About

Registered Number: 04485858
Date of Incorporation: 15/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA

 

Kettering Motorist Centre Ltd was setup in 2002. There are 3 directors listed as Hartley, Richard, Hartley, Gillian Barbara, Hartley, John Robert for the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Richard 05 July 2012 - 1
HARTLEY, Gillian Barbara 10 November 2005 29 July 2016 1
HARTLEY, John Robert 18 July 2002 29 July 2016 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 30 April 2020
DISS40 - Notice of striking-off action discontinued 02 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 28 April 2018
CS01 - N/A 29 August 2017
PSC01 - N/A 29 August 2017
AA - Annual Accounts 30 April 2017
SH06 - Notice of cancellation of shares 18 September 2016
RESOLUTIONS - N/A 30 August 2016
RESOLUTIONS - N/A 30 August 2016
SH03 - Return of purchase of own shares 30 August 2016
CS01 - N/A 24 August 2016
MR01 - N/A 16 August 2016
RESOLUTIONS - N/A 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
TM02 - Termination of appointment of secretary 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 02 October 2015
CH01 - Change of particulars for director 02 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 30 April 2014
CH01 - Change of particulars for director 02 April 2014
CH01 - Change of particulars for director 02 April 2014
CH01 - Change of particulars for director 15 November 2013
CH01 - Change of particulars for director 15 November 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 30 April 2013
RESOLUTIONS - N/A 08 March 2013
SH01 - Return of Allotment of shares 08 March 2013
AR01 - Annual Return 23 July 2012
SH01 - Return of Allotment of shares 13 July 2012
RESOLUTIONS - N/A 11 July 2012
AP01 - Appointment of director 06 July 2012
MG01 - Particulars of a mortgage or charge 21 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 17 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
AA - Annual Accounts 20 September 2005
363a - Annual Return 29 July 2005
353 - Register of members 29 July 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 19 July 2003
353 - Register of members 04 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
395 - Particulars of a mortgage or charge 08 October 2002
RESOLUTIONS - N/A 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
128(3) - Statement of particulars of variation of rights attached to shares 29 July 2002
123 - Notice of increase in nominal capital 29 July 2002
353 - Register of members 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2016 Outstanding

N/A

Rent deposit deed 06 March 2012 Outstanding

N/A

Rent deposit deed 26 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.