MITRE MOTORS LTD
Status | ACTIVE |
Company No. | 08350666 |
Category | Private Limited Company |
Incorporated | 08 Jan 2013 |
Age | 11 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
MITRE MOTORS LTD is an active private limited company with number 08350666. It was incorporated 11 years, 6 months ago, on 08 January 2013. The company address is 112 Whitley Road, Whitley Bay, NE26 2NE, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Notification of a person with significant control
Date: 08 Jan 2024
Action Date: 08 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael O'brien
Notification date: 2023-01-08
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-02
Old address: T/as Wear View Car Company Riverbank Road Sunderland SR5 3JJ England
New address: 112 Whitley Road Whitley Bay NE26 2NE
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-18
Old address: Tyneside Auto Park Sandy Lane North Gosforth Newcastle upon Tyne NE13 6PE England
New address: T/as Wear View Car Company Riverbank Road Sunderland SR5 3JJ
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Appoint person director company with name date
Date: 02 May 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael O'brien
Appointment date: 2018-04-06
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Change person director company with change date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Mr. Gary Slesser
Documents
Change person secretary company with change date
Date: 18 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-05-18
Officer name: Mr. Michael O'brian
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-03
Old address: 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE
New address: Tyneside Auto Park Sandy Lane North Gosforth Newcastle upon Tyne NE13 6PE
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Change account reference date company current extended
Date: 17 Apr 2013
Action Date: 05 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-04-05
Documents
Appoint person secretary company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Michael O'brian
Documents
Appoint person director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Gary Slesser
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Incorporation company
Date: 08 Jan 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
Number: | CE016593 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
MINEAR ENGINEERING HOLDING LIMITED
28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD
Number: | 06586447 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CAWDER WAY,GLASGOW,G68 0BQ
Number: | SC371169 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BELLVILLE HOUSE,LONDON,SE10 9FX
Number: | 10705298 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE,BOSTON,PE21 6NA
Number: | 09213940 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GALLEY ROOM,BEXHILL-ON-SEA,TN40 1LS
Number: | 11656752 |
Status: | ACTIVE |
Category: | Private Limited Company |