About

Registered Number: 04172071
Date of Incorporation: 05/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 24 Cornwall Road, Dorchester, Dorset, DT1 1RX

 

Sturminster Newton Mot Centre Ltd was founded on 05 March 2001 with its registered office in Dorset, it has a status of "Active". 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
ATKINS, Kevin 05 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, Claire Joanne 01 April 2010 - 1
ROBERTS, Sara June 05 March 2001 01 April 2010 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 06 March 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 06 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 09 March 2017
CH01 - Change of particulars for director 09 March 2017
CH03 - Change of particulars for secretary 09 March 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 16 March 2015
CH03 - Change of particulars for secretary 16 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 14 March 2011
AP03 - Appointment of secretary 08 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
AA - Annual Accounts 28 February 2011
CH01 - Change of particulars for director 08 September 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 27 February 2010
CH01 - Change of particulars for director 19 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 19 April 2007
363s - Annual Return 22 March 2007
363s - Annual Return 10 March 2006
AA - Annual Accounts 10 March 2006
AA - Annual Accounts 23 March 2005
363s - Annual Return 11 March 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 22 November 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 01 March 2002
225 - Change of Accounting Reference Date 25 June 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
NEWINC - New incorporation documents 05 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.