Motor Depot Limited (registration number 04316950) is a private limited company established on 2001-11-05 in England. The company is registered at Bridge Haven One Saxon Way, Priory Park, Hessle HU13 9PG. Having undergone a change in 2001-11-20, the previous name the enterprise used was 4Mation 29 Limited. Motor Depot Limited is operating under Standard Industrial Classification code: 45112 which means "sale of used cars and light motor vehicles".

Company details

Name Motor Depot Limited
Number 04316950
Date of Incorporation: 5th November 2001
End of financial year: 30 September
Address: Bridge Haven One Saxon Way, Priory Park, Hessle, HU13 9PG
SIC code: 45112 - Sale of used cars and light motor vehicles

When it comes to the 3 directors that can be found in the above-mentioned enterprise, we can name: Nicolas C. (in the company from 01 March 2021), Guillaume P. (appointment date: 01 March 2021), Philip W. (appointed on 05 December 2001). The official register reports 4 persons of significant control, namely: Aramis Group Sas can be reached at Avenue Aristide Briand, 94110 Arcueil. The corporate PSC owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights. Raymond W. owns 1/2 or less of shares, 1/2 or less of voting rights, June W. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

People with significant control

Aramis Group Sas
1 March 2021
Address 23 Avenue Aristide Briand, Arcueil, 94110, France
Legal authority French Law
Legal form Société Par Actions Simplifiée
Country registered France
Place registered Crèteil Court Registry
Registration number 484 964 036
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Raymond W.
6 April 2016 - 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares
June W.
6 April 2016 - 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares
Philip W.
6 April 2016 - 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Full accounts for the period ending 2022/09/30
filed on: 14th, July 2023 | accounts
Free Download (34 pages)