About

Registered Number: 04717818
Date of Incorporation: 01/04/2003 (21 years ago)
Company Status: Active
Registered Address: HSA & CO CHARTERED ACCOUNTANTS & REGISTERED AUDITORS, Lewis House Great Chesterford Court, Great Chesterford, Essex, CB10 1PF

 

Motor Vehicle Services (Cambridge) Ltd was setup in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Murray, Graham, Murray, Ian James, Murray, Michelle Julie, Vyse, Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Graham 01 April 2003 - 1
MURRAY, Ian James 07 March 2008 - 1
MURRAY, Michelle Julie 01 November 2005 07 March 2008 1
VYSE, Graham 26 July 2010 05 February 2013 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 28 August 2014
CH01 - Change of particulars for director 03 June 2014
CH01 - Change of particulars for director 03 June 2014
CH03 - Change of particulars for secretary 03 June 2014
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 15 November 2013
RP04 - N/A 16 September 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 24 April 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 21 December 2012
MG01 - Particulars of a mortgage or charge 13 September 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 03 May 2011
AP01 - Appointment of director 03 September 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 27 April 2010
CH03 - Change of particulars for secretary 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 20 May 2009
287 - Change in situation or address of Registered Office 12 November 2008
AA - Annual Accounts 29 September 2008
363s - Annual Return 29 April 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
AA - Annual Accounts 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
363s - Annual Return 01 July 2005
363s - Annual Return 20 April 2004
288b - Notice of resignation of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.