MOTORTRADEX LIMITED
Status | ACTIVE |
Company No. | 06508425 |
Category | Private Limited Company |
Incorporated | 19 Feb 2008 |
Age | 16 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
MOTORTRADEX LIMITED is an active private limited company with number 06508425. It was incorporated 16 years, 3 months, 14 days ago, on 19 February 2008. The company address is 22 Bower Road, Harrogate, HG1 5BW, North Yorkshire.
Company Fillings
Accounts with accounts type dormant
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type dormant
Date: 03 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Termination director company with name termination date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Robert Downs Graeme
Termination date: 2022-09-20
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type dormant
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Change account reference date company previous extended
Date: 12 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-19
New date: 2020-03-31
Documents
Accounts with accounts type dormant
Date: 11 Jan 2021
Action Date: 19 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-19
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type dormant
Date: 17 Oct 2019
Action Date: 19 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-19
Documents
Confirmation statement with no updates
Date: 23 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type dormant
Date: 20 Oct 2018
Action Date: 19 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-19
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type dormant
Date: 22 Nov 2017
Action Date: 19 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-19
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type dormant
Date: 24 May 2016
Action Date: 19 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-19
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Accounts with accounts type dormant
Date: 08 Apr 2015
Action Date: 19 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-19
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts with accounts type dormant
Date: 13 Oct 2014
Action Date: 19 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-19
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Accounts with accounts type dormant
Date: 28 Nov 2013
Action Date: 19 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-19
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type dormant
Date: 05 Nov 2012
Action Date: 19 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-19
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type dormant
Date: 10 Mar 2011
Action Date: 19 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-19
Documents
Change account reference date company previous shortened
Date: 03 Mar 2011
Action Date: 19 Feb 2011
Category: Accounts
Type: AA01
New date: 2011-02-19
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Termination director company with name
Date: 02 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Milner
Documents
Termination director company with name
Date: 02 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Stamp
Documents
Accounts with accounts type dormant
Date: 08 Mar 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type dormant
Date: 18 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary joanne mcgeachie
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed john graeme
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed philip stamp
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed bruce blackburn
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed robert milner
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew charles
Documents
Legacy
Date: 11 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 19/02/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 11 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 11/03/2008 from 3 park square leeds west yorkshire LS1 2NE
Documents
Some Companies
42 MANOR GARDENS,DUNFERMLINE,KY11 8RW
Number: | SC401915 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HEATHFIELD ROAD,EASTLEIGH,SO53 5RP
Number: | 11199071 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 WINDMILL STREET,GRAVESEND,DA12 1BB
Number: | 08702838 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SHEEN PARK,RICHMOND,TW9 1UP
Number: | 11596829 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN TECHNICAL CENTRE HALL LANE,NR ORMSKIRK,L40 5UF
Number: | 01216646 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HIGHWOODS DRIVE,MARLOW,SL7 3PY
Number: | 10537429 |
Status: | ACTIVE |
Category: | Private Limited Company |