M MOTOR SERVICES LTD
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA4 6BP

Company number 06459757
Status Active
Incorporation Date 27 December 2007
Company Type Private Limited Company
Address GAUTAM HOUSE, 1-3 SHENLEY AVENUE, RUISLIP MANOR, MIDDLESEX, HA4 6BP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of M MOTOR SERVICES LTD are www.mmotorservices.co.uk, and www.m-motor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. M Motor Services Ltd is a Private Limited Company. The company registration number is 06459757. M Motor Services Ltd has been working since 27 December 2007. The present status of the company is Active. The registered address of M Motor Services Ltd is Gautam House 1 3 Shenley Avenue Ruislip Manor Middlesex Ha4 6bp. . PETERS, Rosemary Anne is a Secretary of the company. PETERS, Carlile is a Director of the company. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
PETERS, Rosemary Anne
Appointed Date: 27 December 2007

Director
PETERS, Carlile
Appointed Date: 27 December 2007
58 years old

Persons With Significant Control

Mr Carlile Peters
Notified on: 27 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosemary Anne Peters
Notified on: 27 December 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M MOTOR SERVICES LTD Events

11 Jan 2017
Confirmation statement made on 27 December 2016 with updates
24 Dec 2016
Compulsory strike-off action has been discontinued
23 Dec 2016
Total exemption small company accounts made up to 31 December 2015
13 Dec 2016
First Gazette notice for compulsory strike-off
25 Feb 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

...
... and 15 more events
16 Feb 2010
Secretary's details changed for Rosemary Anne Peters on 27 December 2009
16 Feb 2010
Director's details changed for Carlile Peters on 27 December 2009
10 Sep 2009
Total exemption small company accounts made up to 31 December 2008
14 Jan 2009
Return made up to 27/12/08; full list of members
27 Dec 2007
Incorporation

M MOTOR SERVICES LTD Charges

1 October 2012
Debenture
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…