General information

Name:

Complete Motor Care Limited

Office Address:

Unit 43 John Wilson Business Park, Harvey Drive Chestfield CT5 3QY Whitstable

Number: 07392762

Incorporation date: 2010-09-30

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is widely known under the name of Complete Motor Care Ltd. The company first started 14 years ago and was registered with 07392762 as its registration number. The office of the firm is located in Whitstable. You can contact it at Unit 43 John Wilson Business Park, Harvey Drive, Chestfield. This firm's SIC and NACE codes are 45200 and their NACE code stands for Maintenance and repair of motor vehicles. 2022-09-30 is the last time company accounts were reported.

On 2016-04-05, the corporation was employing a Motor vehicle technician to fill a full time post in the automotive sales and repair in Whitstable, South East/Southern.

This company owes its accomplishments and unending progress to a group of two directors, specifically Rosalyn M. and Ryan M., who have been overseeing the firm since October 2020.

Ryan James M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Rosalyn M.

Role: Director

Appointed: 13 October 2020

Latest update: 3 May 2024

Ryan M.

Role: Director

Appointed: 30 September 2010

Latest update: 3 May 2024

People with significant control

Ryan James M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Benjamin David F.
Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 November 2024
Confirmation statement last made up date 29 October 2023
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 28 June 2013
Annual Accounts 28th July 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 28th July 2014
Annual Accounts 30th June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30th June 2015
Annual Accounts 29th June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29th June 2016
Annual Accounts 30th June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016

Jobs and Vacancies at Complete Motor Care Limited

Motor vehicle technician in Whitstable, posted on Tuesday 5th April 2016
Region / City South East/Southern, Whitstable
Industry Repair and sales of motor vehicles
Job type full time
 

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 Sun, 29th Oct 2023 (CS01)
filed on: 31st, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Westgate House 87 St Dunstan's Street

Post code:

CT2 8AE

City / Town:

Canterbury

HQ address,
2014

Address:

Westgate House 87 St Dunstan's Street

Post code:

CT2 8AE

City / Town:

Canterbury

HQ address,
2015

Address:

Westgate House 87 St Dunstan's Street

Post code:

CT2 8AE

City / Town:

Canterbury

HQ address,
2016

Address:

Westgate House 87 St Dunstan's Street

Post code:

CT2 8AE

City / Town:

Canterbury

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
13
Company Age

Similar companies nearby

Closest companies