UKBizDB.co.uk

DROITWICH MOTORING CENTRE LIMITED

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

This company is commonly known as Droitwich Motoring Centre Limited. The company was founded 21 years ago and was given the registration number 04625027. The firm's registered office is in WORCESTERSHIRE. You can find them at Unit 17 North Street, Droitwich, Worcestershire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DROITWICH MOTORING CENTRE LIMITED
Company Number:04625027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 17 North Street, Droitwich, Worcestershire, WR9 8JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93 Perry Walk, Blackrock Road, Birmingham, United Kingdom, B23 7XL

Director24 December 2002Active
35 Ascot Drive, Dudley, DY1 2SN

Secretary24 December 2002Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary24 December 2002Active
35 Ascot Drive, Dudley, DY1 2SN

Director24 December 2002Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director24 December 2002Active

People with Significant Control

Mr Edward John Payton
Notified on:24 November 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:35 Ascot Drive, Dudley, United Kingdom, DY1 2SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcus John Payton
Notified on:24 November 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:93 Perry Walk, Blackrock Road, Birmingham, United Kingdom, B23 7XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcus John Payton
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:51, Swallow Place, Droitwich, United Kingdom, WR9 7HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward John Payton
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:35, Ascot Drive, Dudley, United Kingdom, DY1 2SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Officers

Termination secretary company with name termination date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-08-13Incorporation

Memorandum articles.

Download
2020-08-13Resolution

Resolution.

Download
2020-08-12Capital

Capital name of class of shares.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Persons with significant control

Change to a person with significant control.

Download
2019-10-16Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.