About

Registered Number: 03184101
Date of Incorporation: 10/04/1996 (29 years ago)
Company Status: Active
Registered Address: The Old Stables, Long Street, Great Gonerby, Grantham, Lincolnshire, NG31 8LN

 

Motor Network Ltd was registered on 10 April 1996 with its registered office in Lincolnshire, it's status at Companies House is "Active". Roberts, Jennifer Ann, Roberts, Alan Arthur, Roberts, Christopher Alan are listed as the directors of the company. We don't currently know the number of employees at Motor Network Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Alan Arthur 10 April 1996 - 1
ROBERTS, Christopher Alan 15 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Jennifer Ann 10 April 1996 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 April 2017
AAMD - Amended Accounts 28 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 29 April 2016
AAMD - Amended Accounts 29 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 19 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 05 October 2004
363a - Annual Return 08 June 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 08 April 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 15 May 2000
RESOLUTIONS - N/A 13 March 2000
RESOLUTIONS - N/A 13 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2000
123 - Notice of increase in nominal capital 13 March 2000
AA - Annual Accounts 13 March 2000
225 - Change of Accounting Reference Date 13 March 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
AA - Annual Accounts 22 May 1999
363a - Annual Return 22 May 1999
363s - Annual Return 01 May 1998
AA - Annual Accounts 01 May 1998
AA - Annual Accounts 07 October 1997
RESOLUTIONS - N/A 01 October 1997
363s - Annual Return 10 June 1997
225 - Change of Accounting Reference Date 12 May 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
287 - Change in situation or address of Registered Office 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
NEWINC - New incorporation documents 10 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.