CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MOTORCARE MOTOR FACTORS LIMITED
Company
MOTORCARE MOTOR FACTORS
Phone:
01873 858 877
A⁺
rating
KEY FINANCES
Year
2016
Assets
£2620.84k
▲ £176.62k (7.23 %)
Cash
£23.43k
▲ £3.32k (16.50 %)
Liabilities
£1753.76k
▼ £-13.84k (-0.78 %)
Net Worth
£867.08k
▲ £190.46k (28.15 %)
Download Balance Sheet for 2013-2016
REGISTRATION INFO
Check the company
UK
Herefordshire, County of
Company name
MOTORCARE MOTOR FACTORS LIMITED
Company number
04470795
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Jun 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
www.motorcaremf.co.uk
Phones
01873 858 877
01873 856 611
01432 358 000
01291 437 700
01684 271 700
01685 379 970
Registered Address
1 ST MARY'S STREET,
ROSS ON WYE,
HEREFORDSHIRE,
HR9 5HT
ECONOMIC ACTIVITIES
45310
Wholesale trade of motor vehicle parts and accessories
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
28 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 300
23 Mar 2016
Total exemption small company accounts made up to 31 July 2015
30 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 300
CHARGES
27 June 2014
Status
Outstanding
Delivered
28 June 2014
Persons entitled
Hsbc Bank PLC
Description
N/A…
20 February 2009
Status
Outstanding
Delivered
24 February 2009
Persons entitled
Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description
By way of first fixed charge all debts purportedly assigned…
24 July 2002
Status
Outstanding
Delivered
30 July 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
MOTORCADE (PENKRIDGE) LIMITED
MOTORCARE (ALNWICK) LIMITED
MOTORCYCLE ESSENTIALS LIMITED
MOTORCYCLE FUNERALS LIMITED
MOTORCYCLE PRODUCTS LIMITED
MOTORCYCLE SPARE PARTS LIMITED
Last update 2018
MOTORCARE MOTOR FACTORS LIMITED DIRECTORS
Simon Allen Bailey
Acting
Appointed
01 August 2012
Role
Secretary
Address
1 St Mary's Street, Ross On Wye, Herefordshire, HR9 5HT
Name
BAILEY, Simon Allen
Justin Peter Bailey
Acting
Appointed
26 June 2002
Occupation
Manager
Role
Director
Age
57
Nationality
British
Address
1 St Mary's Street, Ross On Wye, Herefordshire, HR9 5HT
Country Of Residence
United Kingdom
Name
BAILEY, Justin Peter
Simon Allen Bailey
Acting
Appointed
26 June 2002
Occupation
Manager
Role
Director
Age
59
Nationality
British
Address
1 St Mary's Street, Ross On Wye, Herefordshire, HR9 5HT
Country Of Residence
United Kingdom
Name
BAILEY, Simon Allen
Allen Ernest Bailey
Resigned
Appointed
01 August 2005
Resigned
01 August 2012
Role
Secretary
Address
28 Orchard Close, Gilwern, Abergavenny, Monmouthshire, NP7 0EN
Name
BAILEY, Allen Ernest
Simon Allen Bailey
Resigned
Appointed
26 June 2002
Resigned
01 August 2005
Role
Secretary
Address
Cadfan, Maesgwartha Road Gilwern, Abergavenny, Monmouthshire, NP7 0EP
Name
BAILEY, Simon Allen
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
26 June 2002
Resigned
26 June 2002
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
Allen Ernest Bailey
Resigned
Appointed
26 June 2002
Resigned
01 August 2005
Occupation
Manager
Role
Director
Age
89
Nationality
British
Address
28 Orchard Close, Gilwern, Abergavenny, Monmouthshire, NP7 0EN
Name
BAILEY, Allen Ernest
Peter Francis Lee
Resigned
Appointed
23 December 2003
Resigned
31 July 2005
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Chapel Farm, Monkswood, Usk, Gwent, NP5 1PX
Name
LEE, Peter Francis
COMPANY DIRECTORS LIMITED
Resigned
Appointed
26 June 2002
Resigned
26 June 2002
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.