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
-
Check the company
-
UK
-
Dacorum
- Company name
- MOTORWAY BELTS AND COMPONENTS LIMITED
- Company number
- 00872404
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Feb 1966
Age - 60 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
- 53
- 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
- 71
- 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
- 78
- 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
- 94
- 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
- 93
- 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
- 77
- 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.