N4S MOTORS LIMITED
Status | ACTIVE |
Company No. | 09731647 |
Category | Private Limited Company |
Incorporated | 13 Aug 2015 |
Age | 8 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
N4S MOTORS LIMITED is an active private limited company with number 09731647. It was incorporated 8 years, 9 months, 19 days ago, on 13 August 2015. The company address is 243 Willington Street, Maidstone, ME15 8EP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change to a person with significant control
Date: 30 May 2024
Action Date: 17 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ayesha Elahi
Change date: 2024-05-17
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 14 Apr 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rezaur Rahman
Appointment date: 2021-03-24
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-25
New address: 243 Willington Street Maidstone ME15 8EP
Old address: 43 Galleons Drive Barking IG11 0GU England
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type dormant
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Cessation of a person with significant control
Date: 29 Sep 2017
Action Date: 18 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-18
Psc name: Rezaur Rahman
Documents
Notification of a person with significant control
Date: 29 Sep 2017
Action Date: 18 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-18
Psc name: Ayesha Elahi
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-29
New address: 43 Galleons Drive Barking IG11 0GU
Old address: Unit 9C Barking Business Centre Barking, Essex IG11 0JP England
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-20
Officer name: Rezaur Rahman
Documents
Appoint person director company with name date
Date: 29 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-18
Officer name: Ayesha Elahi
Documents
Confirmation statement with no updates
Date: 27 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type dormant
Date: 04 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Some Companies
42 BROAD LANE,LIVERPOOL,L11 1AJ
Number: | 11126693 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ASH ROW,BROMLEY,BR2 8DY
Number: | 09048814 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEACON DEVELOPMENTS CARDIFF LIMITED
68 HEATHFIELD ROAD,CARDIFF,CF14 3JY
Number: | 11300686 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 HIGH ROAD,LONDON,N2 9ED
Number: | 10759072 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARKVIEW COURT,SHIPLEY,BD18 3DZ
Number: | 07909139 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11290747 |
Status: | ACTIVE |
Category: | Private Limited Company |