Check the

MOTORWAY BELTS AND COMPONENTS LIMITED

Company
MOTORWAY BELTS AND COMPONENTS LIMITED (00872404)

MOTORWAY BELTS AND COMPONENTS

Phone: 01442 244 831
A rating

ABOUT MOTORWAY BELTS AND COMPONENTS LIMITED

Motorway Belts and Components Ltd have been serving the public of Hemel Hempstead and surrounding areas for over 50 years, we have a small team of very knowledgeable staff that have been with the company for a number of years that are always happy to help with any product or technical issue that the customer may have. We have a large stock of car parts and accessories also leisure items readily avaliable or if not in stock we can supply most same day or at worst next day, we offer a free fitting service to most vehicles for batteries, bulbs, wipers etc. We also offer a key cutting service for household, car, caravan & motorcycle keys, and we have a paint mixing system that allows us to mix almost any colour with a manufacturers paint code, touch up, spray can, 1/4 litre, 1/2 litre or even 1litre, so whatever your motoring needs come in and see us, we will always be happy to help.

We have just launched our brand new website. Since the business started many years ago we have rapidly grown and have turned in to a successful company. Let us know what you think about our new website

KEY FINANCES

Year
2016
Assets
£64.89k ▼ £-9.89k (-13.23 %)
Cash
£0.5k ▼ £-1.26k (-71.66 %)
Liabilities
£34.74k ▼ £-0.3k (-0.85 %)
Net Worth
£30.14k ▼ £-9.6k (-24.15 %)

REGISTRATION INFO

Company name
MOTORWAY BELTS AND COMPONENTS LIMITED
Company number
00872404
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Feb 1966
Age - 59 years
Home Country
United Kingdom

CONTACTS

Website
motorwaybelts.co.uk
Phones
01442 244 831
01442 242 851
Registered Address
106 LONGLANDS,
ADEYFIELD,
HEMEL HEMPSTEAD.,
HERTS,
HP2 4ET

ECONOMIC ACTIVITIES

47190
Other retail sale in non-specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 6,852

CHARGES

21 December 1998
Status
Outstanding
Delivered
30 December 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

28 July 1975
Status
Satisfied on 15 January 1999
Delivered
6 August 1975
Persons entitled
Lloyds Bank LTD
Description
106, longlands hemel hempstead herts.

23 November 1970
Status
Satisfied on 8 March 1999
Delivered
30 November 1970
Persons entitled
Lloyds Bank LTD
Description
7 wolsey road, hemel hempstead, herts.

See Also


Last update 2018

MOTORWAY BELTS AND COMPONENTS LIMITED DIRECTORS

Shelley Louise Leppard

  Acting
Appointed
01 April 2014
Role
Secretary
Address
135 Claymore, Hemel Hempstead, Hertfordshire, England, HP2 6LP
Name
LEPPARD, Shelley Louise

Darren John Leppard

  Acting PSC
Appointed
01 April 2013
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
106 Longlands, Adeyfield, Hemel Hempstead., Herts, HP2 4ET
Country Of Residence
England
Name
LEPPARD, Darren John
Notified On
21 December 2016
Nature Of Control
Ownership of shares – 75% or more as a member of a firm

Alan Edward Herring

  Resigned
Appointed
01 January 2009
Resigned
31 March 2014
Role
Secretary
Address
Tan Cottage, Daltes Lane, St. Osyth, Clacton-On-Sea, Essex, England, CO16 8RZ
Name
HERRING, Alan Edward

Christine Smith

  Resigned
Resigned
01 January 2009
Role
Secretary
Address
18 Hempstead Road, Kings Langley, Hertfordshire, WD4 8AD
Name
SMITH, Christine

Alan Edward Herring

  Resigned
Appointed
01 January 1997
Resigned
31 March 2014
Occupation
Managing Director
Role
Director
Age
70
Nationality
British
Address
106 Longlands, Adeyfield, Hemel Hempstead., Herts, HP2 4ET
Country Of Residence
England
Name
HERRING, Alan Edward

David John Long

  Resigned
Resigned
31 December 1996
Occupation
Dealer In Motor Components
Role
Director
Age
77
Nationality
British
Address
The Martins Rambling Way, Potten End, Berkhamsted, Herts, HP4 2SF
Name
LONG, David John

Joseph Michael Payne

  Resigned
Resigned
31 December 1998
Occupation
Chartered Accountant
Role
Director
Age
93
Nationality
British
Address
Thr Granary Stocks Road, Aldbury Tring, Hertfordshire, HP23 5RX
Name
PAYNE, Joseph Michael

Josephine Margaret Payne

  Resigned
Resigned
01 January 1995
Occupation
Housewife
Role
Director
Age
92
Nationality
British
Address
The Granary Setherwood Yard, Stocks Road Aldbury, Tring, Hertfordshire, HP23 5RX
Name
PAYNE, Josephine Margaret

Christine Smith

  Resigned
Appointed
01 January 1997
Resigned
01 January 2009
Occupation
Company Secretary
Role
Director
Age
76
Nationality
British
Address
18 Hempstead Road, Kings Langley, Hertfordshire, WD4 8AD
Name
SMITH, Christine

REVIEWS


Check The Company
Excellent according to the company’s financial health.