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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
401-403 Abbey Lane, Leicester, United Kingdom, LE4 5QJ | Director | 16 November 2020 | Active |
401-403 Abbey Lane, Leicester, United Kingdom, LE4 5QJ | Director | 30 September 2020 | Active |
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 | Director | 01 August 1997 | Active |
26 Hogarth Road, Brackenfield Chase, Leicester, LE4 2SA | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Resolution | Resolution. | Download |
2020-11-18 | Capital | Capital cancellation shares. | Download |
2020-11-18 | Capital | Capital return purchase own shares. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-15 | Officers | Termination secretary company with name termination date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.