MOTORTRADEX LIMITED

22 Bower Road, Harrogate, HG1 5BW, North Yorkshire
StatusACTIVE
Company No.06508425
CategoryPrivate Limited Company
Incorporated19 Feb 2008
Age16 years, 3 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Milner

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Stamp

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary joanne mcgeachie

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed john graeme

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed philip stamp

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed bruce blackburn

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed robert milner

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew charles

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

99 SOUTH LTD

42 MANOR GARDENS,DUNFERMLINE,KY11 8RW

Number:SC401915
Status:ACTIVE
Category:Private Limited Company

HIGHLEVEL MAINTENANCE LTD

7 HEATHFIELD ROAD,EASTLEIGH,SO53 5RP

Number:11199071
Status:ACTIVE
Category:Private Limited Company

MEGAWHATSOLUTIONS LIMITED

57 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:08702838
Status:ACTIVE
Category:Private Limited Company

OHMZ LTD

64 SHEEN PARK,RICHMOND,TW9 1UP

Number:11596829
Status:ACTIVE
Category:Private Limited Company

PDSL TRUSTEES LIMITED

EUROPEAN TECHNICAL CENTRE HALL LANE,NR ORMSKIRK,L40 5UF

Number:01216646
Status:ACTIVE
Category:Private Limited Company

SEYMOUR CONSULTANCY LIMITED

30 HIGHWOODS DRIVE,MARLOW,SL7 3PY

Number:10537429
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