About

Registered Number: 04154734
Date of Incorporation: 06/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 42 Springwood Drive, Braintree, Essex, CM7 2YN

 

Steve Mott & Co. Ltd was founded on 06 February 2001 with its registered office in Essex, it's status at Companies House is "Active". Steve Mott & Co. Ltd has 4 directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOTT, Gregory Paul 01 January 2018 - 1
MOTT, Jeffrey Stephen 01 January 2018 - 1
MOTT, Stephen Paul 06 February 2001 - 1
MOTT, Susan Ann 06 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 28 January 2019
AA - Annual Accounts 23 January 2019
CH01 - Change of particulars for director 31 August 2018
SH01 - Return of Allotment of shares 16 April 2018
RESOLUTIONS - N/A 10 April 2018
CS01 - N/A 18 January 2018
AP01 - Appointment of director 11 January 2018
AP01 - Appointment of director 11 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 01 February 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 28 February 2008
287 - Change in situation or address of Registered Office 05 December 2007
395 - Particulars of a mortgage or charge 19 October 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 23 February 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 10 March 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 27 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2001
225 - Change of Accounting Reference Date 04 December 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
287 - Change in situation or address of Registered Office 13 February 2001
NEWINC - New incorporation documents 06 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.