UKBizDB.co.uk

CITY CENTRE MOT'S LIMITED

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

This company is commonly known as City Centre Mot's Limited. The company was founded 19 years ago and was given the registration number 05221393. The firm's registered office is in LEICESTERSHIRE. You can find them at 47 Mansfield Street, Leicester, Leicestershire, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CITY CENTRE MOT'S LIMITED
Company Number:05221393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:47 Mansfield Street, Leicester, Leicestershire, LE1 3DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Mansfield Street, Leicester, Leicestershire, LE1 3DL

Director25 November 2021Active
The Old Cottage, West Langton Road West Langton, Market Harborough, LE16 7TY

Secretary03 September 2004Active
42 Crosby Road North, Crosby, Merseyside, L22 4QQ

Corporate Nominee Secretary03 September 2004Active
47 Mansfield Street, Leicester, Leicestershire, LE1 3DL

Director01 April 2018Active
47, Mansfield Street, Leicester, England, LE1 3DL

Director05 September 2019Active
The Old Cottage, West Langton Road West Langton, Market Harborough, LE16 7TY

Director03 September 2004Active
42 Crosby Road North, Crosby, L22 4QQ

Corporate Nominee Director03 September 2004Active

People with Significant Control

Mr Jack Richard Bradshaw
Notified on:25 November 2021
Status:Active
Date of birth:December 1992
Nationality:British
Address:47 Mansfield Street, Leicestershire, LE1 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Peter Bradshaw
Notified on:05 September 2019
Status:Active
Date of birth:July 1969
Nationality:British
Address:47 Mansfield Street, Leicestershire, LE1 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Richard Bradshaw
Notified on:01 April 2018
Status:Active
Date of birth:December 1992
Nationality:British
Address:47 Mansfield Street, Leicestershire, LE1 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Peter Bradshaw
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:47 Mansfield Street, Leicestershire, LE1 3DL
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
2024-01-13Accounts

Accounts with accounts type dormant.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-25Accounts

Accounts with accounts type dormant.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-12-28Officers

Termination director company with name termination date.

Download
2021-12-28Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type dormant.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type dormant.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2018-10-23Accounts

Accounts with accounts type dormant.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.