About

Registered Number: 04621850
Date of Incorporation: 19/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1b Belford Industrial, Estate Station Road, Belford, Northumberland, NE70 7DT

 

Belford M.O.T. Centre Ltd was registered on 19 December 2002 with its registered office in Belford. Currently we aren't aware of the number of employees at the Belford M.O.T. Centre Ltd. The companies directors are listed as Little, John Edwin, Little, Marguerite Patricia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLE, John Edwin 24 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LITTLE, Marguerite Patricia 24 December 2002 05 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 28 December 2018
PSC04 - N/A 28 December 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 15 August 2017
CH04 - Change of particulars for corporate secretary 25 April 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 19 December 2012
TM02 - Termination of appointment of secretary 06 December 2012
AP04 - Appointment of corporate secretary 06 December 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 05 November 2009
395 - Particulars of a mortgage or charge 23 May 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 22 December 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 15 April 2004
363s - Annual Return 18 March 2004
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.