DROITWICH MOTORING CENTRE LIMITED - WORCESTERSHIRE
Company Profile | Company Filings |
Overview
DROITWICH MOTORING CENTRE LIMITED is a Private Limited Company from WORCESTERSHIRE and has the status: Active.
DROITWICH MOTORING CENTRE LIMITED was incorporated 21 years ago on 24/12/2002 and has the registered number: 04625027. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DROITWICH MOTORING CENTRE LIMITED was incorporated 21 years ago on 24/12/2002 and has the registered number: 04625027. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DROITWICH MOTORING CENTRE LIMITED - WORCESTERSHIRE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 17 NORTH STREET
WORCESTERSHIRE
WR9 8JB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2023 | 23/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARCUS PAYTON | Jul 1972 | British | Director | 2002-12-24 | CURRENT |
OAKLEY CORPORATE DOCTORS LIMITED | Corporate Director | 2002-12-24 UNTIL 2002-12-24 | RESIGNED | ||
OAKLEY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2002-12-24 UNTIL 2002-12-24 | RESIGNED | ||
MR EDWARD JOHN PAYTON | Oct 1946 | British | Director | 2002-12-24 UNTIL 2020-10-04 | RESIGNED |
MR EDWARD JOHN PAYTON | Oct 1946 | British | Secretary | 2002-12-24 UNTIL 2020-10-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Edward John Payton | 2016-11-24 - 2021-12-23 | 10/1946 | Dudley West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Marcus John Payton | 2016-11-24 | 7/1972 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Marcus John Payton | 2016-04-06 - 2016-11-24 | 7/1972 | Droitwich Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Edward John Payton | 2016-04-06 - 2016-11-24 | 10/1946 | Dudley West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DROITWICH_MOTORING_CENTRE - Accounts | 2023-12-22 | 31-03-2023 | £288,496 Cash £181,307 equity |
DROITWICH_MOTORING_CENTRE - Accounts | 2022-12-23 | 31-03-2022 | £274,416 Cash £147,295 equity |
DROITWICH_MOTORING_CENTRE - Accounts | 2021-12-16 | 31-03-2021 | £218,441 Cash £109,115 equity |
DROITWICH_MOTORING_CENTRE - Accounts | 2020-12-22 | 31-03-2020 | £117,031 Cash £79,152 equity |
DROITWICH_MOTORING_CENTRE - Accounts | 2019-12-24 | 31-03-2019 | £63,405 Cash £47,668 equity |
DROITWICH_MOTORING_CENTRE - Accounts | 2018-12-22 | 31-03-2018 | £26,786 Cash £23,917 equity |
DROITWICH_MOTORING_CENTRE - Accounts | 2017-12-22 | 31-03-2017 | £30,584 Cash £18,216 equity |
Droitwich Motoring Centre Limited - Abbreviated accounts 16.3 | 2016-12-22 | 31-03-2016 | £14,640 Cash £7,926 equity |
Droitwich Motoring Centre Limited - Limited company - abbreviated - 11.9 | 2015-12-24 | 31-03-2015 | £13,155 Cash £7,413 equity |
Droitwich Motoring Centre Limited - Limited company - abbreviated - 11.6 | 2014-12-25 | 31-03-2014 | £5,662 Cash £6,988 equity |