NOTTINGHAM MOT CENTRE LIMITED

H1 Ash Tree Court H1 Ash Tree Court, Nottingham Business Park, NG8 6PY, Nottingham, United Kingdom
StatusACTIVE
Company No.08452723
CategoryPrivate Limited Company
Incorporated20 Mar 2013
Age11 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

NOTTINGHAM MOT CENTRE LIMITED is an active private limited company with number 08452723. It was incorporated 11 years, 2 months, 9 days ago, on 20 March 2013. The company address is H1 Ash Tree Court H1 Ash Tree Court, Nottingham Business Park, NG8 6PY, Nottingham, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 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: 22 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Siobhan Louise Furniss

Change date: 2021-09-14

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-14

Officer name: Mrs Siobhan Louise Furniss

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-14

Psc name: Mr Daniel Furniss

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Furniss

Change date: 2021-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Old address: 43B Plains Road Nottingham NG3 5JU United Kingdom

New address: H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY

Change date: 2020-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2019

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-09

Psc name: Siobhan Furniss

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2019

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Furniss

Notification date: 2018-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2018

Action Date: 08 Sep 2018

Category: Address

Type: AD01

Old address: 23 st. Peters Street Nottingham NG7 3EN

New address: 43B Plains Road Nottingham NG3 5JU

Change date: 2018-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-09

Officer name: Mr Daniel Furniss

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-09

Officer name: Darren Demera

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-09

Officer name: Mrs Siobhan Louise Furniss

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-09

Psc name: Darren Demera

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Incorporation company

Date: 20 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DERE STREET LTD

QUEENSTONBANK,NORTH BERWICK,EH39 5AG

Number:SC034523
Status:ACTIVE
Category:Private Limited Company

E M PELL & PARTNERS LIMITED

WHITE HOUSE FARM,DAVENTRY,NN11 3BN

Number:08016803
Status:ACTIVE
Category:Private Limited Company

EVO BRACKNELL LTD

584 WELLSWAY,BATH,BA2 2UE

Number:11526578
Status:ACTIVE
Category:Private Limited Company

FIRM POWER ELECTRICAL CONTRACTORS LTD

9 ASH COURT,NEWTHORPE,NG16 3RP

Number:01466629
Status:ACTIVE
Category:Private Limited Company

KERFORD INVESTMENTS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09255286
Status:ACTIVE
Category:Private Limited Company

PERRY TESTING LIMITED

7 LONGMORE CLOSE,RICKMANSWORTH,WD3 9SE

Number:09189612
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