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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Secretary | 31 March 2010 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 06 June 2013 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 06 June 2013 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 06 June 2013 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 01 December 2010 | Active |
82c, East Hill, Colchester, England, CO1 2QW | Director | 06 June 2013 | Active |
The Squirrels, Alresford Road, Wivenhoe, United Kingdom, CO7 9JX | Director | 01 December 2010 | Active |
10 Ballentyne Drive, Colchester, CO2 8GL | Director | 11 December 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved compulsory. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Officers | Change person secretary company with change date. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-15 | Address | Change registered office address company with date old address new address. | Download |
2017-06-02 | Address | Change registered office address company with date old address new address. | Download |
2017-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-15 | Officers | Change person secretary company with change date. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Address | Change sail address company with old address new address. | Download |
2015-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.