Motor Zone (bristol) Limited

General information

Name:

Motor Zone (bristol) Ltd

Office Address:

C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park , Tower Lane, Warmley BS30 8XT Bristol

Number: 07140586

Incorporation date: 2010-01-29

Dissolution date: 2021-01-26

End of financial year: 30 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Motor Zone (bristol) started its operations in 2010 as a Private Limited Company under the ID 07140586. This firm's office was based in Bristol at C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park. This Motor Zone (bristol) Limited firm had been on the market for eleven years.

Yvonne S. and Anthony S. were registered as the firm's directors and were managing the company from 2013 to 2021.

Executives who had control over the firm were as follows: Anthony S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Yvonne S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Yvonne S.

Role: Director

Appointed: 21 June 2013

Latest update: 5 August 2023

Anthony S.

Role: Director

Appointed: 29 January 2010

Latest update: 5 August 2023

Yvonne S.

Role: Secretary

Appointed: 29 January 2010

Latest update: 5 August 2023

People with significant control

Anthony S.
Notified on 29 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Yvonne S.
Notified on 29 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 January 2018
Confirmation statement next due date 12 March 2021
Confirmation statement last made up date 29 January 2020
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 31 October 2013
Annual Accounts 30 November 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 30 November 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 29 October 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
End Date For Period Covered By Report 31 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
10
Company Age

Closest Companies - by postcode