SOLENT MOT CENTRE LTD

Unit 3a Northbrook Industrial Estate Unit 3a Northbrook Industrial Estate, Southampton, SO16 6PB, Hampshire, England
StatusACTIVE
Company No.07629465
CategoryPrivate Limited Company
Incorporated11 May 2011
Age13 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

SOLENT MOT CENTRE LTD is an active private limited company with number 07629465. It was incorporated 13 years, 1 month, 3 days ago, on 11 May 2011. The company address is Unit 3a Northbrook Industrial Estate Unit 3a Northbrook Industrial Estate, Southampton, SO16 6PB, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-08

Psc name: Eco Tyres Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-08

Psc name: Aref Imanpour Moghadamnia

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 15 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aref Imanpour Moghadamnia

Termination date: 2022-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Miss Elenaz Amir Ghassemi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Address

Type: AD01

Old address: PO Box SO16 7PB Unit 3a Northbrook Industrial Estate 3a Hollybrook Road Southampton Hampshire SO16 7PB United Kingdom

Change date: 2021-12-10

New address: Unit 3a Northbrook Industrial Estate Vincent Avenue Southampton Hampshire SO16 6PB

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-11

Old address: Suite 27-28 Royal Mail House Terminus Terrace Southampton Hampshire SO14 3FD England

New address: PO Box SO16 7PB Unit 3a Northbrook Industrial Estate 3a Hollybrook Road Southampton Hampshire SO16 7PB

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

New address: Suite 27-28 Royal Mail House Terminus Terrace Southampton Hampshire SO14 3FD

Old address: Suite 34 Royal Mail House Terminus Terrace Southampton Hampshire SO14 3FD

Change date: 2017-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 May 2014

Category: Accounts

Type: AAMD

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

Old address: C/O the Millions & Co. 21 Cedar Road Eastleigh Hampshire SO50 9NR

New address: Suite 34 Royal Mail House Terminus Terrace Southampton Hampshire SO14 3FD

Change date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2012

Action Date: 26 May 2012

Category: Address

Type: AD01

Change date: 2012-05-26

Old address: 25 Marston Road Southampton SO19 6DB United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2012

Action Date: 16 May 2012

Category: Address

Type: AD01

Change date: 2012-05-16

Old address: Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE England

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adel Moghadam

Documents

View document PDF

Incorporation company

Date: 11 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERRANT LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10915886
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAVENDISH BAKERY LIMITED

18 HYDE GARDENS,EAST SUSSEX,BN21 4PT

Number:04431883
Status:ACTIVE
Category:Private Limited Company

FIRST CONCEPT SERVICES LTD

58 ALDRIDGE AVENUE,ENFIELD,EN3 6HX

Number:11149336
Status:ACTIVE
Category:Private Limited Company

FLYING FROG CONSULTANCY LIMITED

CHANCERY HOUSE,WOKING,GU21 7SA

Number:05332995
Status:ACTIVE
Category:Private Limited Company

R.J. & A.E. GODFREY,

CADAS HOUSE WOOTTON ROAD,BRIGG,DN20 0NU

Number:00484343
Status:ACTIVE
Category:Private Unlimited Company

STRONG & BELONG LTD

STATION STUDIOS,HOVE,BN3 3LL

Number:11195528
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