MOTOR TRADE TECHNOLOGIES LIMITED

Pembroke House Pembroke House, Cwmbran, NP44 3AU, Torfaen
StatusACTIVE
Company No.05573816
CategoryPrivate Limited Company
Incorporated26 Sep 2005
Age18 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

MOTOR TRADE TECHNOLOGIES LIMITED is an active private limited company with number 05573816. It was incorporated 18 years, 9 months, 4 days ago, on 26 September 2005. The company address is Pembroke House Pembroke House, Cwmbran, NP44 3AU, Torfaen.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 09 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Oct 2019

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 18 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-29

Officer name: Miss Gemma Katie Blackwell

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-17

Officer name: Mr Ivor Hugh Roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital name of class of shares

Date: 01 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Demetae Limited

Notification date: 2017-11-28

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2018

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-28

Psc name: Mr Benjamin Mark Roberts

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ivor Hugh Roberts

Cessation date: 2017-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-15

Officer name: Mr Benjamin Mark Roberts

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-05

Officer name: Mr Ivor Hugh Roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gemma Katie Blackwell

Appointment date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Mr Benjamin Mark Roberts

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver John Harold Huntsman

Termination date: 2017-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Mark Roberts

Appointment date: 2015-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2013

Action Date: 20 May 2013

Category: Address

Type: AD01

Change date: 2013-05-20

Old address: 7 New Street Pontnewydd Cwmbran Torfaen NP44 1EE Wales

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Adolphus

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Adolphus

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-22

Old address: 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane, Salisbury Wiltshire SP1 2TJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2011

Action Date: 25 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-25

Officer name: Ivor Hugh Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Ivor Hugh Roberts

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed stephen james adolphus

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew williams

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew williams

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/01/07

Documents

View document PDF

Resolution

Date: 10 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 08/01/07 from: 65 new street salisbury wiltshire SP1 2PH

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/02/06

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/02/06--------- £ si [email protected]=27999 £ ic 1/28000

Documents

View document PDF

Resolution

Date: 29 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Capital

Type: 122

Description: S-div 23/03/06

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 23/03/06 from: 12 great james street london WC1N 3DR

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 26 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMLEY APPLE BAKERY LTD

61 KILLYMACARDLE ROAD,DUNGANNON,BT70 2UF

Number:NI051679
Status:ACTIVE
Category:Private Limited Company

BUCKLEBURY ENTERPRISES LIMITED

UNIT 6 THE MEAD BUSINESS CENTRE,HERTFORD,SG13 7BJ

Number:11217308
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOHN DUNCAN NE LTD

22 TROUTBECK WAY,SOUTH SHIELDS,NE34 9HE

Number:07867049
Status:ACTIVE
Category:Private Limited Company

MJE PROJECTS LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:07216248
Status:ACTIVE
Category:Private Limited Company

R&NF SERVICES LIMITED

AVC HOUSE,SWANSEA,SA1 4EH

Number:08649313
Status:ACTIVE
Category:Private Limited Company

RP GLASS LIMITED

296 PASSAGE ROAD,,BS10 7HZ

Number:06336249
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source