About

Registered Number: 04457045
Date of Incorporation: 07/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 41 London Road South, Poynton, Stockport, Cheshire, SK12 1LA

 

Based in Stockport in Cheshire, Moto Spares Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Archer, Sylvia, Archer, Stephen, Ivanova-archer, Elitsa Filipova, Archer, John Brian. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Stephen 21 February 2013 - 1
IVANOVA-ARCHER, Elitsa Filipova 01 September 2020 - 1
ARCHER, John Brian 07 June 2002 03 February 2019 1
Secretary Name Appointed Resigned Total Appointments
ARCHER, Sylvia 07 June 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AP01 - Appointment of director 10 September 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 29 May 2019
TM01 - Termination of appointment of director 03 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 15 June 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 09 July 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 03 June 2013
AP01 - Appointment of director 22 February 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 23 June 2003
225 - Change of Accounting Reference Date 26 March 2003
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
287 - Change in situation or address of Registered Office 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
NEWINC - New incorporation documents 07 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.