Company NameCottingham Mot Centre Ltd
Company StatusActive
Company Number04708478
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Gavin Richard Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Priory Crescent
Cottingham
Hull
East Yorkshire
HU16 4SB
Director NameJanette Linda Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Priory Crescent
Cottingham
Hull
East Yorkshire
HU16 4SB
Secretary NameJanette Linda Smith
NationalityBritish
StatusCurrent
Appointed25 March 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Priory Crescent
Cottingham
Hull
East Yorkshire
HU16 4SB
Director NameMr Paul Antony Vickers
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleMechanic
Country of ResidenceEngland
Correspondence AddressStation Mills
Cottingham
East Yorkshire
HU16 4LL
Director NameMr Andrew Harry Wordsworth
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleMechanic
Country of ResidenceEngland
Correspondence AddressStation Mills
Cottingham
East Yorkshire
HU16 4LL
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Websitecottingham-mot.co.uk/

Location

Registered AddressStation Mills
Cottingham
East Yorkshire
HU16 4LL
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull

Shareholders

50 at £1Gavin Richard Smith
50.00%
Ordinary
50 at £1Janette Linda Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£383
Cash£23,617
Current Liabilities£55,025

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

23 December 2010Delivered on: 30 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 August 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
27 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
27 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
11 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 March 2010Director's details changed for Mr Gavin Richard Smith on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Gavin Richard Smith on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Gavin Richard Smith on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Janette Linda Smith on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Janette Linda Smith on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Janette Linda Smith on 1 January 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 May 2009Return made up to 24/03/09; full list of members (4 pages)
6 May 2009Return made up to 24/03/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 May 2008Return made up to 24/03/08; no change of members (7 pages)
15 May 2008Return made up to 24/03/08; no change of members (7 pages)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 April 2007Return made up to 24/03/07; full list of members (7 pages)
26 April 2007Return made up to 24/03/07; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 April 2006Return made up to 24/03/06; full list of members (7 pages)
21 April 2006Return made up to 24/03/06; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 April 2005Return made up to 24/03/05; full list of members (7 pages)
11 April 2005Return made up to 24/03/05; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 August 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
5 August 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
19 April 2004Return made up to 24/03/04; full list of members (7 pages)
19 April 2004Return made up to 24/03/04; full list of members (7 pages)
29 April 2003Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2003Registered office changed on 29/04/03 from: appletree court, 2A vicarage lane, hessle hull east yorkshire HU13 9LQ (1 page)
29 April 2003Registered office changed on 29/04/03 from: appletree court, 2A vicarage lane, hessle hull east yorkshire HU13 9LQ (1 page)
29 April 2003Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2003New director appointed (1 page)
26 March 2003New director appointed (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: 14 bridge house, bridge street sunderland tyne & wear SR11TE (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New secretary appointed;new director appointed (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed;new director appointed (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: 14 bridge house, bridge street sunderland tyne & wear SR11TE (1 page)
24 March 2003Incorporation (13 pages)
24 March 2003Incorporation (13 pages)