MOTOR TECH (SHOTTON) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 New | Registered office address changed from 23a Bracken Hill South West Industrial Estate Peterlee SR8 2LS England to Prestwick Lodge Cheviot View Ponteland Newcastle upon Tyne NE20 9BP on 2025-09-05 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-11-02 with updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
| 03/11/233 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 02/11/222 November 2022 | Micro company accounts made up to 2022-09-30 |
| 02/11/222 November 2022 | Cessation of William Scott as a person with significant control on 2022-10-31 |
| 02/11/222 November 2022 | Cessation of Emma Scott as a person with significant control on 2022-10-31 |
| 02/11/222 November 2022 | Notification of Rajvir Gill as a person with significant control on 2022-11-01 |
| 02/11/222 November 2022 | Appointment of Mr Rajvir Singh Gill as a director on 2022-11-01 |
| 02/11/222 November 2022 | Appointment of Mr Rajvir Gill as a secretary on 2022-11-01 |
| 02/11/222 November 2022 | Termination of appointment of William Scott as a director on 2022-10-31 |
| 02/11/222 November 2022 | Termination of appointment of Emma Scott as a director on 2022-10-31 |
| 02/11/222 November 2022 | Confirmation statement made on 2022-11-02 with updates |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM UNIT 3 SHOTTON COLLIERY UNIT 3 FRONT STREET INDUSTRIAL ESTATE SHOTTON COLLIERY DURHAM DH6 2ND UNITED KINGDOM |
| 26/06/2026 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 27/09/1827 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company