UKBizDB.co.uk

THE SWAFFHAM MOT CENTRE LTD

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

This company is commonly known as The Swaffham Mot Centre Ltd. The company was founded 7 years ago and was given the registration number 10406352. The firm's registered office is in NORWICH. You can find them at 17 Waterloo Road, , Norwich, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:THE SWAFFHAM MOT CENTRE LTD
Company Number:10406352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:17 Waterloo Road, Norwich, United Kingdom, NR3 1EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Waterloo Road, Norwich, United Kingdom, NR3 1EH

Director01 October 2016Active
17, Waterloo Road, Norwich, United Kingdom, NR3 1EH

Director01 October 2016Active

People with Significant Control

Mrs Melanie Jane White
Notified on:02 December 2022
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:17, Waterloo Road, Norwich, United Kingdom, NR3 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Anthony Richardson
Notified on:01 October 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:17 Waterloo Road, Norwich, United Kingdom, NR3 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Anthony Richardson
Notified on:01 October 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:17, Waterloo Road, Norwich, United Kingdom, NR3 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Stuart John White
Notified on:01 October 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:17 Waterloo Road, Norwich, United Kingdom, NR3 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart White
Notified on:01 October 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:17, Waterloo Road, Norwich, United Kingdom, NR3 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type dormant.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Accounts

Accounts with accounts type dormant.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2016-10-17Officers

Change person director company with change date.

Download
2016-10-14Accounts

Change account reference date company current extended.

Download
2016-10-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.