About

Registered Number: 03092837
Date of Incorporation: 18/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA

 

Based in Lancashire, Motorplus Ltd was setup in 1995, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This organisation has 4 directors listed as Tripp, Jason Myles, Grant, Debra, Macalister, Alan Ramsay, Macalister, Birgitt Alice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRIPP, Jason Myles 05 November 2014 - 1
MACALISTER, Alan Ramsay 18 August 1995 23 May 2014 1
MACALISTER, Birgitt Alice 31 December 1996 23 May 2014 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Debra 23 May 2014 12 October 2018 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 27 August 2019
AA01 - Change of accounting reference date 30 January 2019
AA - Annual Accounts 02 November 2018
TM02 - Termination of appointment of secretary 12 October 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 31 August 2017
AUD - Auditor's letter of resignation 04 July 2017
CH01 - Change of particulars for director 08 February 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 31 August 2016
AUD - Auditor's letter of resignation 26 April 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 20 August 2015
AP01 - Appointment of director 05 November 2014
AR01 - Annual Return 29 August 2014
AA01 - Change of accounting reference date 29 August 2014
AD01 - Change of registered office address 23 May 2014
AP03 - Appointment of secretary 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
TM02 - Termination of appointment of secretary 23 May 2014
TM02 - Termination of appointment of secretary 23 May 2014
AA - Annual Accounts 14 April 2014
AUD - Auditor's letter of resignation 19 November 2013
AUD - Auditor's letter of resignation 08 November 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 07 June 2013
TM01 - Termination of appointment of director 04 June 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 28 May 2013
AR01 - Annual Return 10 September 2012
TM01 - Termination of appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AA - Annual Accounts 08 June 2012
AUD - Auditor's letter of resignation 12 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 26 August 2011
RESOLUTIONS - N/A 25 August 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
363a - Annual Return 05 December 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 24 January 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 28 September 2004
287 - Change in situation or address of Registered Office 27 October 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 07 September 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 11 September 2000
287 - Change in situation or address of Registered Office 11 September 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 24 September 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1997
288c - Notice of change of directors or secretaries or in their particulars 21 January 1997
288c - Notice of change of directors or secretaries or in their particulars 21 January 1997
RESOLUTIONS - N/A 14 January 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 08 October 1996
RESOLUTIONS - N/A 11 September 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
287 - Change in situation or address of Registered Office 16 January 1996
NEWINC - New incorporation documents 18 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.