Historic Motor Components LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-06-30 | |
Employees | £2 | 0% |
Total assets | £421,005 | +4.32% |
FISEPA 218 LIMITED
XTRA SPECIAL SEVENS LIMITED
Company type | Private Limited Company, Active |
Company Number | 04994715 |
Record last updated | Wednesday, April 25, 2018 9:05:31 PM UTC |
Official Address | Causeway Farm Baughurst Road Reading Hampshire Rg265lp And Tadley North, Baughurst And Tadley North There are 3 companies registered at this street |
Locality | Baughurst And Tadley North |
Region | England |
Postal Code | RG265LP |
Sector | Retail trade of motor vehicle parts and accessories |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 1, 2018 | Appointment of a man as Director and Company Director |  |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Dec 18, 2014 | Annual return |  |
Financials | Mar 24, 2014 | Annual accounts |  |
Registry | Dec 21, 2013 | Annual return |  |
Financials | Apr 2, 2013 | Annual accounts |  |
Registry | Dec 19, 2012 | Annual return |  |
Financials | Feb 21, 2012 | Annual accounts |  |
Registry | Dec 20, 2011 | Annual return |  |
Financials | Apr 8, 2011 | Annual accounts |  |
Registry | Feb 15, 2011 | Annual return |  |
Financials | Apr 6, 2010 | Annual accounts |  |
Registry | Feb 9, 2010 | Annual return |  |
Financials | Apr 16, 2009 | Annual accounts |  |
Registry | Jan 9, 2009 | Annual return |  |
Financials | Apr 29, 2008 | Annual accounts |  |
Registry | Feb 18, 2008 | Annual return |  |
Financials | May 4, 2007 | Annual accounts |  |
Registry | Dec 21, 2006 | Annual return |  |
Financials | Mar 9, 2006 | Annual accounts |  |
Registry | Dec 28, 2005 | Annual return |  |
Financials | Apr 12, 2005 | Annual accounts |  |
Registry | Jan 26, 2005 | Annual return |  |
Registry | Jul 2, 2004 | Change of accounting reference date |  |
Registry | May 15, 2004 | Alteration to memorandum and articles |  |
Registry | May 15, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 15, 2004 | Notice of increase in nominal capital |  |
Registry | May 15, 2004 | £ nc 1000/1500000 |  |
Registry | May 15, 2004 | Disapplication of pre-emption rights |  |
Registry | May 15, 2004 | Authorised allotment of shares and debentures |  |
Registry | May 12, 2004 | Company name change |  |
Registry | May 12, 2004 | Change of name certificate |  |
Registry | Apr 15, 2004 | Appointment of a secretary |  |
Registry | Apr 15, 2004 | Resignation of a director |  |
Registry | Apr 15, 2004 | Change in situation or address of registered office |  |
Registry | Apr 15, 2004 | Resignation of a secretary |  |
Registry | Apr 15, 2004 | Appointment of a director |  |
Registry | Apr 7, 2004 | Change of name certificate |  |
Registry | Apr 7, 2004 | Company name change |  |
Registry | Apr 6, 2004 | Two appointments: 2 men |  |
Registry | Dec 15, 2003 | Two appointments: a man and a person |  |