This company is commonly known as Cinderford Mot & Service Centre Ltd.. The company was founded 26 years ago and was given the registration number 03562938. The firm's registered office is in SWANSEA. You can find them at C/o Baldwins, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, . This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.
Name | : | CINDERFORD MOT & SERVICE CENTRE LTD. |
---|---|---|
Company Number | : | 03562938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1998 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Baldwins, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom, SA7 9FS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Steam Mills Road, Steam Mills Road, Cinderford, England, GL14 3HY | Director | 18 February 2010 | Active |
Steam Mills Road, Steam Mills Road, Cinderford, England, GL14 3HY | Director | 28 February 2022 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 13 May 1998 | Active |
Curtis & Co, 1 Imperial Square, Cheltenham, GL52 6HJ | Secretary | 30 May 2002 | Active |
59 Breaches Gate, Bradley Stoke, Bristol, BS12 8AY | Secretary | 13 May 1998 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 13 May 1998 | Active |
24, Victoria Road, Kenfig Hill, Bridgend, CF33 6ER | Director | 08 May 2008 | Active |
29, Ffordd Y Glowyr, Mountain Ash, Wales, CF45 4FD | Director | 30 September 2012 | Active |
Curtis & Co, 1 Imperial Square, Cheltenham, GL52 6HJ | Director | 13 May 1998 | Active |
Furnace Cottage, Parkend, Lydney, GL15 4JA | Director | 13 May 1998 | Active |
29, Ffordd Y Glowyr, Mountain Ash, Wales, CF45 4FD | Director | 30 September 2012 | Active |
Curtis & Co, 1 Imperial Square, Cheltenham, GL52 6HJ | Director | 13 May 1998 | Active |
Furnace Cottage, New Road Parkend, Lydney, GL15 4JA | Director | 13 May 1998 | Active |
4, Rockfield Business Park, Old Station Drive Leckhampton, Cheltenham, United Kingdom, GL53 0AN | Corporate Director | 18 February 2010 | Active |
4, Rockfield Business Park, Old Station Drive Leckhampton, Cheltenham, United Kingdom, GL53 0AN | Corporate Director | 18 February 2010 | Active |
Mr Nakendram Piratheepan | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Steam Mills Road, Steam Mills Road, Cinderford, England, GL14 3HY |
Nature of control | : |
|
Mr Adrian Rodney Mcnally | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 29, Ffordd Y Glowyr, Mountain Ash, Wales, CF45 4FD |
Nature of control | : |
|
Mr Ian Mcnally | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 29, Ffordd Y Glowyr, Mountain Ash, Wales, CF45 4FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2022-12-24 | Gazette | Gazette filings brought up to date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-20 | Gazette | Gazette notice compulsory. | Download |
2022-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Officers | Change person director company with change date. | Download |
2021-09-17 | Officers | Change person director company with change date. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.