ISLAND MOT LTD
Overview
| Company Name | ISLAND MOT LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04385511 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ISLAND MOT LTD?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ISLAND MOT LTD located?
| Registered Office Address | Unit 7e, Zone 4 Burntwood Business Park WS7 3XD Burntwood England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ISLAND MOT LTD?
| Company Name | From | Until |
|---|---|---|
| JAILHOUSE DINERS LIMITED | Mar 01, 2002 | Mar 01, 2002 |
What are the latest accounts for ISLAND MOT LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2020 |
| Next Accounts Due On | Mar 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2019 |
What is the status of the latest confirmation statement for ISLAND MOT LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 05, 2021 |
| Next Confirmation Statement Due | Oct 19, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 05, 2020 |
| Overdue | Yes |
What are the latest filings for ISLAND MOT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Burntwood Auto Centre Lichfield Road Burntwood WS7 0HJ England to Unit 7E, Zone 4 Burntwood Business Park Burntwood WS7 3XD on Mar 25, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Register inspection address has been changed from Burntwood Auto Centre Lichfield Road Burntwood WS7 0HJ England to Burntwood Auto Centre Lichfield Road Burntwood WS7 0HJ | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from C/O Alan Ensor Coppice Lane Farm Coppice Lane Hammerwich Burntwood Staffordshire WS7 0JY United Kingdom to Burntwood Auto Centre Lichfield Road Burntwood WS7 0HJ | 1 pages | AD02 | ||||||||||
Confirmation statement made on Oct 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Sharon Lynne Watts as a person with significant control on Sep 13, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Joshua Luke Watts as a person with significant control on Sep 13, 2018 | 2 pages | PSC01 | ||||||||||
Register(s) moved to registered office address Burntwood Auto Centre Lichfield Road Burntwood WS7 0HJ | 1 pages | AD04 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Christine Anne Ensor as a secretary on Sep 11, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alan Paul Ensor as a director on Sep 11, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sharon Lynne Watts as a director on Sep 11, 2018 | 2 pages | AP01 | ||||||||||
Cessation of Alan Paul Ensor as a person with significant control on Sep 11, 2018 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Coppice Lane Farm Coppice Lane Hammerwich Burntwood Staffordshire WS7 0JY to Burntwood Auto Centre Lichfield Road Burntwood WS7 0HJ on Sep 11, 2018 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Jun 20, 2018
| 3 pages | SH01 | ||||||||||
Appointment of Mr Joshua Luke Watts as a director on Jun 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christine Anne Ensor as a director on May 25, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Who are the officers of ISLAND MOT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATTS, Joshua Luke | Director | Coulson Close WS7 1ZL Burntwood 1 England | England | British | 201454590001 | |||||
| WATTS, Sharon Lynne | Director | Burntwood Business Park WS7 3XD Burntwood Unit 7e, Zone 4 England | England | British | 250286990001 | |||||
| ENSOR, Christine Anne | Secretary | Coppice Lane Farm Coppice Lane WS7 0JY Hammerwich Staffordshire | British | 61392810003 | ||||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
| ENSOR, Alan Paul | Director | Coppice Lane Hammerwich WS7 0JY Burntwood Coppice Lane Farm Staffordshire | United Kingdom | British | 140734180001 | |||||
| ENSOR, Christine Anne | Director | Coppice Lane Farm Coppice Lane WS7 0JY Hammerwich Staffordshire | United Kingdom | British | 61392810003 | |||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 |
Who are the persons with significant control of ISLAND MOT LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Joshua Luke Watts | Sep 13, 2018 | Burntwood Business Park WS7 3XD Burntwood Unit 7e, Zone 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Sharon Lynne Watts | Sep 13, 2018 | Burntwood Business Park WS7 3XD Burntwood Unit 7e, Zone 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alan Paul Ensor | Mar 01, 2017 | Lichfield Road WS7 0HJ Burntwood Burntwood Auto Centre England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0