UKBizDB.co.uk

CINDERFORD MOT & SERVICE CENTRE LTD.

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

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.

Company Information

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:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Steam Mills Road, Steam Mills Road, Cinderford, England, GL14 3HY

Director18 February 2010Active
Steam Mills Road, Steam Mills Road, Cinderford, England, GL14 3HY

Director28 February 2022Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary13 May 1998Active
Curtis & Co, 1 Imperial Square, Cheltenham, GL52 6HJ

Secretary30 May 2002Active
59 Breaches Gate, Bradley Stoke, Bristol, BS12 8AY

Secretary13 May 1998Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director13 May 1998Active
24, Victoria Road, Kenfig Hill, Bridgend, CF33 6ER

Director08 May 2008Active
29, Ffordd Y Glowyr, Mountain Ash, Wales, CF45 4FD

Director30 September 2012Active
Curtis & Co, 1 Imperial Square, Cheltenham, GL52 6HJ

Director13 May 1998Active
Furnace Cottage, Parkend, Lydney, GL15 4JA

Director13 May 1998Active
29, Ffordd Y Glowyr, Mountain Ash, Wales, CF45 4FD

Director30 September 2012Active
Curtis & Co, 1 Imperial Square, Cheltenham, GL52 6HJ

Director13 May 1998Active
Furnace Cottage, New Road Parkend, Lydney, GL15 4JA

Director13 May 1998Active
4, Rockfield Business Park, Old Station Drive Leckhampton, Cheltenham, United Kingdom, GL53 0AN

Corporate Director18 February 2010Active
4, Rockfield Business Park, Old Station Drive Leckhampton, Cheltenham, United Kingdom, GL53 0AN

Corporate Director18 February 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-17Address

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

Download
2022-12-24Gazette

Gazette filings brought up to date.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-04-11Address

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

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Address

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

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Address

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

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.