-
MOTORING.CO.UK LIMITED - Level 3, Suite 1, Glasshouse, Block 15 Alderley Park, Macclesfield, SK10 4TG, England, United Kingdom
Company Information
- Company registration number
- 06073777
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Level 3, Suite 1, Glasshouse, Block 15 Alderley Park
- Macclesfield
- SK10 4TG
- England Level 3, Suite 1, Glasshouse, Block 15 Alderley Park, Macclesfield, SK10 4TG, England UK
Management
- Managing Directors
- DURKIN, Steve
- FAWCETT, James Burnett
- GREEN, Christopher Stuart Ashton
- TAYLOR, Simon Julian
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-01-30
- Age Of Company 2007-01-30 17 years
- SIC/NACE
- 73110
Ownership
- Beneficial Owners
- Mr Simon Julian Taylor
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BRAND NEW CO (352) LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-03-13
- Last Date: 2020-01-30
-
MOTORING.CO.UK LIMITED Company Description
- MOTORING.CO.UK LIMITED is a ltd registered in United Kingdom with the Company reg no 06073777. Its current trading status is "live". It was registered 2007-01-30. It was previously called BRAND NEW CO (352) LIMITED. It has declared SIC or NACE codes as "73110". It has 4 directors The latest accounts are filed up to 31/01/2012.It can be contacted at Level 3, Suite 1, Glasshouse, Block 15 Alderley Park .
Get MOTORING.CO.UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Motoring.co.uk Limited - Level 3, Suite 1, Glasshouse, Block 15 Alderley Park, Macclesfield, SK10 4TG, England, United Kingdom
- 2007-01-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MOTORING.CO.UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-12-22) - AA
-
confirmation-statement-with-no-updates (2020-02-03) - CS01
-
termination-director-company-with-name-termination-date (2020-02-21) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-19) - AD01
-
cessation-of-a-person-with-significant-control (2020-10-19) - PSC07
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-07-22) - AA
-
change-account-reference-date-company-previous-shortened (2019-07-19) - AA01
-
confirmation-statement-with-updates (2019-02-08) - CS01
-
notification-of-a-person-with-significant-control (2019-02-07) - PSC01
-
capital-allotment-shares (2019-02-07) - SH01
-
mortgage-satisfy-charge-full (2019-02-07) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-10-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-01) - MR01
-
confirmation-statement-with-no-updates (2018-02-23) - CS01
-
change-person-director-company-with-change-date (2018-02-02) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-03) - AD01
-
confirmation-statement-with-updates (2017-02-13) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-26) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-28) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-20) - AR01
-
capital-name-of-class-of-shares (2014-05-20) - SH08
-
termination-director-company-with-name (2014-05-20) - TM01
-
termination-secretary-company-with-name (2014-05-20) - TM02
-
appoint-person-director-company-with-name (2014-05-20) - AP01
-
resolution (2014-05-20) - RESOLUTIONS
-
capital-allotment-shares (2014-05-27) - SH01
-
mortgage-satisfy-charge-full (2014-07-29) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-30) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-08) - AR01
keyboard_arrow_right 2012
-
change-corporate-director-company-with-change-date (2012-10-25) - CH02
-
accounts-with-accounts-type-total-exemption-small (2012-10-25) - AA
-
change-registered-office-address-company-with-date-old-address (2012-10-25) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-20) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-01) - AA
-
change-registered-office-address-company-with-date-old-address (2011-05-12) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-13) - AR01
-
gazette-filings-brought-up-to-date (2011-02-08) - DISS40
-
gazette-notice-compulsary (2011-02-01) - GAZ1
-
change-registered-office-address-company-with-date-old-address (2011-04-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-02-07) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-09-06) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-12) - AR01
-
change-person-director-company-with-change-date (2010-03-11) - CH01
-
change-corporate-director-company-with-change-date (2010-03-11) - CH02
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-02-04) - AA
-
resolution (2009-03-04) - RESOLUTIONS
-
memorandum-articles (2009-03-04) - MEM/ARTS
-
legacy (2009-03-16) - 363a
-
legacy (2009-09-18) - 395
-
legacy (2009-12-30) - MG01
-
change-registered-office-address-company-with-date-old-address (2009-11-23) - AD01
-
accounts-with-accounts-type-total-exemption-small (2009-12-04) - AA
keyboard_arrow_right 2008
-
legacy (2008-04-10) - 363s
-
legacy (2008-02-18) - 287
-
legacy (2008-02-19) - 288b
-
resolution (2008-09-09) - RESOLUTIONS
-
legacy (2008-09-09) - 88(2)
-
legacy (2008-09-09) - 288a
-
legacy (2008-12-03) - 287
-
legacy (2008-09-09) - 128(4)
keyboard_arrow_right 2007
-
certificate-change-of-name-company (2007-07-10) - CERTNM
-
legacy (2007-07-17) - 288b
-
legacy (2007-07-17) - 288a
-
legacy (2007-07-17) - 88(2)R
-
legacy (2007-07-17) - 287
-
legacy (2007-11-26) - 88(2)R
-
resolution (2007-11-26) - RESOLUTIONS
-
legacy (2007-11-26) - 122
-
legacy (2007-11-26) - 88(3)
-
incorporation-company (2007-01-30) - NEWINC