General information

Name:

Motor Trade Online Limited

Office Address:

33 Wetherby Way CV37 9LU Stratford-upon-avon

Number: 02056222

Incorporation date: 1986-09-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Motor Trade Online started its business in the year 1986 as a Private Limited Company with reg. no. 02056222. This particular business has operated for 38 years and the present status is active. This firm's registered office is registered in Stratford-upon-avon at 33 Wetherby Way. Anyone can also locate this business using the postal code, CV37 9LU. Previously Motor Trade Online Ltd switched it’s name three times. Up to Monday 10th January 2005 this firm used the name Eaton Walker. Later on this firm adapted the name Finders that was in use until Monday 10th January 2005 when the currently used name was accepted. This enterprise's principal business activity number is 47910 which stands for Retail sale via mail order houses or via Internet. Motor Trade Online Limited reported its account information for the financial period up to 2022-03-31. Its most recent annual confirmation statement was submitted on 2022-11-09.

According to the latest data, this specific firm is guided by a solitary managing director: Eaton W., who was assigned to lead the company in 1996. The following firm had been managed by Fay W. up until Thursday 10th October 2013. What is more a different director, namely Victor W. quit on Sunday 19th January 2003.

  • Previous company's names
  • Motor Trade Online Ltd 2005-01-10
  • Eaton Walker Ltd 2003-06-20
  • Finders Ltd 1997-02-11
  • Sliftors Limited 1986-09-18

Financial data based on annual reports

Company staff

Eaton W.

Role: Secretary

Appointed: 01 April 2001

Latest update: 25 April 2024

Eaton W.

Role: Director

Appointed: 10 July 1996

Latest update: 25 April 2024

People with significant control

Eaton W. is the individual who controls this firm, has substantial control or influence over the company.

Eaton W.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 November 2023
Confirmation statement last made up date 09 November 2022
Annual Accounts 22 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 22 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 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 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 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 30th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Eastcote House Dark Lane Tiddington

Post code:

CV37 7AD

City / Town:

Stratford Upon Avon

HQ address,
2013

Address:

Eastcote House Dark Lane Tiddington

Post code:

CV37 7AD

City / Town:

Stratford Upon Avon

HQ address,
2014

Address:

Eastcote House Dark Lane Tiddington

Post code:

CV37 7AD

City / Town:

Stratford Upon Avon

HQ address,
2015

Address:

Eastcote House Dark Lane Tiddington

Post code:

CV37 7AD

City / Town:

Stratford Upon Avon

HQ address,
2016

Address:

Eastcote House Dark Lane Tiddington

Post code:

CV37 7AD

City / Town:

Stratford Upon Avon

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 62090 : Other information technology service activities
  • 45112 : Sale of used cars and light motor vehicles
  • 96090 : Other service activities not elsewhere classified
37
Company Age

Closest Companies - by postcode