SWANSEY MOT CENTRE LIMITED
Status | ACTIVE |
Company No. | 07583254 |
Category | Private Limited Company |
Incorporated | 29 Mar 2011 |
Age | 13 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
SWANSEY MOT CENTRE LIMITED is an active private limited company with number 07583254. It was incorporated 13 years, 1 month, 4 days ago, on 29 March 2011. The company address is 17-19 Park Street, Lytham, FY8 5LU, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Change to a person with significant control
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Michael Turner
Change date: 2024-03-18
Documents
Change to a person with significant control
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-18
Psc name: Mr Philip Paul Monk
Documents
Change to a person with significant control
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil Michael Gabbott
Change date: 2024-03-18
Documents
Termination director company with name termination date
Date: 12 Jan 2024
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Paul Monk
Termination date: 2023-12-20
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Accounts with accounts type unaudited abridged
Date: 03 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Change person director company with change date
Date: 10 Apr 2014
Action Date: 26 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-26
Officer name: Ian Michael Turner
Documents
Change person director company with change date
Date: 10 Apr 2014
Action Date: 27 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-27
Officer name: Mr Philip Paul Monk
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 26 Apr 2012
Action Date: 29 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-29
Officer name: Ian Michael Turner
Documents
Change person director company with change date
Date: 26 Apr 2012
Action Date: 29 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-29
Officer name: Mr Philip Paul Monk
Documents
Change person director company with change date
Date: 26 Apr 2012
Action Date: 29 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-29
Officer name: Neil Michael Gabbott
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Appoint person director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Monk
Documents
Appoint person director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Michael Turner
Documents
Appoint person director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Michael Gabbott
Documents
Capital allotment shares
Date: 15 Apr 2011
Action Date: 29 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-29
Capital : 3 GBP
Documents
Termination director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
UNIT 8 BERRYHILL INUDSTRIAL ESTATE,STOKE ON TRENT,ST4 2NL
Number: | 08566906 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 07867484 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GREENGATE,HARROGATE,HG3 1GY
Number: | 07210828 |
Status: | ACTIVE |
Category: | Private Limited Company |
50A WARDCLIFFE ROAD,WEYMOUTH,DT4 0HP
Number: | 08772812 |
Status: | ACTIVE |
Category: | Private Limited Company |
204 EBB COURT,LONDON,E16 2QN
Number: | 11479193 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER PAN'S NEVER-NEVER LAND LTD.
15 SYCAMORE ROAD,RICKMANSWORTH,WD3 3TB
Number: | 02258130 |
Status: | ACTIVE |
Category: | Private Limited Company |