About

Registered Number: 06410516
Date of Incorporation: 26/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Portsmouth Mot Test Centre, Alchorne Place, Portsmouth, Hampshire, PO3 5QL

 

Founded in 2007, Portsmouth Mot Test Centre Ltd has its registered office in Portsmouth in Hampshire. There are 2 directors listed as Davey, Stephen Gordon, Elverson, David John William for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Stephen Gordon 26 October 2007 - 1
ELVERSON, David John William 26 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 07 October 2019
AA - Annual Accounts 25 November 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 08 November 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 13 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 10 December 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 04 December 2012
AR01 - Annual Return 01 December 2011
AD01 - Change of registered office address 01 December 2011
AA - Annual Accounts 01 December 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 09 November 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 18 March 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
225 - Change of Accounting Reference Date 17 December 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
NEWINC - New incorporation documents 26 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.