About

Registered Number: 00552019
Date of Incorporation: 14/07/1955 (69 years and 8 months ago)
Company Status: Active
Registered Address: The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, Shropshire, SY1 3EQ

 

Founded in 1955, Motor House (Shrewsbury) Ltd has its registered office in Harlescott Lane Shrewsbury in Shropshire, it's status at Companies House is "Active". We don't currently know the number of employees at Motor House (Shrewsbury) Ltd. There is one director listed as Giles, Faye Louise for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILES, Faye Louise 29 September 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 05 September 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 13 August 2018
PSC07 - N/A 06 November 2017
PSC02 - N/A 06 November 2017
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
AP03 - Appointment of secretary 06 October 2017
TM02 - Termination of appointment of secretary 06 October 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 31 July 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 12 September 2016
AP01 - Appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 07 September 2015
AP01 - Appointment of director 09 February 2015
AP01 - Appointment of director 06 February 2015
AR01 - Annual Return 22 September 2014
TM01 - Termination of appointment of director 12 September 2014
AA - Annual Accounts 11 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 18 September 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 16 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 07 September 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 22 October 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 29 September 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 15 September 2005
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 19 August 2004
RESOLUTIONS - N/A 01 November 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 22 July 2002
RESOLUTIONS - N/A 09 October 2001
363s - Annual Return 02 October 2001
CERTNM - Change of name certificate 13 September 2001
AA - Annual Accounts 14 August 2001
395 - Particulars of a mortgage or charge 11 January 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 07 June 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 06 September 1999
RESOLUTIONS - N/A 17 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
363s - Annual Return 14 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
AA - Annual Accounts 08 July 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 09 September 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 13 September 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 26 June 1995
363s - Annual Return 07 September 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 20 September 1993
AA - Annual Accounts 21 August 1993
363s - Annual Return 18 September 1992
AA - Annual Accounts 24 August 1992
AUD - Auditor's letter of resignation 28 November 1991
AA - Annual Accounts 06 September 1991
363a - Annual Return 06 September 1991
363 - Annual Return 12 December 1990
AA - Annual Accounts 12 December 1990
288 - N/A 23 November 1989
AA - Annual Accounts 09 November 1989
363 - Annual Return 09 November 1989
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
AA - Annual Accounts 04 May 1988
363 - Annual Return 04 May 1988
363 - Annual Return 20 January 1987
AA - Annual Accounts 19 December 1986
NEWINC - New incorporation documents 14 July 1955

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2001 Outstanding

N/A

Mortgage 20 June 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.