UKBizDB.co.uk

THE MOTOR GUYS LIMITED

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

This company is commonly known as The Motor Guys Limited. The company was founded 4 years ago and was given the registration number 12469548. The firm's registered office is in STOKE-ON-TRENT. You can find them at 6 Withnell Green, , Stoke-on-trent, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:THE MOTOR GUYS LIMITED
Company Number:12469548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:6 Withnell Green, Stoke-on-trent, England, ST6 6RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Withnell Green, Stoke-On-Trent, England, ST6 6RL

Director01 October 2020Active
85 Zodiac Drive, Stoke On Trent, Stoke On Trent, England, ST6 6NJ

Director18 February 2020Active
5, Ermington Drive, Manchester, England, M8 9BR

Director20 February 2020Active

People with Significant Control

Mr Jenkins Erekata
Notified on:14 May 2023
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:Unit 73, Sawley Road, Manchester, England, M40 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Susana Simao Garrido
Notified on:21 February 2020
Status:Active
Date of birth:April 1982
Nationality:Portuguese
Country of residence:England
Address:5, Ermington Drive, Manchester, England, M8 9BR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ejovi Jenkins Erekata
Notified on:18 February 2020
Status:Active
Date of birth:May 1991
Nationality:Nigerian
Country of residence:England
Address:85 Zodiac Drive, Stoke On Trent, Stoke On Trent, England, ST6 6NJ
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-11Gazette

Gazette filings brought up to date.

Download
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2024-05-07Gazette

Gazette notice compulsory.

Download
2024-01-31Gazette

Gazette filings brought up to date.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Address

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

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Address

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

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-02-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.