Central Motor Solutions Ltd

General information

Name:

Central Motor Solutions Limited

Office Address:

Unit 2 Crawfield Lane, Bo'mains Industrial Estate Linlithgow Road EH51 0QG Boness

Number: SC442718

Incorporation date: 2013-02-13

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC442718 - registration number for Central Motor Solutions Ltd. The company was registered as a Private Limited Company on 2013-02-13. The company has existed in this business for eleven years. This company may be found at Unit 2 Crawfield Lane, Bo'mains Industrial Estate Linlithgow Road in Boness. The main office's area code assigned to this place is EH51 0QG. This business's SIC code is 45112 meaning Sale of used cars and light motor vehicles. Central Motor Solutions Limited filed its account information for the period up to 28th February 2022. The company's most recent confirmation statement was filed on 7th January 2023.

According to the latest update, there’s a solitary director in the company: Keith T. (since 2013-02-13). The business had been overseen by Steven M. until 2017-12-16.

Keith T. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Keith T.

Role: Director

Appointed: 13 February 2013

Latest update: 15 April 2024

People with significant control

Keith T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Steven M.
Notified on 6 April 2016
Ceased on 16 December 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 22 May 2014
Start Date For Period Covered By Report 13 February 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 22 May 2014
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 25 June 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 19 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
End Date For Period Covered By Report 29 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024/01/07 (CS01)
filed on: 18th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

102 Manor Street

Post code:

FK1 1NU

City / Town:

Falkirk

HQ address,
2015

Address:

102 Manor Street

Post code:

FK1 1NU

City / Town:

Falkirk

HQ address,
2016

Address:

102 Manor Street

Post code:

FK1 1NU

City / Town:

Falkirk

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
11
Company Age

Similar companies nearby

Closest companies