Company Information for MOT MASTERS (SINFIN) LTD
263 NOTTINGHAM ROAD, NOTTINGHAM, NG7 7DA,
|
Company Registration Number
05941809
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
MOT MASTERS (SINFIN) LTD | ||||
Legal Registered Office | ||||
263 NOTTINGHAM ROAD NOTTINGHAM NG7 7DA Other companies in DE24 | ||||
Previous Names | ||||
|
Company Number | 05941809 | |
---|---|---|
Company ID Number | 05941809 | |
Date formed | 2006-09-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 14:55:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIDDIQA AHMED |
||
MARY ELIZABETH GARRATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AHSEN AHMED |
Director | ||
DALE ROWLAND ELEY |
Director | ||
LISA SANDERCOCK |
Company Secretary | ||
MARK JOHN SANDERCOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DERBY CITY TYRES LTD | Director | 2014-10-21 | CURRENT | 2014-10-21 | Active | |
MOT MASTERS LIMITED | Director | 2014-12-22 | CURRENT | 2014-12-22 | Dissolved 2016-03-08 | |
MOT MASTERS (SINFIN LANE) LTD | Director | 2014-12-22 | CURRENT | 2014-12-22 | Dissolved 2018-05-29 |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 306 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/16 FROM 14 Agard Street Derby DE1 1DZ | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 306 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 19/12/2014 | |
CERTNM | Company name changed mot masters (derby) LIMITED\certificate issued on 22/12/14 | |
RES15 | CHANGE OF NAME 30/10/2014 | |
CERTNM | Company name changed mot masters LIMITED\certificate issued on 07/11/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/14 FROM 18 St. Christopher's Way Pride Park Derby DE24 8JY | |
AP01 | DIRECTOR APPOINTED MRS SIDDIQA AHMED | |
AP01 | DIRECTOR APPOINTED MS MARY ELIZABETH GARRATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AHSEN AHMED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE ELEY | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 306 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/12 FROM 18 St. Christophers Way, Pride Park, Derby Derbyshire DE24 8JY | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SANDERCOCK | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LISA SANDERCOCK | |
SH01 | 13/02/12 STATEMENT OF CAPITAL GBP 306 | |
AR01 | 20/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN SANDERCOCK / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED AHSEN AHMED | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 16/11/2009 | |
SH01 | 16/11/09 STATEMENT OF CAPITAL GBP 300 | |
363a | RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS; AMEND | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
88(2)R | AD 20/09/06--------- £ SI 96@1=96 £ SI 96@1=96 £ SI 6@1=6 | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Creditors Due After One Year | 2011-09-30 | £ 3,823 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 41,050 |
Creditors Due Within One Year | 2011-09-30 | £ 75,723 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOT MASTERS (SINFIN) LTD
Cash Bank In Hand | 2012-09-30 | £ 9,175 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 55,085 |
Current Assets | 2012-09-30 | £ 17,035 |
Current Assets | 2011-09-30 | £ 63,778 |
Debtors | 2012-09-30 | £ 6,060 |
Debtors | 2011-09-30 | £ 7,490 |
Secured Debts | 2012-09-30 | £ 3,873 |
Secured Debts | 2011-09-30 | £ 9,596 |
Shareholder Funds | 2012-09-30 | £ 4,587 |
Shareholder Funds | 2011-09-30 | £ 17,424 |
Stocks Inventory | 2012-09-30 | £ 1,800 |
Stocks Inventory | 2011-09-30 | £ 1,203 |
Tangible Fixed Assets | 2012-09-30 | £ 28,602 |
Tangible Fixed Assets | 2011-09-30 | £ 33,192 |
Debtors and other cash assets
MOT MASTERS (SINFIN) LTD owns 2 domain names.
mot-masters.co.uk motmasters.co.uk
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as MOT MASTERS (SINFIN) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |