MOTORS.CO.UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
MOTORS.CO.UK LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MOTORS.CO.UK LIMITED was incorporated 17 years ago on 23/10/2006 and has the registered number: 05975777. The accounts status is FULL and accounts are next due on 30/09/2024.
MOTORS.CO.UK LIMITED was incorporated 17 years ago on 23/10/2006 and has the registered number: 05975777. The accounts status is FULL and accounts are next due on 30/09/2024.
MOTORS.CO.UK LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2023 | 19/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NICHOLAS CHARLES HUNTER MOODIE | Sep 1980 | British | Director | 2019-02-15 | CURRENT |
ELEMENTAL COMPANY SECRETARY LIMITED | Corporate Secretary | 2022-02-01 | CURRENT | ||
MR BARRY JUDGE | Oct 1977 | Irish | Director | 2023-01-06 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2006-10-23 UNTIL 2006-10-23 | RESIGNED | ||
NEIL ADDISON | Secretary | 2009-11-01 UNTIL 2010-09-03 | RESIGNED | ||
LEIF MAHON DALY | Aug 1964 | British | Director | 2008-05-01 UNTIL 2012-03-19 | RESIGNED |
MR MATTHEW WILLIAM BARHAM | Sep 1973 | British | Director | 2019-02-18 UNTIL 2022-01-31 | RESIGNED |
NEIL DAVID ADDLEY | Jun 1970 | British | Director | 2008-03-01 UNTIL 2010-02-22 | RESIGNED |
MR DARREN PAUL MORNIN | May 1968 | British | Director | 2018-04-23 UNTIL 2018-11-22 | RESIGNED |
RICHARD SHAMSI | May 1968 | British | Director | 2006-10-23 UNTIL 2008-05-01 | RESIGNED |
RICHARD DAVID TITUS | Mar 1968 | United States | Director | 2009-07-01 UNTIL 2010-07-15 | RESIGNED |
MR VINCENT LE BARS | Dec 1986 | French | Director | 2019-02-18 UNTIL 2022-06-03 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2006-10-23 UNTIL 2006-10-23 | RESIGNED | ||
EY CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2019-03-01 UNTIL 2021-06-25 | RESIGNED | ||
ABOGADO NOMINEES LIMITED | Corporate Secretary | 2021-06-25 UNTIL 2022-02-01 | RESIGNED | ||
MICHAEL BUXTON | British | Secretary | 2012-03-19 UNTIL 2019-02-15 | RESIGNED | |
MR JOHN ERNEST BAILEY | Nov 1931 | British | Director | 2012-03-19 UNTIL 2018-06-14 | RESIGNED |
MR NIKESH PRAVIN CHOTAI | Feb 1976 | British | Director | 2010-04-14 UNTIL 2012-03-19 | RESIGNED |
ANDREW DYSON | Mar 1963 | British | Director | 2008-03-01 UNTIL 2010-01-31 | RESIGNED |
MR MARTIN LEIGH FORBES | Mar 1976 | British | Director | 2018-04-23 UNTIL 2018-11-22 | RESIGNED |
MR GARRY HOBSON | Oct 1956 | British | Director | 2010-04-14 UNTIL 2012-03-19 | RESIGNED |
NICHOLAS PETER HUBBLE | Jun 1974 | British | Director | 2006-10-23 UNTIL 2008-05-01 | RESIGNED |
MR HUGH HURLEY | Oct 1984 | Irish | Director | 2022-06-03 UNTIL 2023-01-03 | RESIGNED |
MR MICHAEL BUXTON | Jun 1965 | British | Director | 2012-03-19 UNTIL 2019-02-15 | RESIGNED |
MR ADRIAN JOHN BLACK | Sep 1964 | British | Director | 2008-03-01 UNTIL 2010-09-30 | RESIGNED |
FRANCES LOUISE SALLAS | Secretary | 2010-09-03 UNTIL 2012-03-19 | RESIGNED | ||
NICHOLAS PETER HUBBLE | Jun 1974 | British | Secretary | 2006-10-23 UNTIL 2009-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Classifieds Group Limited | 2023-10-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Gumtree.Com Limited | 2019-02-15 - 2023-10-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ebay Inc. | 2019-02-15 - 2019-02-15 | San Jose California |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
|
Cox Automotive Retail Solutions Limited | 2016-04-06 - 2019-02-15 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |