Motorvation Body Repairs Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2024)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-02-28

MOTORVATION BODY REPAIRS LIMITED

Details

Company type Private Limited Company, Active
Company Number 11822984
Universal Entity Code5601-1450-3681-6159
Record last updated Friday, December 20, 2019 11:31:29 AM UTC
Official Address Innovation Repair Group Whittle Road Cardiff United Kingdom Cf118at Grangetown
Locality Grangetown
Region Wales
Postal Code CF118AT
Sector Maintenance and repair of motor vehicles

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 16, 2019 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Dec 16, 2019 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Feb 12, 2019 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Feb 12, 2019 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry May 8, 2017 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry May 8, 2017 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Dec 14, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Financials May 31, 2013 Annual accounts Annual accounts
Registry Jan 4, 2013 Annual return Annual return
Financials Jul 18, 2012 Annual accounts Annual accounts
Registry Dec 19, 2011 Annual return Annual return
Financials May 25, 2011 Annual accounts Annual accounts
Registry Jan 6, 2011 Annual return Annual return
Financials Mar 29, 2010 Annual accounts Annual accounts
Registry Jan 18, 2010 Return of allotment of shares Return of allotment of shares
Registry Jan 18, 2010 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jan 7, 2010 Annual return Annual return
Registry Jan 7, 2010 Change of particulars for director Change of particulars for director
Financials Nov 5, 2009 Annual accounts Annual accounts
Registry Apr 7, 2009 Resignation of a secretary Resignation of a secretary
Registry Apr 5, 2009 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jan 6, 2009 Annual return Annual return
Financials Jul 25, 2008 Annual accounts Annual accounts
Registry Jul 1, 2008 Annual return Annual return
Financials Aug 1, 2007 Annual accounts Annual accounts
Registry Jan 12, 2007 Annual return Annual return
Financials Sep 27, 2006 Annual accounts Annual accounts
Registry Aug 8, 2006 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 18, 2006 Annual return Annual return
Financials Aug 23, 2005 Annual accounts Annual accounts
Registry Jan 4, 2005 Annual return Annual return
Financials Jun 7, 2004 Annual accounts Annual accounts
Registry Feb 6, 2004 Annual return Annual return
Financials May 7, 2003 Annual accounts Annual accounts
Registry Dec 23, 2002 Annual return Annual return
Financials Apr 19, 2002 Annual accounts Annual accounts
Registry Jan 7, 2002 Annual return Annual return
Financials Sep 6, 2001 Annual accounts Annual accounts
Registry Jul 27, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 8, 2001 Annual return Annual return
Financials Oct 6, 2000 Annual accounts Annual accounts
Registry Dec 29, 1999 Annual return Annual return
Financials Nov 2, 1999 Annual accounts Annual accounts
Registry Apr 22, 1999 Annual return Annual return
Financials Oct 12, 1998 Annual accounts Annual accounts
Registry Jan 9, 1998 Annual return Annual return
Registry Nov 3, 1997 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 2, 1997 Annual accounts Annual accounts
Registry Aug 20, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 19, 1997 Annual return Annual return
Registry Feb 6, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 6, 1996 Director resigned, new director appointed 3142... Director resigned, new director appointed 3142...
Registry Feb 6, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 23, 1996 Director resigned, new director appointed 3142... Director resigned, new director appointed 3142...
Registry Jan 22, 1996 Notice of accounting reference date Notice of accounting reference date
Registry Jan 22, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 2, 1996 Four appointments: 2 companies, a woman and a man Four appointments: 2 companies, a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)