THE MOTORING CENTRE LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 6UB

Company number 03747559
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV5 6UB
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 . The most likely internet sites of THE MOTORING CENTRE LIMITED are www.themotoringcentre.co.uk, and www.the-motoring-centre.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-six years and seven months. The Motoring Centre Limited is a Private Limited Company. The company registration number is 03747559. The Motoring Centre Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of The Motoring Centre Limited is 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands United Kingdom Cv5 6ub. The company`s financial liabilities are £2533.69k. It is £-73.45k against last year. The cash in hand is £1403.98k. It is £97.13k against last year. And the total assets are £2703.84k, which is £-40.18k against last year. CLOSE, Sharon Marie is a Secretary of the company. CLOSE, Marc is a Director of the company. Secretary CLOSE, Marc has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CLOSE, Catherine Jean has been resigned. The company operates in "Sale of new cars and light motor vehicles".


the motoring centre Key Finiance

LIABILITIES £2533.69k
-3%
CASH £1403.98k
+7%
TOTAL ASSETS £2703.84k
-2%
All Financial Figures

Current Directors

Secretary
CLOSE, Sharon Marie
Appointed Date: 06 December 2004

Director
CLOSE, Marc
Appointed Date: 08 April 1999
61 years old

Resigned Directors

Secretary
CLOSE, Marc
Resigned: 06 December 2004
Appointed Date: 08 April 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Director
CLOSE, Catherine Jean
Resigned: 06 December 2004
Appointed Date: 08 April 1999
61 years old

Persons With Significant Control

Mr Marc Close
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

THE MOTORING CENTRE LIMITED Events

12 Apr 2017
Confirmation statement made on 8 April 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

04 May 2016
Registered office address changed from Luckmans Duckett Parker Victoria House 44-45 Queens Road Coventry CV1 3GH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 4 May 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
11 May 2001
Accounts for a small company made up to 30 September 2000
13 Jun 2000
Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed

03 Dec 1999
Accounting reference date extended from 30/04/00 to 30/09/00
21 Apr 1999
Secretary resigned
08 Apr 1999
Incorporation