CHICHESTER M.O.T. CENTRE LTD

Register to unlock more data on OkredoRegister

CHICHESTER M.O.T. CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04426265

Incorporation date

29/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Demar House, 14 Church Road, East Wittering, Chichester, West Sussex PO20 8PSCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2002)
dot icon16/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon27/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Statement of capital following an allotment of shares on 2024-01-01
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon16/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Change of details for Mr Lewis Wadey as a person with significant control on 2023-04-03
dot icon04/04/2023
Director's details changed for Mr Lewis Wadey on 2023-04-03
dot icon16/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Change of details for Mr Lewis Wadey as a person with significant control on 2022-02-21
dot icon21/02/2022
Director's details changed for Mr Lewis Wadey on 2022-02-21
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon13/12/2021
Termination of appointment of Mark James Brien as a director on 2021-12-13
dot icon13/12/2021
Change of details for Mr Lewis Wadey as a person with significant control on 2021-12-13
dot icon13/12/2021
Cessation of Mark James Brien as a person with significant control on 2021-12-13
dot icon13/12/2021
Termination of appointment of Shore Trustees Ltd as a director on 2021-12-13
dot icon13/12/2021
Cessation of Shore Trustees Ltd as a person with significant control on 2021-12-13
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon16/07/2018
Change of details for Mr Mark James Brien as a person with significant control on 2018-07-16
dot icon16/07/2018
Change of details for Shore Trustees Ltd as a person with significant control on 2018-07-16
dot icon16/07/2018
Change of details for Mr Lewis Wadey as a person with significant control on 2018-07-16
dot icon16/07/2018
Director's details changed for Mr Mark James Brien on 2018-07-16
dot icon16/07/2018
Director's details changed for Mr Lewis Wadey on 2018-07-16
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon15/06/2011
Appointment of Mr Lewis Wadey as a director
dot icon15/06/2011
Appointment of Mr Mark James Brien as a director
dot icon15/06/2011
Termination of appointment of Lee Brien as a director
dot icon12/05/2011
Appointment of Shore Trustees Ltd as a director
dot icon20/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon05/07/2010
Secretary's details changed for Shore Secretaries Limited on 2009-10-01
dot icon04/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 20/04/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 20/04/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/07/2007
Return made up to 20/04/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/09/2006
Return made up to 20/04/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/05/2005
Return made up to 20/04/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/12/2004
Registered office changed on 02/12/04 from: 7 oakfield road east wittering chichester west sussex PO20 8RP
dot icon10/05/2004
Ad 23/04/03--------- £ si 148@1
dot icon10/05/2004
Return made up to 20/04/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/04/2003
Return made up to 20/04/03; full list of members
dot icon02/04/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon27/03/2003
Div 20/03/03
dot icon27/03/2003
Resolutions
dot icon02/06/2002
Director resigned
dot icon02/06/2002
New director appointed
dot icon29/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-9.29 % *

* during past year

Cash in Bank

£55,668.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
41.60K
-
0.00
96.80K
-
2022
5
37.22K
-
0.00
61.37K
-
2023
5
47.03K
-
0.00
55.67K
-
2023
5
47.03K
-
0.00
55.67K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

47.03K £Ascended26.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.67K £Descended-9.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wadey, Lewis
Director
28/04/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHICHESTER M.O.T. CENTRE LTD

CHICHESTER M.O.T. CENTRE LTD is an(a) Active company incorporated on 29/04/2002 with the registered office located at Demar House, 14 Church Road, East Wittering, Chichester, West Sussex PO20 8PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHICHESTER M.O.T. CENTRE LTD?

toggle

CHICHESTER M.O.T. CENTRE LTD is currently Active. It was registered on 29/04/2002 .

Where is CHICHESTER M.O.T. CENTRE LTD located?

toggle

CHICHESTER M.O.T. CENTRE LTD is registered at Demar House, 14 Church Road, East Wittering, Chichester, West Sussex PO20 8PS.

What does CHICHESTER M.O.T. CENTRE LTD do?

toggle

CHICHESTER M.O.T. CENTRE LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CHICHESTER M.O.T. CENTRE LTD have?

toggle

CHICHESTER M.O.T. CENTRE LTD had 5 employees in 2023.

What is the latest filing for CHICHESTER M.O.T. CENTRE LTD?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-03-31.