Warning: file_put_contents(c/8c49f57a8f918c5ff48cd74ce334ff59.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bolton Motor Village T/a Y.s. Motor Group Ltd, BL3 6BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOLTON MOTOR VILLAGE T/A Y.S. MOTOR GROUP LTD

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

This company is commonly known as Bolton Motor Village T/a Y.s. Motor Group Ltd. The company was founded 5 years ago and was given the registration number 11582556. The firm's registered office is in BOLTON. You can find them at 2 Thynne Street, , Bolton, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:BOLTON MOTOR VILLAGE T/A Y.S. MOTOR GROUP LTD
Company Number:11582556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:2 Thynne Street, Bolton, England, BL3 6BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House 28-30, Blucher Street, Birmingham, B1 1QH

Director21 September 2018Active
16, Caithness Drive, Bolton, England, BL3 4PG

Director15 September 2021Active
2, Thynne Street, Bolton, England, BL3 6BD

Director22 April 2020Active
167, St. Helens Road, Bolton, England, BL3 3PA

Director23 November 2019Active

People with Significant Control

Mr Shahid Ibrahim Ugharadar
Notified on:21 September 2018
Status:Active
Date of birth:June 1963
Nationality:British
Address:Trinity House 28-30, Blucher Street, Birmingham, B1 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Address

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

Download
2023-06-14Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-14Resolution

Resolution.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Address

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

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-10-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-10Address

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

Download
2021-08-06Address

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

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Change account reference date company previous shortened.

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2019-12-23Resolution

Resolution.

Download
2019-12-20Address

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

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-11-24Officers

Change person director company with change date.

Download
2019-11-24Officers

Appoint person director company with name date.

Download
2019-10-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.