Company NameMotorvation Chauffeur Services Limited
Company StatusDissolved
Company Number05230131
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr David John Norman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2004(6 days after company formation)
Appointment Duration17 years, 8 months (closed 31 May 2022)
RoleChauffeur
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
CR3 6PA
Secretary NameTeresa Kathlene Norman
NationalityBritish
StatusClosed
Appointed20 September 2004(6 days after company formation)
Appointment Duration17 years, 8 months (closed 31 May 2022)
RoleCompany Director
Correspondence Address21-23 Croydon Road
Caterham
CR3 6PA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitemotorvationuk.co.uk
Email address[email protected]
Telephone01883 624701
Telephone regionCaterham

Location

Registered Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1David Norman
50.00%
Ordinary
1 at £1Kathlene Norman
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,968
Current Liabilities£53,204

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 January 2021Change of details for Mrs Teresa Kathlene Norman as a person with significant control on 11 January 2021 (2 pages)
27 January 2021Director's details changed for Mr David John Norman on 11 January 2021 (2 pages)
27 January 2021Secretary's details changed for Teresa Kathlene Norman on 11 January 2021 (1 page)
27 January 2021Change of details for Mr David Norman as a person with significant control on 11 January 2021 (2 pages)
20 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
24 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 September 2017Notification of David Norman as a person with significant control on 16 September 2016 (2 pages)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
27 September 2017Notification of David Norman as a person with significant control on 16 September 2016 (2 pages)
27 September 2017Notification of Teresa Kathlene Norman as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
27 September 2017Notification of Teresa Kathlene Norman as a person with significant control on 6 April 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
24 February 2014Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB on 24 February 2014 (1 page)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for David Norman on 14 September 2010 (2 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for David Norman on 14 September 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
15 October 2009Ad 15/09/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
15 October 2009Ad 15/09/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
15 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
24 September 2009Registered office changed on 24/09/2009 from 22 new road chatham kent ME4 4QR (1 page)
24 September 2009Registered office changed on 24/09/2009 from 22 new road chatham kent ME4 4QR (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 October 2008Return made up to 14/09/08; full list of members (3 pages)
7 October 2008Return made up to 14/09/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 October 2007Return made up to 14/09/07; full list of members (2 pages)
12 October 2007Return made up to 14/09/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 October 2006Return made up to 14/09/06; full list of members (2 pages)
11 October 2006Return made up to 14/09/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 October 2005Return made up to 14/09/05; full list of members (2 pages)
25 October 2005Return made up to 14/09/05; full list of members (2 pages)
30 November 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
30 November 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
14 September 2004Incorporation (9 pages)
14 September 2004Incorporation (9 pages)