Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CINDERFORD MOT & SERVICE CENTRE LTD.
Company Information for

CINDERFORD MOT & SERVICE CENTRE LTD.

STEAM MILLS ROAD, STEAM MILLS ROAD, CINDERFORD, GLOUCESTERSHIRE, GL14 3HY,
Company Registration Number
03562938
Private Limited Company
Active

Company Overview

About Cinderford Mot & Service Centre Ltd.
CINDERFORD MOT & SERVICE CENTRE LTD. was founded on 1998-05-13 and has its registered office in Cinderford. The organisation's status is listed as "Active". Cinderford Mot & Service Centre Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CINDERFORD MOT & SERVICE CENTRE LTD.
 
Legal Registered Office
STEAM MILLS ROAD
STEAM MILLS ROAD
CINDERFORD
GLOUCESTERSHIRE
GL14 3HY
Other companies in GL53
 
Previous Names
GMF RECORDS LTD.03/02/2010
WESTERN PROPERTY MANAGEMENT LTD03/04/2008
Filing Information
Company Number 03562938
Company ID Number 03562938
Date formed 1998-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB932111567  
Last Datalog update: 2023-12-05 20:50:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CINDERFORD MOT & SERVICE CENTRE LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CINDERFORD MOT & SERVICE CENTRE LTD.

