About

Registered Number: 04173610
Date of Incorporation: 06/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 28/29 Kennington Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0GF

 

M.T.S. Motors Ltd was founded on 06 March 2001 with its registered office in Poole, Dorset, it's status is listed as "Active". We don't know the number of employees at this organisation. Blake, Tina, Daly, Michael are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Tina 23 March 2001 31 March 2001 1
DALY, Michael 01 June 2002 12 March 2004 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 20 March 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 08 March 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 06 May 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 30 March 2006
288b - Notice of resignation of directors or secretaries 23 May 2005
AA - Annual Accounts 05 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 15 March 2005
288b - Notice of resignation of directors or secretaries 05 May 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 31 March 2004
288a - Notice of appointment of directors or secretaries 14 May 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 02 January 2003
288a - Notice of appointment of directors or secretaries 13 June 2002
363s - Annual Return 29 March 2002
225 - Change of Accounting Reference Date 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
287 - Change in situation or address of Registered Office 04 April 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
287 - Change in situation or address of Registered Office 14 March 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.