About

Registered Number: 08552544
Date of Incorporation: 31/05/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: 160 -170 Cannon Street Road, 1st Floor, London, E1 2LH,

 

The Mot Tester Training Company Ltd was setup in 2013. Islam, Mohammad Hafizul, Islam, Mohammad Hafizul, Sharhan, Anjum are listed as the directors of this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISLAM, Mohammad Hafizul 31 May 2013 03 June 2013 1
SHARHAN, Anjum 01 October 2018 19 February 2020 1
Secretary Name Appointed Resigned Total Appointments
ISLAM, Mohammad Hafizul 31 May 2013 03 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
PSC01 - N/A 30 July 2020
AA01 - Change of accounting reference date 31 May 2020
AD01 - Change of registered office address 21 February 2020
AD01 - Change of registered office address 20 February 2020
AD01 - Change of registered office address 20 February 2020
PSC07 - N/A 19 February 2020
CS01 - N/A 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
CS01 - N/A 18 February 2020
PSC07 - N/A 12 February 2020
AD01 - Change of registered office address 12 February 2020
AD01 - Change of registered office address 12 February 2020
CS01 - N/A 26 September 2019
PSC01 - N/A 26 September 2019
AP01 - Appointment of director 26 September 2019
AD01 - Change of registered office address 26 September 2019
AD01 - Change of registered office address 25 September 2019
TM01 - Termination of appointment of director 24 September 2019
PSC07 - N/A 24 September 2019
DISS40 - Notice of striking-off action discontinued 21 August 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
CS01 - N/A 18 August 2019
AD01 - Change of registered office address 05 June 2019
CH01 - Change of particulars for director 05 June 2019
PSC01 - N/A 05 June 2019
AA - Annual Accounts 30 May 2019
CH01 - Change of particulars for director 18 March 2019
AP01 - Appointment of director 18 March 2019
PSC04 - N/A 16 December 2018
CH01 - Change of particulars for director 27 September 2018
AD01 - Change of registered office address 27 September 2018
DISS40 - Notice of striking-off action discontinued 01 September 2018
CS01 - N/A 29 August 2018
GAZ1 - First notification of strike-off action in London Gazette 21 August 2018
AA - Annual Accounts 30 May 2018
AA01 - Change of accounting reference date 30 January 2018
DISS40 - Notice of striking-off action discontinued 26 August 2017
CS01 - N/A 23 August 2017
PSC01 - N/A 23 August 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 03 June 2016
CH01 - Change of particulars for director 03 June 2016
RESOLUTIONS - N/A 25 May 2016
CERTNM - Change of name certificate 23 May 2016
AD01 - Change of registered office address 06 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 25 June 2015
AA01 - Change of accounting reference date 27 February 2015
DISS40 - Notice of striking-off action discontinued 11 October 2014
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
TM02 - Termination of appointment of secretary 09 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
NEWINC - New incorporation documents 31 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.