MOTORMUSCLE LTD
Status | ACTIVE |
Company No. | 11890735 |
Category | Private Limited Company |
Incorporated | 19 Mar 2019 |
Age | 5 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MOTORMUSCLE LTD is an active private limited company with number 11890735. It was incorporated 5 years, 3 months, 24 days ago, on 19 March 2019. The company address is Suite 1 Fielden House, 41 Rochdale Road, Todmorden, OL14 6LD, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 03 Jul 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2024
Action Date: 05 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-05
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-11
Old address: Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom
New address: Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD
Documents
Gazette filings brought up to date
Date: 04 Jul 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-20
Old address: Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD United Kingdom
New address: Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-20
Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom
New address: Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Gazette filings brought up to date
Date: 15 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2022
Action Date: 22 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-22
Old address: 51 Rothersthrope Road Rothersthrope Trading Estate Northampton NN4 8JD
New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 17 Apr 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Cessation of a person with significant control
Date: 10 Mar 2020
Action Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Rollinson
Cessation date: 2019-05-14
Documents
Notification of a person with significant control
Date: 07 Nov 2019
Action Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Wilfredo Capinig
Notification date: 2019-05-14
Documents
Change account reference date company current extended
Date: 16 Apr 2019
Action Date: 05 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-04-05
Documents
Termination director company with name termination date
Date: 15 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Rollinson
Termination date: 2019-04-04
Documents
Appoint person director company with name date
Date: 15 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wilfredo Capinig
Appointment date: 2019-04-04
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-04
Old address: 27 Trent Road Walsall WS3 4DF United Kingdom
New address: 51 Rothersthrope Road Rothersthrope Trading Estate Northampton NN4 8JD
Documents
Some Companies
250 BISHOPSGATE,LONDON,EC2M 4AA
Number: | 11033015 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT
Number: | 06977066 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEHALL HOUSE,DUNDEE,DD1 4BJ
Number: | SC541508 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKESIDE 710 STATION ROAD,NORTHAMPTONSHIRE,NN7 1JB
Number: | 07454174 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 ALDERMOOR AV,SOUTHAMPTON,SO16 5GJ
Number: | 10985574 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME DEVELOPMENTS LONDON LIMITED
RANGEFIELD COURT,FARNHAM,GU9 9NP
Number: | 10382921 |
Status: | ACTIVE |
Category: | Private Limited Company |