UKBizDB.co.uk

ALRESFORD MOTOR SERVICES LIMITED

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

This company is commonly known as Alresford Motor Services Limited. The company was founded 23 years ago and was given the registration number 04076723. The firm's registered office is in SOUTHAMPTON. You can find them at Bank Chambers, Brook Street, Bishops Waltham, Southampton, Hampshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ALRESFORD MOTOR SERVICES LIMITED
Company Number:04076723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Bank Chambers, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, Moulsham Lane, Yateley, England, GU46 7QX

Secretary20 April 2021Active
7a, Moulsham Lane, Yateley, England, GU46 7QX

Director01 July 2003Active
Unit 5, Shelf House, New Farm Road, Alresford, England, SO24 9QE

Director01 July 2003Active
1 Spring Gardens, Alresford, SO24 9QA

Secretary10 February 2003Active
7a, Moulsham Lane, Yateley, England, GU46 7QX

Secretary31 July 2009Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary22 September 2000Active
1 Spring Gardens, Alresford, SO24 9QA

Secretary22 September 2000Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director22 September 2000Active
1 Spring Gardens, Alresford, SO24 9QA

Director22 September 2000Active
14 Kings Elms, Barton Stacey, Winchester, SO21 3RG

Director22 September 2000Active

People with Significant Control

Mr Michael Leonard Cozens
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:7a, Moulsham Lane, Yateley, England, GU46 7QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Officers

Appoint person secretary company with name date.

Download
2021-07-06Officers

Termination secretary company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Officers

Change person secretary company with change date.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Officers

Change person director company with change date.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.