About

Registered Number: 04860054
Date of Incorporation: 07/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 11 Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AQ,

 

Based in Gloucester, Mitcheldean Mot Centre Ltd was established in 2003. There are 4 directors listed as Holford, Ashley Simon, Hobson, Sandra Ann, Holford, Linda Anne, Holford, Simon for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLFORD, Ashley Simon 01 September 2004 - 1
HOLFORD, Simon 07 August 2003 10 January 2019 1
Secretary Name Appointed Resigned Total Appointments
HOBSON, Sandra Ann 01 September 2004 05 January 2005 1
HOLFORD, Linda Anne 07 August 2003 01 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 22 December 2019
AA - Annual Accounts 21 May 2019
RESOLUTIONS - N/A 12 March 2019
PSC07 - N/A 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 18 February 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 17 May 2017
AD01 - Change of registered office address 28 April 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 08 January 2016
TM02 - Termination of appointment of secretary 11 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 31 May 2013
AAMD - Amended Accounts 20 December 2012
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 13 April 2011
DISS40 - Notice of striking-off action discontinued 13 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
CH03 - Change of particulars for secretary 05 April 2011
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 28 April 2010
AD01 - Change of registered office address 25 April 2010
AD01 - Change of registered office address 10 March 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 05 August 2008
AAMD - Amended Accounts 24 October 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 24 April 2006
RESOLUTIONS - N/A 30 November 2005
RESOLUTIONS - N/A 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
123 - Notice of increase in nominal capital 30 November 2005
AA - Annual Accounts 02 September 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
363s - Annual Return 25 August 2004
288b - Notice of resignation of directors or secretaries 04 October 2003
288b - Notice of resignation of directors or secretaries 04 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
287 - Change in situation or address of Registered Office 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
287 - Change in situation or address of Registered Office 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.