About

Registered Number: 04917203
Date of Incorporation: 01/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 12 Montacute Road, Tunbridge Wells, TN2 5QR,

 

Having been setup in 2003, Motoport Ltd have registered office in Tunbridge Wells, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Ogilvie, Nicola Joy, Salter, Terence Clifford, Van Riessen, Gerrit at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGILVIE, Nicola Joy 01 March 2016 - 1
VAN RIESSEN, Gerrit 01 October 2003 02 October 2012 1
Secretary Name Appointed Resigned Total Appointments
SALTER, Terence Clifford 06 October 2006 01 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
PSC04 - N/A 15 May 2020
CH01 - Change of particulars for director 15 May 2020
CH01 - Change of particulars for director 15 May 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 20 July 2018
RESOLUTIONS - N/A 17 October 2017
CS01 - N/A 17 October 2017
AD01 - Change of registered office address 04 September 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 29 July 2016
AP01 - Appointment of director 21 March 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 31 July 2013
TM01 - Termination of appointment of director 02 October 2012
AR01 - Annual Return 01 October 2012
AP01 - Appointment of director 24 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 30 August 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
TM02 - Termination of appointment of secretary 15 October 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 05 May 2009
363a - Annual Return 30 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2008
353 - Register of members 29 September 2008
287 - Change in situation or address of Registered Office 15 October 2007
AA - Annual Accounts 20 August 2007
AA - Annual Accounts 05 January 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
287 - Change in situation or address of Registered Office 25 October 2006
363a - Annual Return 10 October 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 04 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
287 - Change in situation or address of Registered Office 08 October 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.