UKBizDB.co.uk

THAMES VALLEY MOTAQUIP LIMITED

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

This company is commonly known as Thames Valley Motaquip Limited. The company was founded 16 years ago and was given the registration number 06448984. The firm's registered office is in ABINGDON. You can find them at 10 Broad Street, , Abingdon, Oxon. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:THAMES VALLEY MOTAQUIP LIMITED
Company Number:06448984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2007
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:10 Broad Street, Abingdon, Oxon, OX14 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E2, New Yatt Business Centre, New Yatt, Witney, OX29 6TJ

Secretary10 December 2007Active
Hermes House, Fire Fly Avenue, Swindon, SN2 2GA

Director10 December 2007Active
2 Barleyfield Way, Witney, OX28 1AB

Director10 December 2007Active
Unit E2, New Yatt Business Centre, New Yatt, Witney, OX29 6TJ

Director10 December 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 December 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director10 December 2007Active

People with Significant Control

Mr James Kent Ashby
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Victoria House, 10 Broad Street, Abingdon, United Kingdom, OX14 3LH
Nature of control:
  • Significant influence or control
Mr Matthew Edwin Keeble
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:2 Barleyfield Way, Witney, United Kingdom, OX28 1AB
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
2023-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-15Address

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

Download
2022-03-11Address

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

Download
2022-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-11Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-11Resolution

Resolution.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-10Officers

Change person director company with change date.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.