K G Motaquip Ltd

General information

Name:

K G Motaquip Limited

Office Address:

Resolution House 12 Mill Hill LS1 5DQ Leeds

Number: 04513295

Incorporation date: 2002-08-16

Dissolution date: 2019-09-10

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 04513295 22 years ago, K G Motaquip Ltd had been a private limited company until Tuesday 10th September 2019 - the day it was dissolved. The business official mailing address was Resolution House, 12 Mill Hill Leeds.

John C. was this particular firm's managing director, formally appointed on Monday 31st October 2016.

The companies with significant control over this firm were as follows: Alliance Automotive Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Birmingham at Colmore Square, B4 6AA and was registered as a PSC under the reg no 03430230.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 31 October 2016

Latest update: 18 October 2023

People with significant control

Alliance Automotive Uk Limited
Address: No.1 Colmore Square, Birmingham, B4 6AA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk
Place registered England
Registration number 03430230
Notified on 31 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kenneth H.
Notified on 16 August 2016
Ceased on 31 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gareth W.
Notified on 16 August 2016
Ceased on 31 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Valerie H.
Notified on 16 August 2016
Ceased on 31 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Miranda W.
Notified on 16 August 2016
Ceased on 31 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 29 August 2020
Confirmation statement last made up date 15 August 2019
Annual Accounts 9 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 October 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
16700.00 GBP is the capital in company's statement on 2019/03/18 (SH19)
filed on: 18th, March 2019
capital
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

Unit 1 Alkincote Street

Post code:

BD21 5JT

City / Town:

Keighley

HQ address,
2015

Address:

Unit 1 Alkincote Street

Post code:

BD21 5JT

City / Town:

Keighley

HQ address,
2016

Address:

Unit 1 Alkincote Street

Post code:

BD21 5JT

City / Town:

Keighley

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
17
Company Age

Closest Companies - by postcode