BERMICK MOTOR ACCESSORIES LIMITED
401-403 ABBEY LANE, LEICESTER  LE4 5QJ- Active
- Private Limited Company
- Company No. 00771556
- Last Updated: 01 Mar 2024
Company Profile
BERMICK MOTOR ACCESSORIES LIMITED was incorporated on Thursday, August 22, 1963 as a Private Limited Company with registered address in LEICESTER. BERMICK MOTOR ACCESSORIES LIMITED has the status: Active and it's listed in the following category: Wholesale trade of motor vehicle parts and accessories. This Private Limited Company has been operating for 61 years 6 months and 1 day.
Name | BERMICK MOTOR ACCESSORIES LIMITED |
---|---|
Company number | 00771556 |
Company type | Private Limited Company |
Incorporation date | 22 Aug 1963 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
401-403 ABBEY LANE LEICESTER LE4 5QJ |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mrs Amanda Jayne Watts Nationality: British |
Dates: Friday, December 11, 2020 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Craig Watts Nationality: British |
Dates: Thursday, February 6, 2020 - present
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors
|
Mr Barry Heatherley Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, September 30, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mrs Nicola Jane Stevenson Heatherley Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, September 30, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2024, (-54 days left) |
Latest accounts | 31 March 2023 |
Next confirmation statement due | 28 February 2017 |
Last confirmation statement dated | 31 January 2016 |
Mortgages
Total of Mortgages | 2 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 2 |
Previous Names
Name | Change Date |
---|---|
BERMICK MOTOR ACCESSORIES LIMITED | 22 Aug 1963 |