UKBizDB.co.uk

ACKWORTH ROAD MOT CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ackworth Road Mot Centre Limited. The company was founded 21 years ago and was given the registration number 04569940. The firm's registered office is in PORTSMOUTH. You can find them at 4 Spur Road, Cosham, Portsmouth, Hampshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ACKWORTH ROAD MOT CENTRE LIMITED
Company Number:04569940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:4 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Baffins Road, Copnor, Portsmouth, PO3 6BE

Director22 October 2002Active
259, Copnor Road, Portsmouth, United Kingdom, PO3 5EE

Director08 June 2023Active
259, Copnor Road, Portsmouth, United Kingdom, PO3 5EE

Director08 June 2023Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary22 October 2002Active
12 Priors Close, Southbourne, Emsworth, PO10 8LJ

Secretary22 October 2002Active
70 Magdalen Road, North End, Portsmouth, PO2 9HT

Director01 November 2006Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director22 October 2002Active
1 Margaret Close, Waterlooville, PO7 6BD

Director22 October 2002Active
20 Driftwood Gardens, The Esplanade Southsea, Portsmouth, PO4 9ND

Director22 October 2002Active

People with Significant Control

Mr Trevor John Earley
Notified on:20 October 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:259, Copnor Road, Portsmouth, United Kingdom, PO3 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Donald James Taylor
Notified on:20 October 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:259, Copnor Road, Portsmouth, United Kingdom, PO3 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Address

Change registered office address company with date old address new address.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Persons with significant control

Change to a person with significant control.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.