Motormile Management Services Limited

DataGardener
dissolved
Unknown

Motormile Management Services Limited

06645898Private Limited With Share Capital

Protection House, 83 Bradford Road, Pudsey, LS286AT
Incorporated

14/07/2008

Company Age

17 years

Directors

1

Employees

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Motormile Management Services Limited (06645898) is a private limited with share capital incorporated on 14/07/2008 (17 years old) and registered in pudsey, LS286AT. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Private Limited With Share Capital
SIC: 64999
Unknown
Incorporated 14/07/2008
LS286AT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

75
Gazette Dissolved Voluntary
Category:Gazette
Date:17-08-2021
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:08-06-2021
Gazette Notice Voluntary
Category:Gazette
Date:01-06-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-09-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-01-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2018
Auditors Resignation Limited Company
Category:Auditors
Date:09-04-2018
Auditors Resignation Company
Category:Auditors
Date:04-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:04-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:03-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:01-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-06-2014
Termination Director Company With Name
Category:Officers
Date:19-06-2014
Termination Director Company With Name
Category:Officers
Date:10-04-2014
Change Account Reference Date Company
Category:Accounts
Date:25-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Capital Allotment Shares
Category:Capital
Date:07-11-2013
Resolution
Category:Resolution
Date:07-11-2013
Termination Director Company With Name
Category:Officers
Date:06-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Termination Director Company With Name
Category:Officers
Date:07-06-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-04-2011
Capital Allotment Shares
Category:Capital
Date:25-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-08-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-08-2010
Gazette Notice Compulsary
Category:Gazette
Date:13-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2009
Legacy
Category:Officers
Date:25-03-2009
Legacy
Category:Capital
Date:10-03-2009
Legacy
Category:Officers
Date:10-03-2009
Resolution
Category:Resolution
Date:23-07-2008
Resolution
Category:Resolution
Date:23-07-2008
Legacy
Category:Officers
Date:21-07-2008
Legacy
Category:Officers
Date:21-07-2008
Incorporation Company
Category:Incorporation
Date:14-07-2008

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2021
Filing Date24/09/2020
Latest Accounts31/12/2019

Trading Addresses

Protection House, 83 Bradford Road, Stanningley, Pudsey, West Yorkshire, LS286ATRegistered

Contact

Protection House, 83 Bradford Road, Pudsey, LS286AT