Company NameMotor Safari Limited
DirectorPeter Morgan
Company StatusActive
Company Number03570217
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 11 months ago)
Previous NameAarco 156 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Morgan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(5 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameHeather Jane Morgan
NationalityBritish
StatusCurrent
Appointed16 October 2003(5 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence AddressC/O McLintocks, 2 Hilliards
Court, Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameHeather Jane Morgan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 16 October 2003)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Southsea
Wrexham
LL11 6PN
Wales
Secretary NameKenneth Iball
NationalityBritish
StatusResigned
Appointed27 May 1998(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 16 October 2003)
RoleCompany Director
Correspondence Address3 Mornington Crescent
Drury
Buckley
Flintshire
CH7 3DT
Wales
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Contact

Websitemotor-safari.com
Telephone01978 447199
Telephone regionWrexham

Location

Registered AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Mrs Heather Jane Morgan
100.00%
Ordinary

Accounts

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

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

20 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 June 2019Cessation of Heather Jane Morgan as a person with significant control on 3 June 2019 (1 page)
4 June 2019Notification of Heather Jane Morgan as a person with significant control on 4 June 2019 (2 pages)
4 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 July 2017Notification of Heather Jane Morgan as a person with significant control on 26 May 2017 (2 pages)
7 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
7 July 2017Notification of Heather Jane Morgan as a person with significant control on 26 May 2017 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
13 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 September 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(3 pages)
5 September 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(3 pages)
28 June 2013Director's details changed for Peter Morgan on 26 May 2013 (2 pages)
28 June 2013Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 28 June 2013 (1 page)
28 June 2013Secretary's details changed for Heather Jane Morgan on 26 May 2013 (1 page)
28 June 2013Director's details changed for Peter Morgan on 26 May 2013 (2 pages)
28 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(3 pages)
28 June 2013Secretary's details changed for Heather Jane Morgan on 26 May 2013 (1 page)
28 June 2013Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 28 June 2013 (1 page)
28 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(3 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
23 June 2009Return made up to 26/05/09; full list of members (3 pages)
23 June 2009Return made up to 26/05/09; full list of members (3 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 July 2008Return made up to 26/05/08; full list of members (3 pages)
4 July 2008Return made up to 26/05/08; full list of members (3 pages)
22 May 2008Return made up to 26/05/07; full list of members (3 pages)
22 May 2008Return made up to 26/05/07; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
19 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 June 2006Location of debenture register (1 page)
29 June 2006Registered office changed on 29/06/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
29 June 2006Location of debenture register (1 page)
29 June 2006Registered office changed on 29/06/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
29 June 2006Return made up to 26/05/06; full list of members (2 pages)
29 June 2006Location of register of members (1 page)
29 June 2006Return made up to 26/05/06; full list of members (2 pages)
29 June 2006Location of register of members (1 page)
2 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 May 2004Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2004Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003New secretary appointed (1 page)
5 December 2003New secretary appointed (1 page)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
6 July 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 July 2001Return made up to 26/05/01; full list of members (6 pages)
23 July 2001Return made up to 26/05/01; full list of members (6 pages)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 June 2000Return made up to 26/05/00; full list of members (6 pages)
28 June 2000Return made up to 26/05/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
21 June 1999Return made up to 26/05/99; full list of members (6 pages)
21 June 1999Return made up to 26/05/99; full list of members (6 pages)
21 June 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
21 June 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
22 September 1998Registered office changed on 22/09/98 from: 2 hilliards court wrexham road chester business park chester CH4 9QP (1 page)
22 September 1998Registered office changed on 22/09/98 from: 2 hilliards court wrexham road chester business park chester CH4 9QP (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998New director appointed (2 pages)
26 May 1998Incorporation (22 pages)
26 May 1998Incorporation (22 pages)