This company is commonly known as Direct Mot Centre Ltd. The company was founded 10 years ago and was given the registration number 08874668. The firm's registered office is in BIRMINGHAM. You can find them at 26 The Green, Kings Norton, Birmingham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | DIRECT MOT CENTRE LTD |
---|---|---|
Company Number | : | 08874668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 The Green, Kings Norton, Birmingham, B38 8SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, The Green, Kings Norton, Birmingham, United Kingdom, B38 8SD | Director | 04 February 2014 | Active |
26, The Green, Kings Norton, Birmingham, B38 8SD | Director | 17 February 2014 | Active |
Mr Ali Taghi Nejad Namini | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 26, The Green, Birmingham, England, B38 8SD |
Nature of control | : |
|
Mr Rockie Ray Newell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, The Green, Birmingham, England, B38 8SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-10 | Officers | Appoint person director company with name. | Download |
2014-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.