Mot Masters (sinfin) Ltd

General information

Name:

Mot Masters (sinfin) Limited

Office Address:

263 Nottingham Road NG7 7DA Nottingham

Number: 05941809

Incorporation date: 2006-09-20

Dissolution date: 2021-03-30

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • enquiries@motmasters.co.uk

Website

www.motmasters.co.uk

Description

Data updated on:

Situated at 263 Nottingham Road, Nottingham NG7 7DA Mot Masters (sinfin) Ltd was categorised as a Private Limited Company registered under the 05941809 registration number. This firm appeared on 20th September 2006. Mot Masters (sinfin) Ltd had been in the business for 15 years. This company was known under the name Mot Masters until 7th November 2014, at which point the company name got changed to Mot Masters (derby). The definitive was known under the name took place on 22nd December 2014.

The data we obtained about this firm's members indicates that the last two directors were: Mary G. and Siddiqa A. who assumed their respective positions on 31st October 2014.

Mary G. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Mot Masters (sinfin) Ltd 2014-12-22
  • Mot Masters (derby) Limited 2014-11-07
  • Mot Masters Limited 2006-09-20

Financial data based on annual reports

Company staff

Mary G.

Role: Director

Appointed: 31 October 2014

Latest update: 20 January 2024

Siddiqa A.

Role: Director

Appointed: 31 October 2014

Latest update: 20 January 2024

People with significant control

Mary G.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2017
Account last made up date 30 September 2015
Confirmation statement next due date 04 October 2017
Confirmation statement last made up date 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 11 May 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 May 2016
Annual Accounts 14 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 14 June 2013
Annual Accounts 6 May 2014
Date Approval Accounts 6 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Hsks Limited 18 St Christopher's Way Pride Park

Post code:

DE24 8JY

City / Town:

Derby

HQ address,
2014

Address:

14 Agard Street

Post code:

DE1 1DZ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
14
Company Age

Similar companies nearby

Closest companies