SUPERDRIVE MOTORING CENTRES LIMITED

ETEL HOUSE, AVENUE ONE, LETCHWORTH GARDEN CITY  SG6 2HU
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 00434155
  • Last Updated: 01 Jan 2022

Company Profile

SUPERDRIVE MOTORING CENTRES LIMITED was incorporated on Tuesday, April 29, 1947 as a Private Limited Company with registered address in LETCHWORTH GARDEN CITY. SUPERDRIVE MOTORING CENTRES LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Dormant Company. This Private Limited Company has been operating for 77 years 4 months and 24 days.

Name SUPERDRIVE MOTORING CENTRES LIMITED
Company number 00434155
Company type Private Limited Company
Incorporation date 29 Apr 1947
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address ETEL HOUSE
AVENUE ONE
LETCHWORTH GARDEN CITY
SG6 2HU
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Takeshi Fukuda Nationality: Japanese Dates: Monday, April 1, 2019 - present
significant influence or control
Mr Mark Richard Slade Nationality: British Dates: Thursday, February 1, 2018 - Monday, April 1, 2019
significant influence or control
Mr Mark Lynott Nationality: British Dates: Thursday, February 1, 2018 - present
significant influence or control
Mr Kenji Murai Nationality: Japanese Dates: Wednesday, April 6, 2016 - Thursday, February 1, 2018
significant influence or control
Mr Mark Richard Slade Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, February 1, 2018
significant influence or control
Kwik Fit Gb Ltd Avenue One, SG6 2HU Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts DORMANT
End of financial Year 31 March
Next annual accounts due 31 December 2022, (-632 days left)
Latest accounts 31 March 2021
Next confirmation statement due 29 March 2017
Last confirmation statement dated 01 March 2016

Mortgages

Total of Mortgages 8
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 8

Previous Names

Name Change Date
SUPERDRIVE MOTORING CENTRES LIMITED 29 Apr 1947