MOTOR HEADS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06754937. The registration start date is November 21, 2008. The current status is Active.
Company Number | 06754937 |
Company Name | MOTOR HEADS LIMITED |
Registered Address |
18 Antrobus House College Street Petersfield Hampshire GU31 4AD United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2008-11-21 |
Account Ref Day | 30 |
Account Ref Month | 11 |
Accounts Due Date | 31/08/2020 |
Accounts Last Update | 30/11/2018 |
Returns Due Date | 27/06/2017 |
Returns Last Update | 30/05/2016 |
Confirmation Statement Due Date | 13/06/2020 |
Confirmation Statement Last Update | 30/05/2019 |
Information Source | source link |
SIC Code | Industry |
---|---|
96090 | Other service activities n.e.c. |
Address |
18 ANTROBUS HOUSE COLLEGE STREET |
Post Town | PETERSFIELD |
County | HAMPSHIRE |
Post Code | GU31 4AD |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
CHUNK CATERING LTD | 12 Folly Market, College Street, Petersfield, GU31 4AD, England |
NEW LIGHT PROPERTY LIMITED | Antrobus House Ltd, 18 College Street, Petesfield, Hampshire, GU31 4AD, United Kingdom |
123 GAS LTD | Antrobus House, 18 College Street, Petersfield, Hampshire, GU31 4AD, England |
CHINWAGS CATERING LTD | The Folly Market, 10/12 College Street, Petersfield, GU31 4AD, England |
AGGELOS SECURITIES SPV A1 LIMITED | Antrobus House Ltd, 18 College Street, Petersfield, GU31 4AD, England |
BIRCHMORE LTD | Antrobus House 18 College Street, Petersfield, Petersfield, GU31 4AD, United Kingdom |
FIRGROVE BUILDING SERVICES LIMITED | Unit 19 Folley Market, College Street, Petersfield, GU31 4AD, England |
NU PROJECTS LONDON LTD | Antrobus House Ltd, 18 College Street, Petersfield, GU31 4AD, United Kingdom |
HASSAN-HICKS INVESTMENTS LTD | Antrobus House, 18, College Street, Petersfield, GU31 4AD, England |
BOORER LOCK AND SAFE CO LIMITED | Unit 14 Folly Market, 10-12 College Street, Petersfield, Hampshire, GU31 4AD, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
EVANS, Ronald Charles | Director (Active) | 18 Antrobus House, College Street, Petersfield, Hampshire, United Kingdom, GU31 4AD | December 1991 / 9 March 2018 |
British / England |
Retired |
TURNER LITTLE COMPANY SECRETARIES LIMITED | Secretary (Resigned) | Regency House, Westminster Place, York Business Park, York, North Yorkshire, Uk, YO26 6RW | / 21 November 2008 |
/ |
|
EVANS, Deena | Director (Resigned) | The Lodge Heath House, London Road, Hill Brow, Liss, Hampshire, United Kingdom, GU33 7NT | March 1981 / 26 January 2010 |
Mauritanian / England |
Manager |
EVANS, Robert Charles | Director (Resigned) | 14b, Station Road, Liphook, Hampshire, England, GU30 7DR | September 1960 / 6 September 2010 |
British / England |
Director |
EVANS, Robert Charles | Director (Resigned) | 31 Canada Way, Liphook, Hampshire, GU30 7TD | September 1960 / 21 November 2008 |
British / England |
Director |
TURNER LITTLE COMPANY NOMINEES LIMITED | Director (Resigned) | Regency House, Westminster Place, York Business Park, York, North Yorkshire, Uk, YO26 6RW | / 21 November 2008 |
/ |
Post Town | PETERSFIELD |
Post Code | GU31 4AD |
SIC Code | 96090 - Other service activities n.e.c. |
Please provide details on MOTOR HEADS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.