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..
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 | : |
|
Registered Address | : | Unit 17 North Street, Droitwich, Worcestershire, WR9 8JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93 Perry Walk, Blackrock Road, Birmingham, United Kingdom, B23 7XL | Director | 24 December 2002 | Active |
35 Ascot Drive, Dudley, DY1 2SN | Secretary | 24 December 2002 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Secretary | 24 December 2002 | Active |
35 Ascot Drive, Dudley, DY1 2SN | Director | 24 December 2002 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Director | 24 December 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Officers | Termination secretary company with name termination date. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Incorporation | Memorandum articles. | Download |
2020-08-13 | Resolution | Resolution. | Download |
2020-08-12 | Capital | Capital name of class of shares. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-16 | Officers | Change person director company with change date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.