UKBizDB.co.uk

CHICHESTER M.O.T. CENTRE LTD

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

This company is commonly known as Chichester M.o.t. Centre Ltd. The company was founded 22 years ago and was given the registration number 04426265. The firm's registered office is in CHICHESTER. You can find them at Demar House, 14 Church Road, East Wittering, Chichester, West Sussex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CHICHESTER M.O.T. CENTRE LTD
Company Number:04426265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Demar House, 14 Church Road, East Wittering, Chichester, United Kingdom, PO20 8PS

Corporate Secretary29 April 2002Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director28 April 2011Active
5 Seafield Close, East Wittering, Chichester, PO20 8DP

Director29 April 2002Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director14 June 2011Active
7 Oakfield Road, East Wittering, Chichester, PO20 8RP

Corporate Director29 April 2002Active
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS

Corporate Director11 May 2011Active

People with Significant Control

Shore Trustees Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Demar House, 14 Church Road, Chichester, England, PO20 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark James Brien
Notified on:01 July 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:Demar House, 14 Church Road, Chichester, PO20 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lewis Wadey
Notified on:01 July 2016
Status:Active
Date of birth:November 1982
Nationality:British
Address:Demar House, 14 Church Road, Chichester, PO20 8PS
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 (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
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Capital

Capital allotment shares.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2022-02-21Officers

Change person director company with change date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.