Motorparks Automobiles Ltd SWINDON


Motorparks Automobiles started in year 1957 as Private Limited Company with registration number 00591196. The Motorparks Automobiles company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Swindon at Swindon Motor Park. Postal code: SN3 3RA. Since 2022-01-14 Motorparks Automobiles Ltd is no longer carrying the name Deeslease.

The company has 2 directors, namely Paul B., Mark L.. Of them, Mark L. has been with the company the longest, being appointed on 31 December 2007 and Paul B. has been with the company for the least time - from 12 January 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Motorparks Automobiles Ltd Address / Contact

Office Address Swindon Motor Park
Office Address2 Dorcan Way
Town Swindon
Post code SN3 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00591196
Date of Incorporation Mon, 30th Sep 1957
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st August
Company age 67 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Paul B.

Position: Director

Appointed: 12 January 2023

Mark L.

Position: Director

Appointed: 31 December 2007

James M.

Position: Secretary

Appointed: 01 July 2008

Resigned: 03 November 2021

James M.

Position: Director

Appointed: 31 December 2007

Resigned: 31 October 2021

Hiroshi K.

Position: Director

Appointed: 24 November 2005

Resigned: 31 December 2007

Stephen T.

Position: Secretary

Appointed: 15 March 2005

Resigned: 01 July 2008

Bin H.

Position: Director

Appointed: 17 May 2004

Resigned: 31 December 2007

Toru O.

Position: Secretary

Appointed: 17 May 2004

Resigned: 15 March 2005

Toru O.

Position: Director

Appointed: 17 May 2004

Resigned: 10 February 2006

Masataka T.

Position: Director

Appointed: 01 May 2003

Resigned: 24 November 2005

Kuniharu N.

Position: Director

Appointed: 01 June 2000

Resigned: 01 May 2003

Hideto A.

Position: Director

Appointed: 18 May 2000

Resigned: 01 May 2003

Koichi U.

Position: Secretary

Appointed: 18 May 2000

Resigned: 18 May 2004

Toru A.

Position: Director

Appointed: 01 December 1999

Resigned: 01 June 2000

Koichi U.

Position: Director

Appointed: 14 September 1998

Resigned: 18 May 2004

Kyoji K.

Position: Director

Appointed: 17 October 1997

Resigned: 19 May 2000

Kyoji K.

Position: Secretary

Appointed: 17 October 1997

Resigned: 19 May 2000

Jun K.

Position: Director

Appointed: 17 October 1997

Resigned: 31 August 2000

Makoto S.

Position: Director

Appointed: 17 October 1997

Resigned: 01 December 1999

Kiyomi M.

Position: Director

Appointed: 17 October 1997

Resigned: 14 September 1998

Jean D.

Position: Director

Appointed: 06 September 1991

Resigned: 22 June 1994

Paul D.

Position: Director

Appointed: 06 September 1991

Resigned: 30 September 1997

David D.

Position: Director

Appointed: 06 September 1991

Resigned: 17 October 1997

Stefan K.

Position: Director

Appointed: 06 September 1991

Resigned: 17 October 1997

Bernard D.

Position: Director

Appointed: 06 September 1991

Resigned: 31 March 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Cambria Automobiles (South East) Ltd from Swindon, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cambria Automobiles (South East) Ltd

Dorcan Way Dorcan Way, Swindon, SN3 3RA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Registered Office
Registration number 2953829
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Deeslease January 14, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-08-31
filed on: 30th, May 2023
Free Download (10 pages)

Company search

Advertisements