About

Registered Number: 02791774
Date of Incorporation: 19/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

 

Bonded Motor Spares Ltd was registered on 19 February 1993 and has its registered office in Staffordshire. We don't know the number of employees at Bonded Motor Spares Ltd. The current directors of this organisation are listed as Robinson, Derek John, Birch, Gwendoline Marjorie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Gwendoline Marjorie 19 February 1993 07 November 1995 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Derek John 21 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 12 September 2017
CH01 - Change of particulars for director 01 March 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 08 December 2014
AP03 - Appointment of secretary 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
RESOLUTIONS - N/A 07 April 2014
MR01 - N/A 31 March 2014
MR01 - N/A 31 March 2014
MR04 - N/A 31 March 2014
MR04 - N/A 31 March 2014
MR04 - N/A 31 March 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 17 April 2010
CH01 - Change of particulars for director 17 April 2010
CH03 - Change of particulars for secretary 17 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 07 June 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 02 May 2003
395 - Particulars of a mortgage or charge 09 November 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 17 August 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 24 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 06 March 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 08 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 16 March 1994
395 - Particulars of a mortgage or charge 11 March 1994
395 - Particulars of a mortgage or charge 28 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1993
288 - N/A 25 February 1993
NEWINC - New incorporation documents 19 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2014 Outstanding

N/A

A registered charge 21 March 2014 Outstanding

N/A

Legal mortgage 08 November 2002 Fully Satisfied

N/A

Legal charge 07 March 1994 Fully Satisfied

N/A

Fixed and floating charge 26 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.