About

Registered Number: 03308474
Date of Incorporation: 28/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Suite 37/38 Marshall House 124 Middleton Road, Morden, Surrey, SM4 6RW,

 

Based in Surrey, Berkeley M.O.T. Service Ltd was registered on 28 January 1997, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Gauci, Patricia Ann, Ring, Emma Louise, Gauci, Frank Anthony for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAUCI, Frank Anthony 28 January 1997 18 February 2016 1
Secretary Name Appointed Resigned Total Appointments
GAUCI, Patricia Ann 28 January 1997 30 June 2004 1
RING, Emma Louise 30 March 2004 28 January 2015 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 27 July 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 31 January 2017
AD01 - Change of registered office address 27 September 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 30 June 2016
MR04 - N/A 24 March 2016
AP01 - Appointment of director 10 March 2016
AP01 - Appointment of director 10 March 2016
AP01 - Appointment of director 10 March 2016
TM01 - Termination of appointment of director 09 March 2016
MR01 - N/A 18 February 2016
MR01 - N/A 18 February 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 20 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 24 February 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 16 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
287 - Change in situation or address of Registered Office 16 July 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 27 January 1998
395 - Particulars of a mortgage or charge 18 March 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
287 - Change in situation or address of Registered Office 02 February 1997
NEWINC - New incorporation documents 28 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2016 Outstanding

N/A

A registered charge 18 February 2016 Outstanding

N/A

Legal charge 11 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.