Company NameMotoparking Limited
DirectorAntonio Impieri
Company StatusActive
Company Number08448143
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Director

Director NameMr Antonio Impieri
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House Loves Green, Highwood
Chelmsford
CM1 3QH

Contact

Telephone01245 409929
Telephone regionChelmsford

Location

Registered AddressSuite 76 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Antonio Impieri
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Filing History

31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
22 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
31 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
6 March 2020Registered office address changed from Suite 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 October 2019Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Suite 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 30 October 2019 (1 page)
29 October 2019Registered office address changed from Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
14 October 2019Registered office address changed from Suite 215, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 14 October 2019 (1 page)
26 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
10 January 2019Correction of a Director's date of birth incorrectly stated on incorporation / mr antonio impieri (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 December 2018Director's details changed for Mr Antonio Impieri on 14 December 2018 (2 pages)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(3 pages)
1 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(3 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(3 pages)
20 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(3 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(3 pages)
24 March 2014Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 24 March 2014 (1 page)
18 March 2013Incorporation (43 pages)
18 March 2013Incorporation
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 10/01/2019 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate.
(44 pages)