UKBizDB.co.uk

CHARLES WARE MORRIS MINOR CENTRE LIMITED

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

This company is commonly known as Charles Ware Morris Minor Centre Limited. The company was founded 48 years ago and was given the registration number 01260126. The firm's registered office is in BATH. You can find them at 14 Queen Square, , Bath, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CHARLES WARE MORRIS MINOR CENTRE LIMITED
Company Number:01260126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1976
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:14 Queen Square, Bath, United Kingdom, BA1 2HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, 90 Victoria Street, Bristol, United Kingdom, BS1 6DP

Director03 July 2019Active
Garden Apartment, 16 Grosvenor Place, Bath, BA1 6AX

Secretary-Active
20 Clothier Road, Brislington, Bristol, BS4 5PS

Secretary17 January 1997Active
143 Hollow Way, Cowley, Oxford, OX4 2NE

Director19 September 1991Active
20 Clothier Road, Brislington, Bristol, BS4 5PS

Director-Active
Garden Apartment, 16 Grosvenor Place, Bath, BA1 6AX

Director-Active
20 Clothier Road, Brislington, Bristol, BS4 5PS

Director06 April 2015Active
20 Clothier Road, Brislington, Bristol, BS4 5PS

Director-Active
20 Clothier Road, Brislington, Bristol, BS4 5PS

Director14 February 2013Active

People with Significant Control

Ecotec Partners Limited
Notified on:03 July 2019
Status:Active
Country of residence:England
Address:14, Queen Square, Bath, England, BA1 2HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zachary Tom Fabian Ware
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:20 Clothier Road, Brislington, Bristol, England, BS4 5PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-08Insolvency

Liquidation disclaimer notice.

Download
2023-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-15Insolvency

Liquidation disclaimer notice.

Download
2021-12-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-01Resolution

Resolution.

Download
2021-12-01Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-24Address

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

Download
2021-09-30Accounts

Change account reference date company previous extended.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Resolution

Resolution.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Address

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

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.