AYLESBURY MOT CENTRE LIMITED

Register to unlock more data on OkredoRegister

AYLESBURY MOT CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04078098

Incorporation date

26/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

8a Bessemer Crescent, Aylesbury, Buckinghamshire HP19 8TFCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2000)
dot icon30/01/2026
Micro company accounts made up to 2025-07-31
dot icon30/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon18/01/2025
Micro company accounts made up to 2024-07-31
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon04/01/2024
Cessation of David Lewis-Stone as a person with significant control on 2024-01-04
dot icon04/01/2024
Notification of David Lewis-Stone as a person with significant control on 2024-01-04
dot icon30/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon06/09/2023
Micro company accounts made up to 2023-07-31
dot icon21/08/2023
Amended micro company accounts made up to 2021-07-31
dot icon21/08/2023
Amended micro company accounts made up to 2022-07-31
dot icon30/04/2023
Micro company accounts made up to 2022-07-31
dot icon27/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon30/04/2022
Micro company accounts made up to 2021-07-31
dot icon28/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon29/04/2021
Termination of appointment of Colin Gerald Justice as a director on 2021-04-29
dot icon29/04/2021
Cessation of Colin Gerald Justice as a person with significant control on 2021-04-29
dot icon26/11/2020
Confirmation statement made on 2020-09-26 with updates
dot icon26/11/2020
Termination of appointment of Tony Philip Bovingdon as a director on 2020-10-01
dot icon26/11/2020
Notification of David Lewis-Stone as a person with significant control on 2019-07-31
dot icon26/11/2020
Termination of appointment of Christine Mary Bovingdon as a secretary on 2019-07-31
dot icon31/07/2020
Micro company accounts made up to 2019-07-31
dot icon20/11/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon25/07/2019
Registered office address changed from Gable End Sparrow Hall Business Park Leighton Road Edlesborough Dunstable LU6 2ES to 8a Bessemer Crescent Aylesbury Buckinghamshire HP19 8TF on 2019-07-25
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/01/2019
Previous accounting period shortened from 2018-11-30 to 2018-07-31
dot icon09/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/08/2018
Termination of appointment of David John Keen as a director on 2018-07-31
dot icon19/07/2018
Appointment of Mr David Ralph Lewis-Stone as a director on 2018-07-18
dot icon07/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/11/2016
Confirmation statement made on 2016-09-26 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon20/01/2015
Annual return made up to 2014-09-26 with full list of shareholders
dot icon08/01/2015
Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP United Kingdom to Gable End Sparrow Hall Business Park Leighton Road Edlesborough Dunstable LU6 2ES on 2015-01-08
dot icon21/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/07/2013
Registered office address changed from Avocet House Thame Road Longwick Aylesbury Buckinghamshire HP27 9RY on 2013-07-03
dot icon28/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon27/09/2012
Director's details changed for Mr David John Keen on 2011-08-20
dot icon07/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon01/10/2010
Director's details changed for David John Keen on 2010-09-26
dot icon01/10/2010
Director's details changed for Tony Philip Bovingdon on 2010-09-26
dot icon01/10/2010
Director's details changed for Colin Gerald Justice on 2010-09-26
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/09/2009
Return made up to 26/09/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/10/2008
Return made up to 26/09/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/10/2007
Return made up to 26/09/07; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon02/10/2006
Return made up to 26/09/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon13/02/2006
Ad 03/10/05--------- £ si 1@1=1 £ ic 2/3
dot icon13/02/2006
Ad 03/10/05--------- £ si 1@1=1 £ ic 1/2
dot icon20/10/2005
Return made up to 26/09/05; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon06/12/2004
Return made up to 26/09/04; full list of members
dot icon27/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/10/2003
Return made up to 26/09/03; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon29/09/2003
Registered office changed on 29/09/03 from: unit 9B wingbury business village, upper wingbury farm wingrave, aylesbury buckinghamshire HP22 4LW
dot icon01/11/2002
Accounting reference date extended from 30/09/02 to 30/11/02
dot icon28/10/2002
Total exemption full accounts made up to 2001-09-30
dot icon03/10/2002
Return made up to 26/09/02; full list of members
dot icon17/10/2001
Return made up to 26/09/01; full list of members
dot icon22/03/2001
Registered office changed on 22/03/01 from: liscombe park soulbury buckinghamshire LU7 0JL
dot icon19/02/2001
New director appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New secretary appointed
dot icon14/11/2000
Registered office changed on 14/11/00 from: 134 percival road enfield middlesex EN1 1QU
dot icon14/11/2000
Director resigned
dot icon14/11/2000
Secretary resigned
dot icon01/11/2000
Certificate of change of name
dot icon16/10/2000
Memorandum and Articles of Association
dot icon16/10/2000
Resolutions
dot icon26/09/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.39K
-
0.00
-
-
2022
5
19.84K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Ralph Lewis-Stone
Director
18/07/2018 - Present
3
BONUSWORTH LIMITED
Nominee Director
25/09/2000 - 28/09/2000
1272
RWL REGISTRARS LIMITED
Nominee Secretary
25/09/2000 - 28/09/2000
4604
Mr Colin Gerald Justice
Director
28/09/2000 - 28/04/2021
4
Bovingdon, Tony Philip
Director
28/09/2000 - 30/09/2020
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYLESBURY MOT CENTRE LIMITED

AYLESBURY MOT CENTRE LIMITED is an(a) Active company incorporated on 26/09/2000 with the registered office located at 8a Bessemer Crescent, Aylesbury, Buckinghamshire HP19 8TF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AYLESBURY MOT CENTRE LIMITED?

toggle

AYLESBURY MOT CENTRE LIMITED is currently Active. It was registered on 26/09/2000 .

Where is AYLESBURY MOT CENTRE LIMITED located?

toggle

AYLESBURY MOT CENTRE LIMITED is registered at 8a Bessemer Crescent, Aylesbury, Buckinghamshire HP19 8TF.

What does AYLESBURY MOT CENTRE LIMITED do?

toggle

AYLESBURY MOT CENTRE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AYLESBURY MOT CENTRE LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-07-31.