MANSELTON MOT CENTRE LIMITED
Status | ACTIVE |
Company No. | 04713420 |
Category | Private Limited Company |
Incorporated | 27 Mar 2003 |
Age | 21 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MANSELTON MOT CENTRE LIMITED is an active private limited company with number 04713420. It was incorporated 21 years, 2 months, 9 days ago, on 27 March 2003. The company address is Unit 3 Cambrian Yard Unit 3 Cambrian Yard, Manselton, SA5 8NX, Swansea.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 Mar 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Appoint person director company with name date
Date: 04 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Carl Guppy
Appointment date: 2022-10-03
Documents
Change to a person with significant control
Date: 01 Jul 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-01
Psc name: Mr Clive Reginald Guppy
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Gazette filings brought up to date
Date: 31 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Gazette notice compulsory
Date: 20 Jan 2015
Category: Gazette
Type: GAZ1
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Termination secretary company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Guppy
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 27 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-27
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 27 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-27
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 27 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-27
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clive Reginald Guppy
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/09; full list of members
Documents
Gazette filings brought up to date
Date: 07 Mar 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/06; full list of members
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 25 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 23 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/04; full list of members
Documents
Legacy
Date: 19 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/06/04
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 04/04/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 27/03/03--------- £ si 100@1=100 £ ic 100/200
Documents
Some Companies
BABBLING BEVERAGE BREWING LIMITED
FLAT 2,EDINBURGH,EH4 2GG
Number: | SC514902 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUFFRYN FFRWD (NEWTOWN) ESTATE LTD
GREEN HEDGES STUDIO SUITE,PENTON MEWSEY,SP11 0RQ
Number: | 00428679 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11439673 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 YVON HOUSE,LONDON,SW11 4GA
Number: | 08988316 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 DANSON MEAD,WELLING,DA16 1RU
Number: | 11725700 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MOORSIDE POINT,WINCHESTER,SO23 7RX
Number: | 07781813 |
Status: | ACTIVE |
Category: | Private Limited Company |