UKBizDB.co.uk

THE AYLESBURY YOUTH MOTOR PROJECT LIMITED

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

This company is commonly known as The Aylesbury Youth Motor Project Limited. The company was founded 19 years ago and was given the registration number 05164768. The firm's registered office is in AYLESBURY. You can find them at Unit 42 Unit 42 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Bucks. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:THE AYLESBURY YOUTH MOTOR PROJECT LIMITED
Company Number:05164768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Unit 42 Unit 42 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Bucks, HP19 8TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 42, Unit 42 Edison Road, Rabans Lane Industrial Estate, Aylesbury, United Kingdom, HP19 8TE

Director20 March 2014Active
19 August End, August End, George Green, Slough, England, SL3 6RP

Director06 October 2023Active
The Last House, Pitchcott Road, Oving, Aylesbury, HP22 4HR

Director01 January 2009Active
210 Corner Farm, Aylesbury Road, Bierton, HP22 5DT

Director28 June 2004Active
32 Woodside Avenue, Chesham Bois, Amersham, HP6 6BQ

Secretary28 June 2004Active
Havens Nook, The Green, Pitstone, United Kingdom, LU7 9AN

Director20 March 2010Active
5 Cuddington Road, Dinton, Aylesbury, HP18 0AB

Director01 September 2009Active
13 Goya Place, Haydon Hill, Aylesbury, HP19 8SJ

Director28 June 2004Active
27, Wycombe Road, Princes Risborough, United Kingdom, HP27 0EE

Director16 March 2010Active
32 Woodside Avenue, Chesham Bois, Amersham, HP6 6BQ

Director28 June 2004Active
118 London Road, Aston Clinton, Aylesbury, HP22 5HS

Director28 June 2004Active
198 Netherfield, Beadlemead, Netherfield, Milton Keynes, MK6 4HT

Director21 June 2009Active
16 Bushey Bartrams, Shenley Brook End, Milton Keynes, MK5 7HE

Director01 December 2004Active
Unit 42, Unit 42 Edison Road, Rabans Lane Industrial Estate, Aylesbury, United Kingdom, HP19 8TE

Director20 March 2014Active

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
2023-11-12Officers

Appoint person director company with name date.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption full.

Download
2016-05-18Annual return

Annual return company with made up date no member list.

Download
2016-01-08Accounts

Accounts with accounts type total exemption full.

Download
2015-05-26Annual return

Annual return company with made up date no member list.

Download
2015-05-26Address

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

Download
2014-05-28Annual return

Annual return company with made up date no member list.

Download
2014-05-28Officers

Appoint person director company with name.

Download
2014-05-28Officers

Appoint person director company with name.

Download
2014-05-28Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.