UKBizDB.co.uk

UNIT 5 MOTORCARE LIMITED

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

This company is commonly known as Unit 5 Motorcare Limited. The company was founded 16 years ago and was given the registration number 06540049. The firm's registered office is in SWALECLIFFE, WHITSTABLE,. You can find them at Units 4-5 The Business Centre, St Augustines Business Park, Swalecliffe, Whitstable,, Kent. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:UNIT 5 MOTORCARE LIMITED
Company Number:06540049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Units 4-5 The Business Centre, St Augustines Business Park, Swalecliffe, Whitstable,, Kent, CT5 2QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 4-5 The Business Centre, St Augustines Business Park, Swalecliffe, Whitstable, United Kingdom, CT5 2QJ

Secretary19 March 2008Active
Units 4-5, The Business Centre, St Augustines Business Park, Colewood Road, Whitstable, United Kingdom, CT5 2QJ

Director19 March 2008Active
Unit 4-5 The Business Centre, St Augustines Business Park, Swalecliffe, Whitstable, Kent, United Kingdom, CT5 2QJ

Director24 February 2021Active
Units 4-5 The Business Centre, St Augustines Business Park, Swalecliffe, Whitstable, United Kingdom, CT5 2QJ

Director15 June 2020Active
11, Eddington Lane, Herne Bay, England, CT6 5TU

Director19 March 2008Active
Janefe, School Lane, East Stourmouth, Canterbury, England, CT3 1JA

Director19 March 2008Active

People with Significant Control

Unit 5 Holdings Limited
Notified on:15 June 2020
Status:Active
Address:Unit 4-5 The Business Centre, St Augustines Business Park, Kent Ct5 2qj, CT5 2QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Peter Cousins
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:11 Eddington Lane, Herne Bay, United Kingdom, CT6 5TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-27Officers

Change person director company with change date.

Download
2024-03-26Address

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

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person secretary company with change date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Officers

Change person secretary company with change date.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.