General information

Name:

Moto-deal Ltd

Office Address:

Lymore Villa 162a London Road, Chesterton ST5 7JB Newcastle Under Lyne

Number: 04924900

Incorporation date: 2003-10-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Moto-deal Limited can be reached at Newcastle Under Lyne at Lymore Villa. You can search for this business by referencing its area code - ST5 7JB. The company has been operating on the English market for twenty one years. The enterprise is registered under the number 04924900 and their last known state is active. The company's registered with SIC code 45111 which stands for Sale of new cars and light motor vehicles. March 31, 2023 is the last time company accounts were filed.

There seems to be 1 managing director now controlling this business, specifically Terry G. who's been utilizing the director's obligations since 2003-10-07. Furthermore, the managing director's tasks are regularly backed by a secretary - Helen G., who was appointed by this specific business 21 years ago.

Executives with significant control over the firm are: Terry G. owns 1/2 or less of company shares. Helen G. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Helen G.

Role: Secretary

Appointed: 08 October 2003

Latest update: 4 January 2024

Terry G.

Role: Director

Appointed: 08 October 2003

Latest update: 4 January 2024

People with significant control

Terry G.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Helen G.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 September 2014
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 May 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 April 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 25 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 27th, July 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
20
Company Age

Similar companies nearby

Closest companies