MOT SHOP (BRIGHTON) LIMITED
Status | ACTIVE |
Company No. | 08401916 |
Category | Private Limited Company |
Incorporated | 13 Feb 2013 |
Age | 11 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
MOT SHOP (BRIGHTON) LIMITED is an active private limited company with number 08401916. It was incorporated 11 years, 3 months, 16 days ago, on 13 February 2013. The company address is 7-9 The Avenue, Eastbourne, BN21 3YA, East Sussex.
Company Fillings
Confirmation statement with no updates
Date: 16 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Capital name of class of shares
Date: 04 Nov 2021
Category: Capital
Type: SH08
Documents
Change to a person with significant control
Date: 26 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-01
Psc name: Mr Michael Philip Hills
Documents
Notification of a person with significant control
Date: 26 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brett Alexander Young
Notification date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital name of class of shares
Date: 28 May 2019
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 02 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brett Alexander Young
Appointment date: 2019-05-01
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2016
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: 22 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
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: 19 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 27 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Termination director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Heaver
Documents
Capital allotment shares
Date: 07 Mar 2013
Action Date: 01 Mar 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-03-01
Documents
Appoint person director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Heaver
Documents
Some Companies
ADEPT PROPERTY AND INVESTMENT SERVICES LIMITED
2D JOYMOUNT,CARRICKFERGUS,BT38 7DN
Number: | NI639313 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A SPRING WOOD GARDENS,BRADFORD,BD5 8QF
Number: | 11850752 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CARMICHAEL TRAINING & CONSULTANCY LIMITED
5 MERRICK STREET,HULL,HU9 1NG
Number: | 06490165 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTTON MADDOCK VILLAGE / PARISH HALL BRIDGNORTH ROAD,TELFORD,TF11 9ND
Number: | 08452180 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 NORTH VALLEY ROAD,COLNE,BB8 9AQ
Number: | 10048800 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MARTINDALE CLOSE,BRADFORD,BD2 3SR
Number: | 10248476 |
Status: | ACTIVE |
Category: | Private Limited Company |