Muca Motors Ltd

General information

Name:

Muca Motors Limited

Office Address:

40 Lower Church Street NP16 5HJ Chepstow

Number: 10938706

Incorporation date: 2017-08-30

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

Muca Motors Ltd has existed in the United Kingdom for 7 years. Started with registration number 10938706 in 2017, it have office at 40 Lower Church Street, Chepstow NP16 5HJ. The company's SIC code is 45112, that means Sale of used cars and light motor vehicles. Muca Motors Limited released its account information for the period up to 2020-08-31. The most recent confirmation statement was filed on 2021-08-16.

At present, we can name only a single director in the company: Marius L. (since 2020-09-01). The firm had been governed by Fatjon M. up until four years ago. What is more a different director, specifically Alban M. resigned on 2020-05-15.

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

Financial data based on annual reports

Company staff

Marius L.

Role: Director

Appointed: 01 September 2020

Latest update: 3 September 2023

People with significant control

Marius L.
Notified on 1 September 2020
Nature of control:
substantial control or influence
Fatjon M.
Notified on 3 November 2017
Ceased on 1 September 2020
Nature of control:
over 3/4 of shares
right to manage directors
Alban M.
Notified on 30 August 2017
Ceased on 1 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 30 August 2022
Confirmation statement last made up date 16 August 2021
Annual Accounts
Start Date For Period Covered By Report 2017-08-30
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 6th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
6
Company Age

Closest Companies - by postcode