About

Registered Number: 05666108
Date of Incorporation: 04/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: C/O Lelliott & Co Heath Place, Ash Grove, Bognor Regis, PO22 9SL,

 

Motor Net Service & Repairs Ltd was registered on 04 January 2006 with its registered office in Bognor Regis, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEER, Matthew 01 October 2012 - 1
BRUMDER, Peter 06 January 2006 01 October 2012 1
HOUNSOME, Peter 06 January 2006 16 May 2008 1
LEWIS, Andrew 28 April 2012 27 June 2017 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Andrew 01 October 2012 16 October 2012 1
STEER, Matthew 16 October 2012 27 June 2017 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 12 July 2019
AD01 - Change of registered office address 12 July 2019
DISS40 - Notice of striking-off action discontinued 11 June 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
CS01 - N/A 22 March 2018
CH01 - Change of particulars for director 22 March 2018
AA - Annual Accounts 20 February 2018
AA01 - Change of accounting reference date 13 February 2018
AA - Annual Accounts 24 October 2017
TM02 - Termination of appointment of secretary 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 29 October 2015
AD01 - Change of registered office address 01 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 28 November 2012
AP03 - Appointment of secretary 16 October 2012
TM02 - Termination of appointment of secretary 16 October 2012
AP01 - Appointment of director 12 October 2012
AP03 - Appointment of secretary 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
TM02 - Termination of appointment of secretary 12 October 2012
AR01 - Annual Return 12 July 2012
SH01 - Return of Allotment of shares 27 June 2012
AD01 - Change of registered office address 27 June 2012
CH01 - Change of particulars for director 27 June 2012
AR01 - Annual Return 20 June 2012
AP01 - Appointment of director 11 June 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 05 July 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 09 March 2007
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
NEWINC - New incorporation documents 04 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.