Company NameAuto-Mix Mot Test Centre Limited
Company StatusDissolved
Company Number11440877
CategoryPrivate Limited Company
Incorporation Date29 June 2018(5 years, 9 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Krzysztof Grochal
Date of BirthJuly 1973 (Born 50 years ago)
NationalityPolish
StatusClosed
Appointed29 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary's House Crewe Road
St Marys House
Alsager
ST7 2EW
Director NameMr Sebastian Rafal Bukowski
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed29 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mary's House Crewe Road
St Marys House
Alsager
ST7 2EW
Director NameMr Bartlomiej Marcin Fafula
Date of BirthJuly 1988 (Born 35 years ago)
NationalityPolish
StatusResigned
Appointed10 September 2021(3 years, 2 months after company formation)
Appointment Duration1 week (resigned 17 September 2021)
RoleAedm Site Manager
Country of ResidenceEngland
Correspondence AddressUnit 6 271 Newcastle Road
Blakelow Business Park
Nantwich
Cheshire
CW5 7ET

Location

Registered AddressUnit 6 271 Newcastle Road
Blakelow
Nantwich
CW5 7ET
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishShavington cum Gresty
WardShavington
Built Up AreaCrewe

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

22 December 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
18 September 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
25 September 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
13 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
1 May 2019Registered office address changed from St Mary's House Crewe Road St Marys House Alsager ST7 2EW United Kingdom to Unit 6 271 Newcastle Road Blakelow Nantwich CW5 7ET on 1 May 2019 (1 page)
29 June 2018Incorporation
Statement of capital on 2018-06-29
  • GBP 100
(30 pages)