UKBizDB.co.uk

SHEPWAY MOTOR COMPANY LIMITED

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

This company is commonly known as Shepway Motor Company Limited. The company was founded 7 years ago and was given the registration number 10329908. The firm's registered office is in CHATHAM. You can find them at Unit 27 The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:SHEPWAY MOTOR COMPANY LIMITED
Company Number:10329908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 August 2016
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 27 The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent, ME4 4TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Military Road, Ross Way, Folkestone, United Kingdom, CT20 3SP

Director08 May 2017Active
Kengate Industrial Estate, Shepway Motor Company Ltd, Kengate Industrial Estate 142 Dymchurch, Hythe, England, CT21 6LU

Director06 October 2016Active
Kengate Industrial Estate, Shepway Motor Company Ltd, Kengate Industrial Estate 142 Dymchurch, Hythe, England, CT21 6LU

Director15 August 2016Active

People with Significant Control

Mr Degenaar Richard De Jager
Notified on:13 May 2017
Status:Active
Date of birth:July 1960
Nationality:Canadian
Address:93, Tabernacle Street, London, EC2A 4BA
Nature of control:
  • Significant influence or control
Mr Freddy Lawrence
Notified on:15 August 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:39, Crowell Mews, Aylesbury, HP19 7HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved liquidation.

Download
2023-07-10Insolvency

Liquidation compulsory return final meeting.

Download
2022-12-22Address

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

Download
2022-07-20Insolvency

Liquidation compulsory winding up progress report.

Download
2022-06-20Address

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

Download
2021-07-26Insolvency

Liquidation compulsory winding up progress report.

Download
2020-11-11Insolvency

Liquidation compulsory winding up progress report.

Download
2019-08-12Address

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

Download
2019-07-01Address

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

Download
2019-06-28Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-05-24Insolvency

Liquidation compulsory winding up order.

Download
2019-05-02Insolvency

Liquidation compulsory winding up order.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download
2018-02-09Persons with significant control

Notification of a person with significant control.

Download
2018-02-03Gazette

Gazette filings brought up to date.

Download
2018-01-22Address

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

Download
2017-11-07Gazette

Gazette notice compulsory.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2017-05-22Officers

Appoint person director company with name date.

Download
2016-10-07Officers

Termination director company with name termination date.

Download
2016-10-07Officers

Appoint person director company with name date.

Download
2016-10-07Address

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

Download
2016-08-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.