About

Registered Number: 03998071
Date of Incorporation: 19/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Old Bank House, 14a Bordyke, Tonbridge, Kent, TN9 1NN

 

Based in Tonbridge, Kent, Motorspan Ltd was registered on 19 May 2000. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Amy 05 June 2002 - 1
LAYFIELD, Diana 24 July 2000 01 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 23 May 2020
AA - Annual Accounts 16 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 15 July 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 21 May 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 22 March 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 18 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 20 April 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 17 July 2011
AR01 - Annual Return 17 July 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH03 - Change of particulars for secretary 15 June 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 07 December 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 10 November 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 29 November 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 27 November 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
AA - Annual Accounts 21 March 2002
363s - Annual Return 06 July 2001
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
CERTNM - Change of name certificate 28 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 July 2000
123 - Notice of increase in nominal capital 26 July 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.