Company NameUnit 5 Motos Limited
DirectorAnthony James Greenslade
Company StatusActive - Proposal to Strike off
Company Number10153536
CategoryPrivate Limited Company
Incorporation Date28 April 2016(8 years 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 Anthony James Greenslade
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Secretary NameMrs Claire Louise Greenslade
StatusCurrent
Appointed01 June 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameMr Phillipe Vandewalle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 44 Millfield Business Centre
Ashwells Road
Brentwood
Essex
CM15 9ST

Location

Registered Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Filing History

5 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
25 November 2022Unaudited abridged accounts made up to 31 May 2022 (7 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
14 December 2021Unaudited abridged accounts made up to 31 May 2021 (7 pages)
10 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
20 January 2021Unaudited abridged accounts made up to 31 May 2020 (6 pages)
22 May 2020Director's details changed for Mr Anthony James Greenslade on 19 May 2020 (2 pages)
8 May 2020Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st United Kingdom to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 8 May 2020 (1 page)
8 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
30 April 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
4 February 2019Cessation of Phillipe Vandewalle as a person with significant control on 1 June 2018 (1 page)
4 February 2019Termination of appointment of Phillipe Vandewalle as a director on 1 June 2018 (1 page)
4 February 2019Appointment of Mrs Claire Louise Greenslade as a secretary on 1 June 2018 (2 pages)
14 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
28 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
9 September 2016Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
9 September 2016Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
28 April 2016Incorporation
Statement of capital on 2016-04-28
  • GBP 100
(38 pages)
28 April 2016Incorporation
Statement of capital on 2016-04-28
  • GBP 100
(38 pages)