MANSELTON MOT CENTRE LIMITED

Unit 3 Cambrian Yard Unit 3 Cambrian Yard, Manselton, SA5 8NX, Swansea
StatusACTIVE
Company No.04713420
CategoryPrivate Limited Company
Incorporated27 Mar 2003
Age21 years, 2 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Guppy

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 17 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/03/03--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Incorporation company

Date: 27 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

EB-MOORE LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11439673
Status:ACTIVE
Category:Private Limited Company

JAYBIRD LIVE LITERATURE LTD

FLAT 4 YVON HOUSE,LONDON,SW11 4GA

Number:08988316
Status:ACTIVE
Category:Private Limited Company

MSHADAKI LTD

22 DANSON MEAD,WELLING,DA16 1RU

Number:11725700
Status:ACTIVE
Category:Private Limited Company

PAPERPUNCH LIMITED

1 MOORSIDE POINT,WINCHESTER,SO23 7RX

Number:07781813
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