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.
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 | : |
|
Registered Address | : | The Lodge, Coopers Lane Road, Potters Bar, Hertfordshire, EN6 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD | Director | 09 August 2018 | Active |
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD | Director | 01 July 2019 | Active |
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD | Director | 24 May 2006 | Active |
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD | Director | 01 July 2019 | Active |
Chequers Mead House, Coopers Lane Road, Northaw, EN6 4AD | Secretary | 17 November 2000 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 17 November 2000 | Active |
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD | Secretary | 01 November 2007 | Active |
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD | Director | 24 May 2006 | Active |
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD | Director | 17 November 2000 | Active |
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD | Director | 17 November 2000 | Active |
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD | Director | 18 April 2011 | Active |
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD | Director | 01 November 2007 | Active |
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD | Director | 18 April 2011 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Director | 17 November 2000 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 17 November 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-20 | Officers | Appoint person director company with name date. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Accounts | Accounts with accounts type small. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Officers | Termination secretary company with name termination date. | Download |
2018-02-28 | Incorporation | Re registration memorandum articles. | Download |
2018-02-28 | Change of name | Certificate re registration public limited company to private. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.