UKBizDB.co.uk

AYLESBURY MOT CENTRE LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:8a Bessemer Crescent, Aylesbury, Buckinghamshire, HP19 8TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8a, Bessemer Crescent, Aylesbury, HP19 8TF

Director18 July 2018Active
41 Blacksmith Lane, Prestwood, Great Missenden, HP16 0NP

Secretary29 September 2000Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary26 September 2000Active
8a, Bessemer Crescent, Aylesbury, HP19 8TF

Director29 September 2000Active
8a, Bessemer Crescent, Aylesbury, HP19 8TF

Director29 September 2000Active
Gable End, Sparrow Hall Business Park, Leighton Road, Edlesborough, England, LU6 2ES

Director05 February 2001Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director26 September 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control

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
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Accounts

Accounts amended with accounts type micro entity.

Download
2023-08-21Accounts

Accounts amended with accounts type micro entity.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Officers

Termination secretary company with name termination date.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Address

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

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Accounts

Change account reference date company previous shortened.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.