About

Registered Number: 02575898
Date of Incorporation: 22/01/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Number 1 Colmore Square, Birmingham, West Midlands, B4 6AA

 

Established in 1991, Motor Serv Ltd are based in West Midlands, it's status is listed as "Active". We don't currently know the number of employees at Motor Serv Ltd. Motor Serv Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 January 2020
MR04 - N/A 06 January 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 24 January 2019
TM01 - Termination of appointment of director 19 October 2018
AP01 - Appointment of director 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
AA - Annual Accounts 21 September 2018
CH01 - Change of particulars for director 02 July 2018
CH01 - Change of particulars for director 02 July 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 22 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 December 2006
RESOLUTIONS - N/A 05 December 2006
RESOLUTIONS - N/A 05 December 2006
RESOLUTIONS - N/A 05 December 2006
RESOLUTIONS - N/A 05 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
RESOLUTIONS - N/A 30 October 2006
RESOLUTIONS - N/A 23 October 2006
395 - Particulars of a mortgage or charge 13 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
287 - Change in situation or address of Registered Office 01 September 2006
225 - Change of Accounting Reference Date 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 25 October 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 30 January 2004
363s - Annual Return 10 February 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 27 August 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 18 February 1996
363s - Annual Return 22 January 1996
395 - Particulars of a mortgage or charge 06 September 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 08 March 1994
288 - N/A 27 January 1994
363s - Annual Return 27 January 1994
363s - Annual Return 24 March 1993
RESOLUTIONS - N/A 24 November 1992
287 - Change in situation or address of Registered Office 24 November 1992
AA - Annual Accounts 24 November 1992
363s - Annual Return 16 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1991
288 - N/A 26 March 1991
287 - Change in situation or address of Registered Office 15 March 1991
288 - N/A 15 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1991
NEWINC - New incorporation documents 22 January 1991

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 05 October 2006 Fully Satisfied

N/A

Legal mortgage 25 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.