About

Registered Number: 06259862
Date of Incorporation: 25/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 76 Concord Avenue, Chatham, ME5 9TS,

 

Medway City Motor Centre Ltd was registered on 25 May 2007 with its registered office in Chatham, it has a status of "Active". Currently we aren't aware of the number of employees at the Medway City Motor Centre Ltd. The current directors of this business are Beavis, Stuart Cameron, Cummins, Adeline Mary Bernedete.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAVIS, Stuart Cameron 25 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CUMMINS, Adeline Mary Bernedete 25 May 2007 31 December 2007 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 26 May 2019
AD01 - Change of registered office address 25 May 2019
AA01 - Change of accounting reference date 28 February 2019
CS01 - N/A 19 July 2018
PSC01 - N/A 19 July 2018
AA - Annual Accounts 25 February 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 28 February 2017
DISS40 - Notice of striking-off action discontinued 24 August 2016
AR01 - Annual Return 23 August 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AD01 - Change of registered office address 29 February 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 01 March 2010
AD01 - Change of registered office address 05 February 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 25 March 2009
287 - Change in situation or address of Registered Office 12 January 2009
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
287 - Change in situation or address of Registered Office 12 March 2008
NEWINC - New incorporation documents 25 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.