Company NameMotor Trade Connect Limited
DirectorDavid Demetriou
Company StatusActive
Company Number07509040
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 3 months ago)
Previous NameD Demetriou Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr David Demetriou
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2015(4 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr David Demetriou
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleRecruiter
Country of ResidenceEngland
Correspondence Address5 Top Of Heap
Bury Old Road
Heywood
Lancashire
OL10 3LL
Director NameWilliam Frederick Ravenscroft
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(3 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hornsea Close Chadderton
Oldham
Lancashire
OL9 0PY

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1William Frederick Ravenscroft
100.00%
Ordinary

Financials

Year2014
Net Worth-£112,535
Current Liabilities£32,086

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
26 October 2023Micro company accounts made up to 31 January 2023 (6 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 January 2022 (6 pages)
31 January 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
12 March 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
9 September 2020Micro company accounts made up to 31 January 2020 (6 pages)
10 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
25 July 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
21 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
19 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
17 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
21 December 2016Director's details changed for Mr David Demetriou on 13 December 2016 (2 pages)
21 December 2016Director's details changed for Mr David Demetriou on 13 December 2016 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 June 2016Director's details changed for Mr David Demetriou on 1 June 2016 (2 pages)
15 June 2016Director's details changed for Mr David Demetriou on 1 June 2016 (2 pages)
17 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 April 2015Appointment of Mr David Demetriou as a director on 8 March 2015 (2 pages)
17 April 2015Appointment of Mr David Demetriou as a director on 8 March 2015 (2 pages)
17 April 2015Termination of appointment of William Frederick Ravenscroft as a director on 9 March 2015 (1 page)
17 April 2015Termination of appointment of William Frederick Ravenscroft as a director on 9 March 2015 (1 page)
17 April 2015Appointment of Mr David Demetriou as a director on 8 March 2015 (2 pages)
17 April 2015Termination of appointment of William Frederick Ravenscroft as a director on 9 March 2015 (1 page)
18 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
3 January 2015Memorandum and Articles of Association (19 pages)
3 January 2015Memorandum and Articles of Association (19 pages)
23 December 2014Termination of appointment of David Demetriou as a director on 27 October 2014 (1 page)
23 December 2014Termination of appointment of David Demetriou as a director on 27 October 2014 (1 page)
23 December 2014Registered office address changed from 5 Top of Heap Heywood Lancashire OL10 3LL to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 23 December 2014 (1 page)
23 December 2014Registered office address changed from 5 Top of Heap Heywood Lancashire OL10 3LL to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 23 December 2014 (1 page)
22 December 2014Appointment of William Frederick Ravenscroft as a director on 27 October 2014 (2 pages)
22 December 2014Company name changed d demetriou LTD\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-11-26
(2 pages)
22 December 2014Company name changed d demetriou LTD\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-11-26
(2 pages)
22 December 2014Appointment of William Frederick Ravenscroft as a director on 27 October 2014 (2 pages)
8 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 November 2014Change of name notice (2 pages)
20 November 2014Change of name notice (2 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
14 February 2013Annual return made up to 28 January 2013 (3 pages)
14 February 2013Annual return made up to 28 January 2013 (3 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 May 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
28 January 2011Incorporation (20 pages)
28 January 2011Incorporation (20 pages)