UKBizDB.co.uk

FIRST NATIONAL MOTOR FACILITIES LIMITED

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

This company is commonly known as First National Motor Facilities Limited. The company was founded 33 years ago and was given the registration number 02501089. The firm's registered office is in TAVISTOCK SQUARE. You can find them at Griffins, Tavistock House South, Tavistock Square, London. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FIRST NATIONAL MOTOR FACILITIES LIMITED
Company Number:02501089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1990
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary28 August 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director14 March 2016Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director16 April 2020Active
Pinehurst Felcourt Road, Felcourt, East Grinstead, RH19 2LA

Secretary30 September 1992Active
40 Hitchings Way, Reigate, RH2 8EW

Secretary07 December 1995Active
17 Coniston Way, Reigate, RH2 0LN

Secretary-Active
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN

Corporate Secretary30 September 2008Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary30 December 1998Active
30 Highlands Road, Leatherhead, KT22 8NJ

Director02 November 1994Active
Fairfield Lodge, Hardwick Close Knott Park, Oxshott, KT22 0HZ

Director-Active
Fairfield Lodge, Hardwick Close Knott Park, Oxshott, KT22 0HZ

Director-Active
2, Triton Square, Regents Place, London, NW1 3AN

Director28 September 2009Active
Sayers House Sayers Common, Hassocks, BN6 9HU

Director-Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director08 July 2009Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director26 March 2015Active
16 Draxmont Way, Surrenden Road, Brighton, BN1 6QF

Director14 November 2003Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director26 March 2015Active
Overways 2 Aston Park, Off London Road, Aston Clinton, HP22 5HL

Director30 December 1998Active
Secretariat Ts6, B01 Santander Uk Plc, 2 Triton Square Regent's Place, London, United Kingdom, NW1 3AN

Director30 May 2012Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director28 September 2009Active
18 The Cloisters, Ampthill, MK45 2UJ

Director20 November 2002Active
2, Triton Square, Regents Place, London, NW1 3AN

Director07 November 2011Active
Kendals, Little Heath Lane, Potten End, Berkhamsted, HP4 2RY

Director-Active
2 Woodside Close, Caterham, CR3 6AU

Director25 March 2003Active
25 Great Lime Kilns, Southwater, Horsham, RH13 9JL

Director15 March 2002Active
Three Elms, Common Gate Road, Chorleywood, WD3 5JR

Director30 December 1998Active
13 Alexandra Drive, Newport Pagnell, MK16 0ES

Director01 April 2000Active
Hillfoot Farm, Aldworth Road, Compton, Berkshire, United Kingdom, RG20 6RD

Director14 March 2016Active

People with Significant Control

Santander Equity Investments Limited
Notified on:28 June 2018
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Santander Uk Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-08Gazette

Gazette dissolved liquidation.

Download
2022-01-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-03Resolution

Resolution.

Download
2020-12-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-19Address

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

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2019-07-05Accounts

Accounts with accounts type small.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Officers

Change person director company with change date.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Accounts

Accounts with accounts type dormant.

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type dormant.

Download
2016-09-13Accounts

Accounts with accounts type dormant.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Officers

Appoint person director company with name date.

Download
2016-03-24Officers

Appoint person director company with name date.

Download
2016-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.