Motorsafe (holdings) Limited

General information

Name:

Motorsafe (holdings) Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 03711070

Incorporation date: 1999-02-10

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

1999 is the date that marks the launching of Motorsafe (holdings) Limited, a firm which is located at 79 Caroline Street, , Birmingham. This means it's been 25 years Motorsafe (holdings) has existed on the market, as the company was started on 1999-02-10. Its reg. no. is 03711070 and the area code is B3 1UP. This company debuted under the name Motor Safe Tyre Services, however for the last twenty five years has been on the market under the name Motorsafe (holdings) Limited. This enterprise's SIC and NACE codes are 70100, that means Activities of head offices. Motorsafe (holdings) Ltd released its latest accounts for the period that ended on 2023-03-31. The business latest confirmation statement was submitted on 2023-02-10.

  • Previous company's names
  • Motorsafe (holdings) Limited 1999-07-15
  • Motor Safe Tyre Services Limited 1999-02-10

Financial data based on annual reports

Company staff

Aimee J.

Role: Director

Appointed: 18 December 2020

Latest update: 19 August 2023

Jane J.

Role: Director

Appointed: 01 February 2010

Latest update: 19 August 2023

Jane J.

Role: Secretary

Appointed: 31 August 1999

Latest update: 19 August 2023

People with significant control

Jane J.
Notified on 10 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2014
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 November 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 11th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Michael Dufty Partnership The Counting House 61 Charlotte Street

Post code:

B3 1PX

City / Town:

Birmingham

HQ address,
2013

Address:

Michael Dufty Partnership The Counting House 61 Charlotte Street

Post code:

B3 1PX

City / Town:

Birmingham

HQ address,
2014

Address:

Michael Dufty Partnership The Counting House 61 Charlotte Street

Post code:

B3 1PX

City / Town:

Birmingham

HQ address,
2015

Address:

Michael Dufty Partnership The Counting House 61 Charlotte Street

Post code:

B3 1PX

City / Town:

Birmingham

HQ address,
2016

Address:

Michael Dufty Partnership The Counting House 61 Charlotte Street

Post code:

B3 1PX

City / Town:

Birmingham

Accountant/Auditor,
2014 - 2012

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
25
Company Age

Closest Companies - by postcode