This company is commonly known as Aylesbury Mot Centre Limited. The company was founded 23 years ago and was given the registration number 04078098. The firm's registered office is in AYLESBURY. You can find them at 8a Bessemer Crescent, , Aylesbury, Buckinghamshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | AYLESBURY MOT CENTRE LIMITED |
---|---|---|
Company Number | : | 04078098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2000 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8a Bessemer Crescent, Aylesbury, Buckinghamshire, HP19 8TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8a, Bessemer Crescent, Aylesbury, HP19 8TF | Director | 18 July 2018 | Active |
41 Blacksmith Lane, Prestwood, Great Missenden, HP16 0NP | Secretary | 29 September 2000 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 26 September 2000 | Active |
8a, Bessemer Crescent, Aylesbury, HP19 8TF | Director | 29 September 2000 | Active |
8a, Bessemer Crescent, Aylesbury, HP19 8TF | Director | 29 September 2000 | Active |
Gable End, Sparrow Hall Business Park, Leighton Road, Edlesborough, England, LU6 2ES | Director | 05 February 2001 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 26 September 2000 | Active |
Mr David Ralph Lewis-Stone | ||
Notified on | : | 04 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | 8a, Bessemer Crescent, Aylesbury, HP19 8TF |
Nature of control | : |
|
Mr David Lewis-Stone | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2019 |
Nationality | : | British |
Address | : | 8a, Bessemer Crescent, Aylesbury, HP19 8TF |
Nature of control | : |
|
Mr Colin Gerald Justice | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | 8a, Bessemer Crescent, Aylesbury, HP19 8TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-21 | Accounts | Accounts amended with accounts type micro entity. | Download |
2023-08-21 | Accounts | Accounts amended with accounts type micro entity. | Download |
2023-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-26 | Officers | Termination secretary company with name termination date. | Download |
2020-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Address | Change registered office address company with date old address new address. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.