-
MOTORIETY UK LIMITED - 18 HYDE GARDENS, EASTBOURNE, EAST SUSSEX, BN21 4PT, United Kingdom
Company Information
- Company registration number
- 08395224
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 18 HYDE GARDENS
- EASTBOURNE
- EAST SUSSEX
- BN21 4PT 18 HYDE GARDENS, EASTBOURNE, EAST SUSSEX, BN21 4PT UK
Management
- Managing Directors
- OLIVER JAMES ASTLEY
- AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED
- LUCY ANN BURNFORD
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2013-02-08
- Age Of Company 2013-02-08 11 years
- SIC/NACE
- 45190 - Sale of other motor vehicles
Ownership
- Beneficial Owners
- Mrs Lucy Ann Jackson
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2017-05-27
- Last Date: 2015-08-27
- Last Return Made Up To:
- 2016-02-08
-
MOTORIETY UK LIMITED Company Description
- MOTORIETY UK LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 08395224. Its current trading status is "live". It was registered 2013-02-08. It has declared SIC or NACE codes as "45190 - Sale of other motor vehicles". It has 3 directors The latest accounts are filed up to 2015-08-27. The latest annual return was filed up to 2016-02-08.It can be contacted at 18 Hyde Gardens .
Get MOTORIETY UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Motoriety Uk Limited - 18 HYDE GARDENS, EASTBOURNE, EAST SUSSEX, BN21 4PT, United Kingdom
- 2013-02-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MOTORIETY 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 2016
-
08/02/16 FULL LIST (2016-06-10) - AR01
-
27/08/15 TOTAL EXEMPTION SMALL (2016-04-26) - AA
-
CORPORATE DIRECTOR APPOINTED AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED (2016-04-28) - AP02
keyboard_arrow_right 2015
-
PREVSHO FROM 31/03/2016 TO 27/08/2015 (2015-10-07) - AA01
-
31/03/15 TOTAL EXEMPTION SMALL (2015-10-05) - AA
-
28/08/15 STATEMENT OF CAPITAL GBP 255.110 (2015-09-10) - SH01
-
ADOPT ARTICLES 28/08/2015 (2015-09-10) - RES01
-
REGISTRATION OF A CHARGE / CHARGE CODE 083952240001 (2015-09-03) - MR01
-
ARTICLES OF ASSOCIATION (2015-07-21) - MEM/ARTS
-
ADOPT ARTICLES 10/07/2015 (2015-07-21) - RES01
-
08/02/15 FULL LIST (2015-06-17) - AR01
-
14/03/15 STATEMENT OF CAPITAL GBP 127.555 (2015-06-15) - SH01
-
20/01/15 STATEMENT OF CAPITAL GBP 127.21 (2015-05-13) - SH01
-
SUB-DIVISION (2015-03-24) - SH02
-
SHARES SUBDIVIDED 31/08/2014 (2015-03-24) - RES13
-
12/12/14 STATEMENT OF CAPITAL GBP 106.62 (2015-03-19) - SH01
-
22/12/14 STATEMENT OF CAPITAL GBP 124.615 (2015-05-13) - SH01
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-12-08) - AA
-
SUB-DIVISION (2014-07-21) - SH02
-
SUB-DIVISION 26/06/2014 (2014-07-21) - RES13
-
08/02/14 FULL LIST (2014-03-10) - AR01
keyboard_arrow_right 2013
-
DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ANN JACKSON / 01/03/2013 (2013-04-03) - CH01
-
CURREXT FROM 28/02/2014 TO 31/03/2014 (2013-04-03) - AA01
-
CERTIFICATE OF INCORPORATION (2013-02-08) - NEWINC