UKBizDB.co.uk

THE MOTORISTS CENTRE (NEW MILTON) LIMITED

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

This company is commonly known as The Motorists Centre (new Milton) Limited. The company was founded 15 years ago and was given the registration number 06810722. The firm's registered office is in LYMINGTON. You can find them at 7 Lynwood Court, Priestlands Place, Lymington, Hampshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:THE MOTORISTS CENTRE (NEW MILTON) LIMITED
Company Number:06810722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:7 Lynwood Court, Priestlands Place, Lymington, Hampshire, United Kingdom, SO41 9GA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Lynwood Court, Priestlands Place, Lymington, United Kingdom, SO41 9GA

Director05 February 2009Active
7 Lynwood Court, Priestlands Place, Lymington, United Kingdom, SO41 9GA

Director05 February 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director05 February 2009Active

People with Significant Control

Mlf Investments (New Forest) Ltd
Notified on:01 May 2022
Status:Active
Country of residence:United Kingdom
Address:7 Lynwood Court, Priestlands Place, Lymington, United Kingdom, SO41 9GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Kate Alexanda Vernam
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:7 Lynwood Court, Priestlands Place, Lymington, United Kingdom, SO41 9GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Simon Vernam
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:7 Lynwood Court, Priestlands Place, Lymington, United Kingdom, SO41 9GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Address

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

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Officers

Change person director company with change date.

Download
2018-02-05Officers

Change person director company with change date.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Address

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

Download

Copyright © 2024. All rights reserved.