UKBizDB.co.uk

SOUTHPORT MOTOR CO LTD

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

This company is commonly known as Southport Motor Co Ltd. The company was founded 15 years ago and was given the registration number 06778969. The firm's registered office is in SOUTHPORT. You can find them at Office 7, 37-39 Shakespeare Street, Southport, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:SOUTHPORT MOTOR CO LTD
Company Number:06778969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Office 7, 37-39 Shakespeare Street, Southport, PR8 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 7, 37-39 Shakespeare Street, Southport, United Kingdom, PR8 5AB

Director23 December 2008Active
Office 7, 37-39 Shakespeare Street, Southport, PR8 5AB

Secretary27 December 2016Active

People with Significant Control

Mr Francis Jon Crowder-Barton
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:Office 7, 37-39 Shakespeare Street, Southport, United Kingdom, PR8 5AB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Officers

Change person director company with change date.

Download
2024-02-10Officers

Change person director company with change date.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Officers

Termination secretary company with name termination date.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Officers

Appoint person secretary company with name date.

Download
2018-01-11Capital

Capital allotment shares.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.