UKBizDB.co.uk

COMPLETE MOTORING LTD

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

This company is commonly known as Complete Motoring Ltd. The company was founded 15 years ago and was given the registration number 06771143. The firm's registered office is in COLCHESTER. You can find them at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COMPLETE MOTORING LTD
Company Number:06771143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England, CO1 1TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Secretary31 March 2010Active
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Director06 June 2013Active
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Director06 June 2013Active
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Director06 June 2013Active
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Director01 December 2010Active
82c, East Hill, Colchester, England, CO1 2QW

Director06 June 2013Active
The Squirrels, Alresford Road, Wivenhoe, United Kingdom, CO7 9JX

Director01 December 2010Active
10 Ballentyne Drive, Colchester, CO2 8GL

Director11 December 2008Active

People with Significant Control

Mrs Jemma Jayne Lancaster
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:The Octagon, Suite E2, 2nd Floor, Colchester, England, CO1 1TG
Nature of control:
  • Significant influence or control
Mr Andrew Michael Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:The Octagon, Suite E2, 2nd Floor, Colchester, England, CO1 1TG
Nature of control:
  • Significant influence or control
Mrs Lynette Ann Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:The Octagon, Suite E2, 2nd Floor, Colchester, England, CO1 1TG
Nature of control:
  • Significant influence or control
Mr Wayne Karl Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:The Octagon, Suite E2, 2nd Floor, Colchester, England, CO1 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2024-02-13Gazette

Gazette dissolved compulsory.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type dormant.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type dormant.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Accounts

Accounts with accounts type dormant.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Officers

Change person secretary company with change date.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2017-06-15Address

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

Download
2017-06-02Address

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

Download
2017-01-06Accounts

Accounts with accounts type dormant.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-03-17Accounts

Accounts with accounts type dormant.

Download
2016-03-15Officers

Change person secretary company with change date.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Address

Change sail address company with old address new address.

Download
2015-06-29Accounts

Accounts with accounts type dormant.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.