MAINE MOTOR SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

MAINE MOTOR SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04731098

Incorporation date

11/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

6 Lower Rowling Cottages, Goodnestone, Canterbury CT3 1PUCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2003)
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon21/04/2022
Registered office address changed from 2 Harold Road Cliftonville Margate Kent CT9 2HT to 6 Lower Rowling Cottages Goodnestone Canterbury CT3 1PU on 2022-04-21
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon10/11/2021
Termination of appointment of Lesley Gillian Constable as a director on 2021-11-01
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon14/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon16/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon05/09/2018
Micro company accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon24/04/2018
Termination of appointment of Peter Douglas Constable as a director on 2018-03-26
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/06/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon12/04/2015
Director's details changed for Mr Peter Douglas Constable on 2015-03-01
dot icon12/04/2015
Director's details changed for Mrs Lesley Gillian Constable on 2015-03-01
dot icon12/04/2015
Director's details changed for Mr Damian Paul Constable on 2015-03-01
dot icon12/04/2015
Secretary's details changed for Mr Damian Paul Constable on 2015-03-01
dot icon23/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon11/04/2014
Director's details changed for Mr Peter Douglas Constable on 2014-01-01
dot icon11/04/2014
Director's details changed for Mrs Lesley Gillian Constable on 2014-01-01
dot icon14/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon15/04/2013
Director's details changed for Mr Damian Paul Constable on 2013-01-02
dot icon15/04/2013
Secretary's details changed for Mr Damian Paul Constable on 2013-01-02
dot icon17/01/2013
Registered office address changed from Laurels Lower Goldstone Ash Canterbury Kent CT3 2DY United Kingdom on 2013-01-17
dot icon11/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon25/04/2012
Director's details changed for Mr Damian Paul Constable on 2012-01-01
dot icon25/04/2012
Director's details changed for Mr Peter Douglas Constable on 2012-01-01
dot icon25/04/2012
Director's details changed for Mrs Lesley Gillian Constable on 2012-01-01
dot icon25/04/2012
Secretary's details changed for Mr Damian Paul Constable on 2012-01-01
dot icon17/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon02/09/2011
Registered office address changed from 4 Crispe Park Close Birchington Kent CT7 9BN on 2011-09-02
dot icon14/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon14/04/2011
Termination of appointment of Michelle Constable as a director
dot icon14/04/2011
Termination of appointment of Michelle Constable as a director
dot icon23/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon12/05/2010
Director's details changed for Damian Paul Constable on 2010-01-01
dot icon12/05/2010
Director's details changed for Lesley Gillian Constable on 2010-01-01
dot icon12/05/2010
Director's details changed for Peter Douglas Constable on 2010-01-01
dot icon12/05/2010
Director's details changed for Michelle Louise Constable on 2010-01-01
dot icon10/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/05/2009
Return made up to 11/04/09; full list of members
dot icon14/05/2009
Director's change of particulars / peter constable / 01/11/2008
dot icon14/05/2009
Capitals not rolled up
dot icon14/05/2009
Director's change of particulars / lesley constable / 01/11/2008
dot icon09/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/06/2008
Return made up to 11/04/08; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon02/05/2007
Return made up to 11/04/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon31/05/2006
Return made up to 11/04/06; full list of members
dot icon18/04/2006
New director appointed
dot icon20/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon03/10/2005
Secretary resigned;director resigned
dot icon03/10/2005
New secretary appointed
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon28/04/2005
Ad 18/04/05--------- £ si 2@1=2 £ ic 2/4
dot icon28/04/2005
Return made up to 11/04/05; full list of members
dot icon08/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/05/2004
Particulars of mortgage/charge
dot icon27/04/2004
Secretary resigned
dot icon22/04/2004
Return made up to 11/04/04; full list of members
dot icon05/04/2004
Director resigned
dot icon03/04/2004
Ad 11/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon03/04/2004
New director appointed
dot icon02/05/2003
New secretary appointed
dot icon28/04/2003
Secretary resigned;director resigned
dot icon28/04/2003
New secretary appointed;new director appointed
dot icon23/04/2003
New director appointed
dot icon23/04/2003
New director appointed
dot icon23/04/2003
Secretary resigned
dot icon23/04/2003
Director resigned
dot icon23/04/2003
Registered office changed on 23/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon11/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
11/04/2022
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
dot iconNext due on
31/01/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
11/04/2003 - 11/04/2003
5587
Constable, Damian Paul
Director
18/04/2005 - Present
7
Constable, Michelle Louise
Director
31/01/2004 - 30/03/2011
2
Graeme, Lesley Joyce
Nominee Director
11/04/2003 - 11/04/2003
9767
Constable, Peter Douglas
Director
06/04/2006 - 26/03/2018
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAINE MOTOR SOLUTIONS LIMITED

MAINE MOTOR SOLUTIONS LIMITED is an(a) Active company incorporated on 11/04/2003 with the registered office located at 6 Lower Rowling Cottages, Goodnestone, Canterbury CT3 1PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAINE MOTOR SOLUTIONS LIMITED?

toggle

MAINE MOTOR SOLUTIONS LIMITED is currently Active. It was registered on 11/04/2003 .

Where is MAINE MOTOR SOLUTIONS LIMITED located?

toggle

MAINE MOTOR SOLUTIONS LIMITED is registered at 6 Lower Rowling Cottages, Goodnestone, Canterbury CT3 1PU.

What does MAINE MOTOR SOLUTIONS LIMITED do?

toggle

MAINE MOTOR SOLUTIONS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for MAINE MOTOR SOLUTIONS LIMITED?

toggle

The latest filing was on 07/05/2022: Compulsory strike-off action has been suspended.