About

Registered Number: 03956502
Date of Incorporation: 27/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 5th Floor One City Place, Queens Road, Chester, CH1 3BQ,

 

Founded in 2000, Motor City Europe Ltd have registered office in Chester, it's status is listed as "Active". The companies directors are listed as Hilton, David Brooke, Hilton, John, Hilton, John, Seemann, Beatrix, Hilton, David Brooke at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILTON, John 15 May 2008 - 1
HILTON, David Brooke 31 March 2000 15 May 2008 1
Secretary Name Appointed Resigned Total Appointments
HILTON, David Brooke 15 May 2008 - 1
HILTON, John 15 September 2000 15 May 2008 1
SEEMANN, Beatrix 31 March 2000 15 September 2000 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 03 April 2019
AD01 - Change of registered office address 25 January 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 26 January 2017
AD01 - Change of registered office address 23 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 04 February 2016
AD01 - Change of registered office address 14 May 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 30 December 2014
CH01 - Change of particulars for director 03 April 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 26 February 2010
AP03 - Appointment of secretary 24 February 2010
AP01 - Appointment of director 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 03 April 2008
287 - Change in situation or address of Registered Office 22 November 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 19 April 2007
287 - Change in situation or address of Registered Office 12 September 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 21 May 2001
288b - Notice of resignation of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
MEM/ARTS - N/A 16 August 2000
CERTNM - Change of name certificate 06 July 2000
287 - Change in situation or address of Registered Office 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.