MOTEST U.K. LIMITED
HAMPSHIRE

Hellopages » Hampshire » Rushmoor » GU11 1SZ

Company number 03567586
Status Active
Incorporation Date 20 May 1998
Company Type Private Limited Company
Address UNIT B CENTRAL ESTATE, ALBERT ROAD ALDERSHOT, HAMPSHIRE, GU11 1SZ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 10,000 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 20 May 2015 with full list of shareholders Statement of capital on 2015-05-29 GBP 10,000 . The most likely internet sites of MOTEST U.K. LIMITED are www.motestuk.co.uk, and www.motest-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Ash Vale Rail Station is 2.3 miles; to Blackwater Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 6.6 miles; to Bagshot Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motest U K Limited is a Private Limited Company. The company registration number is 03567586. Motest U K Limited has been working since 20 May 1998. The present status of the company is Active. The registered address of Motest U K Limited is Unit B Central Estate Albert Road Aldershot Hampshire Gu11 1sz. . BALL, Annette Mary is a Secretary of the company. BALL, Annette Mary is a Director of the company. BALL, John Henry is a Director of the company. SENIOR, David Ferguson is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOWIE, Ronald Charles has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BALL, Annette Mary
Appointed Date: 20 May 1998

Director
BALL, Annette Mary
Appointed Date: 20 May 1998
74 years old

Director
BALL, John Henry
Appointed Date: 20 May 1998
78 years old

Director
SENIOR, David Ferguson
Appointed Date: 17 March 2004
83 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 May 1998
Appointed Date: 20 May 1998

Director
BOWIE, Ronald Charles
Resigned: 14 August 2007
Appointed Date: 20 May 1998
83 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 May 1998
Appointed Date: 20 May 1998
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 May 1998
Appointed Date: 20 May 1998

MOTEST U.K. LIMITED Events

27 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000

11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
29 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000

13 Feb 2015
Total exemption small company accounts made up to 30 June 2014
27 May 2014
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000

...
... and 65 more events
29 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
Secretary resigned;director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
Registered office changed on 29/05/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 May 1998
Incorporation

MOTEST U.K. LIMITED Charges

19 October 1998
Mortgage deed
Delivered: 28 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 7 weldale street reading berkshire t/no:…
19 October 1998
Mortgage
Delivered: 27 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 126 bennetts end road hemel hempstead herts-HD345053…
22 June 1998
Mortgage
Delivered: 9 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 201 upper college ride camberley surrey SY517703.…
19 June 1998
Debenture deed
Delivered: 1 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…