This company is commonly known as Hazmotors Ltd. The company was founded 5 years ago and was given the registration number 11700245. The firm's registered office is in DONCASTER. You can find them at Dept 2869a 43 Owston Road, Carcroft, Doncaster, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | HAZMOTORS LTD |
---|---|---|
Company Number | : | 11700245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2018 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dept 2869a 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dept 2869a, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA | Director | 01 March 2020 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 16 December 2019 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 28 November 2018 | Active |
Mr Philip Kearney | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Tennyson Way, Slough, England, SL2 2PA |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Mr Peter Valaitis | ||
Notified on | : | 28 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, High Street, Bristol, United Kingdom, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-09 | Gazette | Gazette dissolved compulsory. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Address | Default companies house registered office address applied. | Download |
2021-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Accounts | Change account reference date company current extended. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-30 | Address | Change registered office address company with date old address new address. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2018-11-28 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.