UKBizDB.co.uk

UK MOTORS LTD

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Apt 30105, Chynoweth House, Trevissome Park, Truro, England, TR4 8UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bungalow, Norwich Road, Watton, 1P25 6HW

Secretary15 April 2019Active
Apt 30105, Chynoweth House, Trevissome Park, Truro, England, TR4 8UN

Director15 April 2019Active
Norwich Road, Norwich Road, Watton, Thetford, United Kingdom, IP25 6HW

Secretary01 May 2018Active
Norwich Road, Norwich Road, Watton, Thetford, United Kingdom, IP25 6HW

Secretary18 September 2017Active
Norwich Road, Norwich Road, Watton, Thetford, United Kingdom, IP25 6HW

Director18 September 2017Active
Norwich Road, Norwich Road, Watton, Thetford, United Kingdom, IP25 6HW

Director18 September 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2020-12-14Address

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

Download
2020-02-26Dissolution

Dissolution voluntary strike off suspended.

Download
2020-02-18Gazette

Gazette notice voluntary.

Download
2020-02-11Dissolution

Dissolution application strike off company.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-07-12Address

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

Download
2019-07-12Persons with significant control

Change to a person with significant control.

Download
2019-06-15Accounts

Accounts with accounts type dormant.

Download
2019-05-08Accounts

Change account reference date company previous extended.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Officers

Appoint person secretary company with name date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Officers

Termination secretary company with name termination date.

Download
2018-08-03Resolution

Resolution.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Persons with significant control

Notification of a person with significant control.

Download
2018-06-07Officers

Appoint person secretary company with name date.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.