SOUTHSEA MOT TEST CENTRE LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO5 2QL

Company number 03267377
Status Active
Incorporation Date 23 October 1996
Company Type Private Limited Company
Address 34C EXMOUTH ROAD, SOUTHSEA, PORTSMOUTH, HANTS, PO5 2QL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 10 . The most likely internet sites of SOUTHSEA MOT TEST CENTRE LIMITED are www.southseamottestcentre.co.uk, and www.southsea-mot-test-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Southsea Mot Test Centre Limited is a Private Limited Company. The company registration number is 03267377. Southsea Mot Test Centre Limited has been working since 23 October 1996. The present status of the company is Active. The registered address of Southsea Mot Test Centre Limited is 34c Exmouth Road Southsea Portsmouth Hants Po5 2ql. The company`s financial liabilities are £6.79k. It is £-1.32k against last year. And the total assets are £14.06k, which is £1.77k against last year. SKERRATT, Carole Pauline is a Director of the company. SKERRATT, John Harold is a Director of the company. SKERRATT, Robert John is a Director of the company. Secretary BROWN, Margeret Ann has been resigned. Secretary MARTIN, Raymond Douglas has been resigned. Secretary PORTER, Patricia Mary has been resigned. Secretary WAITE, Michael David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTIN, Leonard has been resigned. Director MARTIN, Raymond Douglas has been resigned. Director PORTER, Christopher David has been resigned. Director THOMSON, Mark has been resigned. Director WAITE, Michael David has been resigned. The company operates in "Maintenance and repair of motor vehicles".


southsea mot test centre Key Finiance

LIABILITIES £6.79k
-17%
CASH n/a
TOTAL ASSETS £14.06k
+14%
All Financial Figures

Current Directors

Director
SKERRATT, Carole Pauline
Appointed Date: 12 August 2011
72 years old

Director
SKERRATT, John Harold
Appointed Date: 12 August 2011
74 years old

Director
SKERRATT, Robert John
Appointed Date: 01 July 2011
48 years old

Resigned Directors

Secretary
BROWN, Margeret Ann
Resigned: 28 April 2008
Appointed Date: 19 April 2001

Secretary
MARTIN, Raymond Douglas
Resigned: 03 August 2010
Appointed Date: 28 April 2008

Secretary
PORTER, Patricia Mary
Resigned: 03 June 1997
Appointed Date: 23 October 1996

Secretary
WAITE, Michael David
Resigned: 19 April 2001
Appointed Date: 03 June 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 October 1996
Appointed Date: 23 October 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 October 1996
Appointed Date: 23 October 1996

Director
MARTIN, Leonard
Resigned: 12 August 2011
Appointed Date: 11 August 2010
85 years old

Director
MARTIN, Raymond Douglas
Resigned: 03 August 2010
Appointed Date: 03 June 1997
82 years old

Director
PORTER, Christopher David
Resigned: 03 June 1997
Appointed Date: 23 October 1996
78 years old

Director
THOMSON, Mark
Resigned: 16 November 2011
Appointed Date: 11 August 2010
57 years old

Director
WAITE, Michael David
Resigned: 19 April 2001
Appointed Date: 03 June 1997
79 years old

Persons With Significant Control

Mr Robert John Skerratt
Notified on: 1 May 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOUTHSEA MOT TEST CENTRE LIMITED Events

24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 January 2016
11 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10

11 Nov 2015
Director's details changed for Mr Robert John Skerratt on 11 October 2015
09 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 57 more events
30 Oct 1996
Director resigned
30 Oct 1996
New director appointed
30 Oct 1996
New secretary appointed
30 Oct 1996
Registered office changed on 30/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Oct 1996
Incorporation