MOTORPOINT LIMITED

Champion House (Formerly Salisbury House) Stephensons Way Champion House (Formerly Salisbury House) Stephensons Way, Derby, DE21 6LY, England
StatusACTIVE
Company No.03482801
CategoryPrivate Limited Company
Incorporated17 Dec 1997
Age26 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

MOTORPOINT LIMITED is an active private limited company with number 03482801. It was incorporated 26 years, 5 months, 17 days ago, on 17 December 1997. The company address is Champion House (Formerly Salisbury House) Stephensons Way Champion House (Formerly Salisbury House) Stephensons Way, Derby, DE21 6LY, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-12

Officer name: Jonathan Baird

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Baird

Change date: 2021-08-04

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Aug 2021

Category: Address

Type: AD04

New address: Champion House (Formerly Salisbury House) Stephensons Way Chaddesden Derby DE21 6LY

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Aug 2021

Category: Address

Type: AD04

New address: Champion House (Formerly Salisbury House) Stephensons Way Chaddesden Derby DE21 6LY

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Aug 2021

Category: Address

Type: AD04

New address: Champion House (Formerly Salisbury House) Stephensons Way Chaddesden Derby DE21 6LY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-20

Old address: Salisbury House Stephensons Way Chaddesden Derby DE21 6LY England

New address: Champion House (Formerly Salisbury House) Stephensons Way Chaddesden Derby DE21 6LY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

New address: Salisbury House Stephensons Way Chaddesden Derby DE21 6LY

Old address: Motorpoint Chartwell Drive West Meadows Derby DE21 6BZ

Change date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2021

Action Date: 27 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-27

Officer name: Manjit Kaur Virk

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Feb 2021

Category: Address

Type: AD03

New address: Salisbury House Stephensons Way Chaddesden Derby DE21 6LY

Documents

View document PDF

Change sail address company with new address

Date: 10 Feb 2021

Category: Address

Type: AD02

New address: Salisbury House Stephensons Way Chaddesden Derby DE21 6LY

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Christopher Morgan

Appointment date: 2021-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-24

Officer name: James Gilmour

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edward Shelton

Termination date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-14

Officer name: Mr Jonathan Baird

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keely Sarah Hemmings

Termination date: 2017-07-14

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-21

Officer name: Mrs Keely Sarah Hemmings

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Winfield

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Change person secretary company with change date

Date: 16 Aug 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Manjit Heaphy

Change date: 2016-05-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Manjit Heaphy

Appointment date: 2016-05-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-11

Officer name: James Gilmour

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Auditors resignation company

Date: 25 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation limited company

Date: 12 Oct 2015

Category: Auditors

Type: AA03

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-23

Officer name: Mr James Gilmour

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Gilmour

Appointment date: 2015-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-23

Officer name: Paul Carl Chambers

Documents

View document PDF

Auditors resignation company

Date: 23 Jan 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Carl Chambers

Appointment date: 2015-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paula Latham

Termination date: 2015-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 10 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Change person director company with change date

Date: 19 May 2014

Action Date: 18 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-18

Officer name: Paul Winfield

Documents

View document PDF

Change person director company with change date

Date: 19 May 2014

Action Date: 18 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Edward Shelton

Change date: 2013-12-18

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2014

Action Date: 18 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-12-18

Officer name: Paula Latham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Resolution

Date: 16 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Mar 2013

Action Date: 17 Dec 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-12-17

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 08 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gillespie

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Warren

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Keely Sarah Hemmings

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gillespie

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed motorpoint of derby LIMITED\certificate issued on 01/08/11

Documents

View document PDF

Resolution

Date: 27 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Gwilym Carpenter

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2011

Action Date: 20 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-20

Old address: , Northgate House North Gate, New Basford, Nottinghamshire, NG7 7BE

Documents

View document PDF

Resolution

Date: 14 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-26

Old address: , Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6LB

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david shelton / 15/12/2008

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 14

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 11

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 8

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 6

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 3

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david shelton / 01/05/2008

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF


Some Companies

BEN THORPE FINANCIAL SERVICES LIMITED

29 CENTAURY GARDENS,EASTLEIGH,SO50 7NY

Number:11521416
Status:ACTIVE
Category:Private Limited Company

BROMWALL LIMITED

124 GREAT NORTH ROAD,HATFIELD,AL9 5JN

Number:01174715
Status:ACTIVE
Category:Private Limited Company

CLARKES CARPENTRY LIMITED

CHARLES HOUSE 6 REGENT PARK,WELLINGBOROUGH,NN8 6GR

Number:10109487
Status:ACTIVE
Category:Private Limited Company

JUSTBMW24-7 LIMITED

GRANVILLE SUITE BUSINESS DEVELOPMENT CENTRE,TELFORD,TF3 3BA

Number:10366840
Status:ACTIVE
Category:Private Limited Company

NULL ISLAND PENITENTIARY LTD

NULL ISLAND NULL ISLAND,NEWTONMORE,PH20 0NS

Number:SC610418
Status:ACTIVE
Category:Private Limited Company

PINKORPS LIMITED

C/O COX COSTELLO & HORNE FOURTH & FIFTH FLOOR,LONDON,SW1W 0EX

Number:11852291
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source