Company NameMotortradex Limited
DirectorBruce Blackburn
Company StatusActive
Company Number06508425
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Bruce Blackburn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Secretary NameMr Bruce Blackburn
NationalityEnglish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameMr Andrew Stewart Charles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Drive
Horsforth
Leeds
West Yorkshire
LS18 5EB
Director NameMr Robert Lee Milner
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NamePhilip Stamp
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address51 Thanet Road
Bilton Grange
Hull
North Humberside
HU9 4BH
Director NameMr John Robert Downs Graeme
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Brunswick Drive
Harrogate
HG1 2PZ
Secretary NameJoanne Claire McGeachie
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address30 Darfield Avenue
Harehills
Leeds
West Yorkshire
LS8 5DF

Location

Registered Address22 Bower Road
Harrogate
North Yorkshire
HG1 5BW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Bruce Blackburn
75.00%
Ordinary A
1 at £1John Robert Downs Graeme
25.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

11 January 2021Accounts for a dormant company made up to 19 February 2020 (2 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 19 February 2019 (2 pages)
23 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
20 October 2018Accounts for a dormant company made up to 19 February 2018 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 19 February 2017 (8 pages)
22 November 2017Accounts for a dormant company made up to 19 February 2017 (8 pages)
5 June 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 19 February 2016 (6 pages)
24 May 2016Accounts for a dormant company made up to 19 February 2016 (6 pages)
26 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
(5 pages)
26 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
(5 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(5 pages)
8 April 2015Accounts for a dormant company made up to 19 February 2015 (2 pages)
8 April 2015Accounts for a dormant company made up to 19 February 2015 (2 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(5 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(5 pages)
13 October 2014Accounts for a dormant company made up to 19 February 2014 (6 pages)
13 October 2014Accounts for a dormant company made up to 19 February 2014 (6 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4
(5 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4
(5 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4
(5 pages)
28 November 2013Accounts for a dormant company made up to 19 February 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 19 February 2013 (2 pages)
17 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
17 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
5 November 2012Accounts for a dormant company made up to 19 February 2012 (2 pages)
5 November 2012Accounts for a dormant company made up to 19 February 2012 (2 pages)
13 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
10 March 2011Accounts for a dormant company made up to 19 February 2011 (2 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
10 March 2011Accounts for a dormant company made up to 19 February 2011 (2 pages)
3 March 2011Previous accounting period shortened from 28 February 2011 to 19 February 2011 (1 page)
3 March 2011Previous accounting period shortened from 28 February 2011 to 19 February 2011 (1 page)
2 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
2 June 2010Termination of appointment of Robert Milner as a director (1 page)
2 June 2010Termination of appointment of Philip Stamp as a director (1 page)
2 June 2010Termination of appointment of Robert Milner as a director (1 page)
2 June 2010Termination of appointment of Philip Stamp as a director (1 page)
8 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
18 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
26 February 2009Return made up to 19/02/09; full list of members (5 pages)
26 February 2009Return made up to 19/02/09; full list of members (5 pages)
1 May 2008Appointment terminated secretary joanne mcgeachie (1 page)
1 May 2008Appointment terminated secretary joanne mcgeachie (1 page)
25 April 2008Director appointed robert milner (2 pages)
25 April 2008Director appointed philip stamp (2 pages)
25 April 2008Director appointed john graeme (2 pages)
25 April 2008Director and secretary appointed bruce blackburn (2 pages)
25 April 2008Appointment terminated director andrew charles (1 page)
25 April 2008Director appointed philip stamp (2 pages)
25 April 2008Director and secretary appointed bruce blackburn (2 pages)
25 April 2008Director appointed robert milner (2 pages)
25 April 2008Director appointed john graeme (2 pages)
25 April 2008Appointment terminated director andrew charles (1 page)
11 March 2008Ad 19/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2008Registered office changed on 11/03/2008 from 3 park square leeds west yorkshire LS1 2NE (1 page)
11 March 2008Ad 19/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2008Registered office changed on 11/03/2008 from 3 park square leeds west yorkshire LS1 2NE (1 page)
19 February 2008Incorporation (15 pages)
19 February 2008Incorporation (15 pages)