This company is commonly known as Uk Motors Ltd. The company was founded 6 years ago and was given the registration number 10968351. The firm's registered office is in TRURO. You can find them at Apt 30105, Chynoweth House, Trevissome Park, Truro, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | UK MOTORS LTD |
---|---|---|
Company Number | : | 10968351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 18 September 2017 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apt 30105, Chynoweth House, Trevissome Park, Truro, England, TR4 8UN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bungalow, Norwich Road, Watton, 1P25 6HW | Secretary | 15 April 2019 | Active |
Apt 30105, Chynoweth House, Trevissome Park, Truro, England, TR4 8UN | Director | 15 April 2019 | Active |
Norwich Road, Norwich Road, Watton, Thetford, United Kingdom, IP25 6HW | Secretary | 01 May 2018 | Active |
Norwich Road, Norwich Road, Watton, Thetford, United Kingdom, IP25 6HW | Secretary | 18 September 2017 | Active |
Norwich Road, Norwich Road, Watton, Thetford, United Kingdom, IP25 6HW | Director | 18 September 2017 | Active |
Norwich Road, Norwich Road, Watton, Thetford, United Kingdom, IP25 6HW | Director | 18 September 2017 | Active |
Mr Lukazs Czarnota | ||
Notified on | : | 15 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | Polish |
Address | : | The Bungalow, Norwich Road, Watton, 1P25 6HW |
Nature of control | : |
|
Mr Adenir Gomes Cesar | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 2018 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Norwich Road, Norwich Road, Thetford, United Kingdom, IP25 6HW |
Nature of control | : |
|
Mr Gabriel Pereira Da Silva | ||
Notified on | : | 18 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1996 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Norwich Road, Norwich Road, Thetford, United Kingdom, IP25 6HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-02-26 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-02-18 | Gazette | Gazette notice voluntary. | Download |
2020-02-11 | Dissolution | Dissolution application strike off company. | Download |
2019-07-12 | Officers | Change person director company with change date. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-08 | Accounts | Change account reference date company previous extended. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-17 | Officers | Appoint person secretary company with name date. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-17 | Officers | Termination secretary company with name termination date. | Download |
2018-08-03 | Resolution | Resolution. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-07 | Officers | Appoint person secretary company with name date. | Download |
2018-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.