About

Registered Number: 04625027
Date of Incorporation: 24/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 17 North Street, Droitwich, Worcestershire, WR9 8JB

 

Droitwich Motoring Centre Ltd was registered on 24 December 2002 and are based in Worcestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYTON, Edward John 24 December 2002 - 1
PAYTON, Marcus John 24 December 2002 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 August 2020
MA - Memorandum and Articles 13 August 2020
SH08 - Notice of name or other designation of class of shares 12 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 12 December 2019
PSC04 - N/A 17 October 2019
CH01 - Change of particulars for director 16 October 2019
AA - Annual Accounts 21 December 2018
PSC07 - N/A 12 December 2018
PSC07 - N/A 12 December 2018
CS01 - N/A 12 December 2018
AA - Annual Accounts 21 December 2017
PSC01 - N/A 14 December 2017
PSC01 - N/A 14 December 2017
CS01 - N/A 14 December 2017
CH01 - Change of particulars for director 24 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 16 December 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 23 December 2013
MR01 - N/A 20 August 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 28 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 12 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 02 February 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
363s - Annual Return 17 February 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 27 October 2004
225 - Change of Accounting Reference Date 04 February 2004
363s - Annual Return 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
287 - Change in situation or address of Registered Office 20 January 2003
NEWINC - New incorporation documents 24 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.