NOTTINGHAM MOT CENTRE LIMITED
Status | ACTIVE |
Company No. | 08452723 |
Category | Private Limited Company |
Incorporated | 20 Mar 2013 |
Age | 11 years, 2 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
QUEENSTONBANK,NORTH BERWICK,EH39 5AG
Number: | SC034523 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HOUSE FARM,DAVENTRY,NN11 3BN
Number: | 08016803 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09255286 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LONGMORE CLOSE,RICKMANSWORTH,WD3 9SE
Number: | 09189612 |
Status: | ACTIVE |
Category: | Private Limited Company |