About

Registered Number: 04623382
Date of Incorporation: 20/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 42 High Street, Flitwick, Bedford, MK45 1DU,

 

Based in Bedford, Motor Trade Selection Ltd was established in 2002, it has a status of "Active". We don't currently know the number of employees at the organisation. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 22 February 2017
CS01 - N/A 04 January 2017
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 20 February 2015
TM01 - Termination of appointment of director 15 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 09 January 2014
AR01 - Annual Return 22 March 2013
CH01 - Change of particulars for director 22 March 2013
CH03 - Change of particulars for secretary 22 March 2013
AA - Annual Accounts 25 February 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 18 February 2009
363a - Annual Return 22 January 2009
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 15 January 2008
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
363a - Annual Return 11 January 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
AA - Annual Accounts 21 November 2006
395 - Particulars of a mortgage or charge 30 August 2006
225 - Change of Accounting Reference Date 14 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
287 - Change in situation or address of Registered Office 28 March 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 04 January 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 07 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
287 - Change in situation or address of Registered Office 02 January 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.