UKBizDB.co.uk

SCIMITAR MOTOR SERVICES LTD

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

This company is commonly known as Scimitar Motor Services Ltd. The company was founded 23 years ago and was given the registration number 04109779. The firm's registered office is in POTTERS BAR. You can find them at The Lodge, Coopers Lane Road, Potters Bar, Hertfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SCIMITAR MOTOR SERVICES LTD
Company Number:04109779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:The Lodge, Coopers Lane Road, Potters Bar, Hertfordshire, EN6 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD

Director09 August 2018Active
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD

Director01 July 2019Active
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD

Director24 May 2006Active
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD

Director01 July 2019Active
Chequers Mead House, Coopers Lane Road, Northaw, EN6 4AD

Secretary17 November 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary17 November 2000Active
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD

Secretary01 November 2007Active
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD

Director24 May 2006Active
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD

Director17 November 2000Active
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD

Director17 November 2000Active
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD

Director18 April 2011Active
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD

Director01 November 2007Active
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD

Director18 April 2011Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director17 November 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director17 November 2000Active

People with Significant Control

Mrs Valerie Irene Gerrard
Notified on:09 August 2018
Status:Active
Date of birth:November 1946
Nationality:British
Address:The Lodge, Potters Bar, EN6 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martyn Paul Gerrard
Notified on:17 November 2016
Status:Active
Date of birth:June 1941
Nationality:English
Address:The Lodge, Potters Bar, EN6 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul David Sargeant
Notified on:17 November 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:The Lodge, Potters Bar, EN6 4AD
Nature of control:
  • Ownership of shares 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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Persons with significant control

Notification of a person with significant control.

Download
2018-11-02Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-06-26Accounts

Accounts with accounts type small.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Termination secretary company with name termination date.

Download
2018-02-28Incorporation

Re registration memorandum articles.

Download
2018-02-28Change of name

Certificate re registration public limited company to private.

Download

Copyright © 2024. All rights reserved.