About

Registered Number: 04893274
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 6 Acorn Way, Oaktree Lane Business Park, Mansfield, Nottinghamshire, NG18 3HD

 

Daves Independent Mot Test Centre Ltd was registered on 09 September 2003 and are based in Mansfield, it has a status of "Active". The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADDY, Jacqueline 24 January 2007 - 1
TURNER, David 09 September 2003 - 1
POLLARD, David James 09 September 2003 20 December 2007 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 01 October 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 25 June 2008
CERTNM - Change of name certificate 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
363a - Annual Return 24 September 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 06 October 2005
287 - Change in situation or address of Registered Office 04 October 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 26 January 2004
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
287 - Change in situation or address of Registered Office 11 September 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.