-
MOTOR 2015-1 PLC - 40a Station Road, Upminster, Essex, RM14 2TR, United Kingdom
Company Information
- Company registration number
- 09351639
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 40a Station Road
- Upminster
- Essex
- RM14 2TR 40a Station Road, Upminster, Essex, RM14 2TR UK
Management
- Managing Directors
- WHITAKER, Paivi Helena
- INTERTRUST DIRECTORS 1 LIMITED
- INTERTRUST DIRECTORS 2 LIMITED
- Company secretaries
- INTERTRUST CORPORATE SERVICES LIMITED
Company Details
- Type of Business
- plc
- Incorporated
- 2014-12-11
- Age Of Company 2014-12-11 9 years
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- Motor 2015-1 Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Legal Entity Identifier (LEI)
- 2138004EK3G2UBZD4256
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2019-12-17
- Last Date: 2018-12-03
-
MOTOR 2015-1 PLC Company Description
- MOTOR 2015-1 PLC is a plc registered in United Kingdom with the Company reg no 09351639. Its current trading status is "live". It was registered 2014-12-11. It has declared SIC or NACE codes as "64999". It has 3 directors and 1 secretary. The latest accounts are filed up to 2018-12-31.It can be contacted at 40A Station Road .
Get MOTOR 2015-1 PLC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Motor 2015-1 Plc - 40a Station Road, Upminster, Essex, RM14 2TR, United Kingdom
- 2014-12-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MOTOR 2015-1 PLC as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-members-return-of-final-meeting (2020-02-12) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-07-04) - 600
-
resolution (2019-07-04) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2019-07-04) - LIQ01
-
accounts-with-accounts-type-interim (2019-06-21) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-05) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-03) - CS01
-
accounts-with-accounts-type-full (2018-07-04) - AA
-
mortgage-satisfy-charge-full (2018-06-01) - MR04
-
termination-director-company-with-name-termination-date (2018-01-18) - TM01
-
appoint-person-director-company-with-name-date (2018-01-18) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-21) - CS01
-
appoint-person-director-company-with-name-date (2017-10-25) - AP01
-
termination-director-company-with-name-termination-date (2017-10-23) - TM01
-
accounts-with-accounts-type-full (2017-07-06) - AA
-
auditors-resignation-company (2017-01-05) - AUD
keyboard_arrow_right 2016
-
change-corporate-director-company-with-change-date (2016-12-09) - CH02
-
change-corporate-secretary-company-with-change-date (2016-12-09) - CH04
-
confirmation-statement-with-updates (2016-12-09) - CS01
-
auditors-resignation-company (2016-12-08) - AUD
-
accounts-with-accounts-type-full (2016-06-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-12) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-05) - MR01
-
capital-allotment-shares (2015-01-26) - SH01
-
legacy (2015-01-16) - CERT8A
-
application-trading-certificate (2015-01-16) - SH50
keyboard_arrow_right 2014
-
incorporation-company (2014-12-11) - NEWINC