significant Control

Mrs Amanda Jayne Watts
Notified on:11 December 2020
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:401-403 Abbey Lane, Leicester, United Kingdom, LE4 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Watts
Notified on:06 February 2020
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:401-403 Abbey Lane, Leicester, United Kingdom, LE4 5QJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Barry Heatherley
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:401-403 Abbey Lane, Leicester, United Kingdom, LE4 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Jane Stevenson Heatherley
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:401-403 Abbey Lane, Leicester, United Kingdom, LE4 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Resolution

Resolution.

Download
2020-11-18Capital

Capital cancellation shares.

Download
2020-11-18Capital

Capital return purchase own shares.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Officers

Termination secretary company with name termination date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.