MKC MOTOR GROUP LIMITED

Unit 9 Bycars Road Unit 9 Bycars Road, Stoke-On-Trent, ST6 1BY, Staffordshire
StatusACTIVE
Company No.10817703
CategoryPrivate Limited Company
Incorporated14 Jun 2017
Age6 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

MKC MOTOR GROUP LIMITED is an active private limited company with number 10817703. It was incorporated 6 years, 11 months, 3 days ago, on 14 June 2017. The company address is Unit 9 Bycars Road Unit 9 Bycars Road, Stoke-on-trent, ST6 1BY, Staffordshire.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Address

Type: AD01

New address: Unit 9 Bycars Road Burslem Stoke-on-Trent Staffordshire ST6 1BY

Change date: 2023-09-21

Old address: Unit 12B Scott Lidgett Road Longport Stoke-on-Trent Staffs ST6 4NQ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Address

Type: AD01

New address: Unit 12B Scott Lidgett Road Longport Stoke-on-Trent Staffs ST6 4NQ

Old address: 16 Wychwood Park Weston Crewe Cheshire CW2 5GP

Change date: 2020-06-12

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Mar 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 25 Mar 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 12 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Cooper

Appointment date: 2019-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

New address: 16 Wychwood Park Weston Crewe Cheshire CW2 5GP

Old address: 16 Wychwood Park Crewe Cheshire CW2 5GP

Change date: 2018-10-16

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed easy car finance LTD\certificate issued on 10/10/18

Documents

View document PDF

Change of name notice

Date: 10 Oct 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-15

Old address: Unit 21a Radway Reen Business Park Crewe Cheshire CW2 5PR

New address: 16 Wychwood Park Crewe Cheshire CW2 5GP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2017-11-09

New address: Unit 21a Radway Reen Business Park Crewe Cheshire CW2 5PR

Documents

View document PDF

Incorporation company

Date: 14 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANCHE CONSULTING LTD

21 ELM BANK GARDENS,LONDON,SW13 0NU

Number:11298925
Status:ACTIVE
Category:Private Limited Company

IDLE SPICY KITCHEN LTD.

151 WILMER ROAD,BRADFORD,BD9 4AG

Number:11057814
Status:ACTIVE
Category:Private Limited Company

IMAGINEERS LIMITED

UNIT 6 FRYERS WORKS,HIGH WYCOMBE,HP12 3BW

Number:01917492
Status:ACTIVE
Category:Private Limited Company

MA CONTRACTS AND HOLDINGS LIMITED

30 PERCY STREET,LONDON,W1T 2DB

Number:10020980
Status:ACTIVE
Category:Private Limited Company

P&P IT SOLUTIONS LIMITED

THE LONG LODGE 265 - 269 KINGSTON ROAD,LONDON,SW19 3NW

Number:08007421
Status:ACTIVE
Category:Private Limited Company

SARRAH LIMITED

65 BOUNDARY FARM ROAD,LIVERPOOL,L26 1TZ

Number:10035276
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