Current Directors
Officer Role Date Appointed
JOHN BARTLETT-SMITH
Director 2010-02-18
ADRIAN RODNEY MCNALLY
Director 2012-09-30
IAN KENNETH MCNALLY
Director 2012-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MCBRO ASSOCIATES LTD
Director 2010-02-18 2012-09-30
MCBRO PROPERTIES LTD
Director 2010-02-18 2012-09-30
IAN KENNETH MCNALLY
Company Secretary 2002-05-30 2010-02-18
ADRIAN RODNEY MCNALLY
Director 1998-05-13 2010-02-18
IAN KENNETH MCNALLY
Director 1998-05-13 2010-02-18
JASON CHARLES LEWIS
Director 2008-05-08 2008-12-31
BARBARA MCNALLY
Director 1998-05-13 2008-04-04
JAMES KENNETH MCNALLY
Director 1998-05-13 2008-04-04
ALAN JAMES PHILLIPS
Company Secretary 1998-05-13 2002-05-30
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 1998-05-13 1998-05-13
AR NOMINEES LIMITED
Nominated Director 1998-05-13 1998-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN RODNEY MCNALLY WOODMAN PUB MANAGEMENT LTD Director 2014-02-13 CURRENT 2014-02-13 Active
ADRIAN RODNEY MCNALLY MCBRO ASSOCIATES LTD Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2018-08-21
ADRIAN RODNEY MCNALLY MCBRO PROPERTY INVESTMENTS LTD Director 2013-02-07 CURRENT 2013-02-07 Active
ADRIAN RODNEY MCNALLY ABOUTIME TREATMENTS LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active - Proposal to Strike off
IAN KENNETH MCNALLY WOODMAN PUB MANAGEMENT LTD Director 2014-02-13 CURRENT 2014-02-13 Active
IAN KENNETH MCNALLY MCBRO ASSOCIATES LTD Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2018-08-21
IAN KENNETH MCNALLY MCBRO PROPERTY INVESTMENTS LTD Director 2013-02-07 CURRENT 2013-02-07 Active
IAN KENNETH MCNALLY ABOUTIME TREATMENTS LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active - Proposal to Strike off
IAN KENNETH MCNALLY MCBRO ASSOCIATES LTD Director 2005-02-01 CURRENT 2001-11-20 Dissolved 2013-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31Unaudited abridged accounts made up to 2022-10-31
2023-01-17REGISTERED OFFICE CHANGED ON 17/01/23 FROM 29 Ffordd Y Glowyr Mountain Ash CF45 4FD Wales
2023-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/23 FROM 29 Ffordd Y Glowyr Mountain Ash CF45 4FD Wales
2022-12-24Compulsory strike-off action has been discontinued
2022-12-24DISS40Compulsory strike-off action has been discontinued
2022-12-23CESSATION OF ADRIAN MCNALLY AS A PERSON OF SIGNIFICANT CONTROL
2022-12-23CESSATION OF IAN MCNALLY AS A PERSON OF SIGNIFICANT CONTROL
2022-12-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAKENDRAM PIRATHEEPAN
2022-12-23CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-12-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAKENDRAM PIRATHEEPAN
2022-12-23PSC07CESSATION OF ADRIAN MCNALLY AS A PERSON OF SIGNIFICANT CONTROL
2022-12-20FIRST GAZETTE notice for compulsory strike-off
2022-12-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-31Unaudited abridged accounts made up to 2021-10-31
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RODNEY MCNALLY
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM C/O Azets Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park Swansea SA7 9FS Wales
2022-04-07AP01DIRECTOR APPOINTED MR NAKENDRAM PIRATHEEPAN
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-17CH01Director's details changed for Adrian Rodney Mcnally on 2021-09-17
2021-05-24AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-07-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-02-20AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-05AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-03AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 4 ROCKFIELD BUSINESS PARK OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 4 ROCKFIELD BUSINESS PARK OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-24AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-02AR0130/09/14 ANNUAL RETURN FULL LIST
2014-06-16AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03AR0130/09/13 ANNUAL RETURN FULL LIST
2013-07-24AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-04AP01DIRECTOR APPOINTED IAN MCNALLY
2012-10-03AP01DIRECTOR APPOINTED ADRIAN MCNALLY
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MCBRO PROPERTIES LTD
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MCBRO ASSOCIATES LTD
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-10AR0109/05/12 ANNUAL RETURN FULL LIST
2012-05-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MCBRO PROPERTIES LTD / 17/08/2011
2012-05-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MCBRO ASSOCIATES LTD / 17/08/2011
2012-05-08SH0101/06/11 STATEMENT OF CAPITAL GBP 100
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/11 FROM 1 Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom
2011-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2011 FROM C/O HOLBROOK CURTIS LTD UNIT 4 ROCKFIELD BUSINESS PARK OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN UNITED KINGDOM
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM C/O HOLBROOK CURTIS LTD 1 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB UNITED KINGDOM
2011-06-02AR0113/05/11 FULL LIST
2011-06-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MCBRO PROPERTIES LTD / 13/05/2011
2010-06-11AR0113/05/10 FULL LIST
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM CURTIS & CO 1 IMPERIAL SQUARE CHELTENHAM GLOS GL52 6HJ
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCNALLY
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MCNALLY
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY IAN MCNALLY
2010-02-18AP02CORPORATE DIRECTOR APPOINTED MCBRO PROPERTIES LTD
2010-02-18AP02CORPORATE DIRECTOR APPOINTED MCBRO ASSOCIATES LTD
2010-02-18AP01DIRECTOR APPOINTED MR JOHN BARTLETT-SMITH
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH MCNALLY / 11/02/2010
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN KENNETH MCNALLY / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RODNEY MCNALLY / 11/02/2010
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN KENNETH MCNALLY / 11/02/2010
2010-02-03RES15CHANGE OF NAME 02/02/2010
2010-02-03CERTNMCOMPANY NAME CHANGED GMF RECORDS LTD. CERTIFICATE ISSUED ON 03/02/10
2010-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-03363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR JASON LEWIS
2008-10-20225CURREXT FROM 31/05/2009 TO 31/10/2009
2008-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-19363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCNALLY
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR BARBARA MCNALLY
2008-05-12288aDIRECTOR APPOINTED JASON CHARLES LEWIS
2008-04-03CERTNMCOMPANY NAME CHANGED WESTERN PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 03/04/08
2007-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-05363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: KILSBY & WILLIAMS HAZELL DRIVE NEWPORT GWENT NP10 8FY
2006-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-21363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: CURTIS & CO 1 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB
2005-10-13287REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 15 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA
2005-05-26363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-05-20363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2003-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-29363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-03-20288bSECRETARY RESIGNED
2003-02-17288aNEW SECRETARY APPOINTED
2003-02-17288bSECRETARY RESIGNED
2003-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CINDERFORD MOT & SERVICE CENTRE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CINDERFORD MOT & SERVICE CENTRE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CINDERFORD MOT & SERVICE CENTRE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.349
MortgagesNumMortOutstanding1.849
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.499

This shows the max and average number of mortgages for companies with the same SIC code of 47300 - Retail sale of automotive fuel in specialised stores

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CINDERFORD MOT & SERVICE CENTRE LTD.

Intangible Assets
Patents
We have not found any records of CINDERFORD MOT & SERVICE CENTRE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CINDERFORD MOT & SERVICE CENTRE LTD.
Trademarks
We have not found any records of CINDERFORD MOT & SERVICE CENTRE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CINDERFORD MOT & SERVICE CENTRE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47300 - Retail sale of automotive fuel in specialised stores) as CINDERFORD MOT & SERVICE CENTRE LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where CINDERFORD MOT & SERVICE CENTRE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CINDERFORD MOT & SERVICE CENTRE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CINDERFORD MOT & SERVICE CENTRE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.