THE M.O.T. CENTRE LIMITED
ICKLEFORD HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 3XE

Company number 02641307
Status Active
Incorporation Date 28 August 1991
Company Type Private Limited Company
Address ICKLEFORD MANOR, TURNPIKE LANE, ICKLEFORD HITCHIN, HERTFORDSHIRE, SG5 3XE
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE M.O.T. CENTRE LIMITED are www.themotcentre.co.uk, and www.the-m-o-t-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The M O T Centre Limited is a Private Limited Company. The company registration number is 02641307. The M O T Centre Limited has been working since 28 August 1991. The present status of the company is Active. The registered address of The M O T Centre Limited is Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire Sg5 3xe. The company`s financial liabilities are £44.34k. It is £3.28k against last year. The cash in hand is £80.75k. It is £-1.67k against last year. And the total assets are £127.88k, which is £4.86k against last year. HALL, Graham Anthony is a Secretary of the company. HALL, Graham Anthony is a Director of the company. MARLOW, Stephen Leonard is a Director of the company. Secretary STIMSON, Christopher John has been resigned. Director GALLAGHER, Michael Thomas has been resigned. Director STIMSON, Joyce Anne has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


the m.o.t. centre Key Finiance

LIABILITIES £44.34k
+8%
CASH £80.75k
-3%
TOTAL ASSETS £127.88k
+3%
All Financial Figures

Current Directors

Secretary
HALL, Graham Anthony
Appointed Date: 29 August 1991

Director
HALL, Graham Anthony
Appointed Date: 29 August 1991
73 years old

Director
MARLOW, Stephen Leonard
Appointed Date: 29 August 1991
68 years old

Resigned Directors

Secretary
STIMSON, Christopher John
Resigned: 29 August 1991
Appointed Date: 28 August 1991

Director
GALLAGHER, Michael Thomas
Resigned: 23 September 1992
Appointed Date: 29 August 1991
66 years old

Director
STIMSON, Joyce Anne
Resigned: 29 August 1991
Appointed Date: 28 August 1991
75 years old

Persons With Significant Control

Mr Graham Anthony Hall
Notified on: 1 August 2016
73 years old
Nature of control: Has significant influence or control

THE M.O.T. CENTRE LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Aug 2016
Confirmation statement made on 1 August 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 30 June 2015
17 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 55 more events
20 Sep 1991
New secretary appointed;director resigned;new director appointed

20 Sep 1991
Secretary resigned;new director appointed

09 Sep 1991
Ad 30/08/91--------- £ si 98@1=98 £ ic 2/100

09 Sep 1991
Accounting reference date notified as 30/11

28 Aug 1991
Incorporation