Company NameMy Motor Broker Ltd
DirectorPeter Anthony Valaitis
Company StatusActive
Company Number10728206
CategoryPrivate Limited Company
Incorporation Date18 April 2017(7 years ago)
Previous NameRelax Driving School Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Director

Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered AddressVanguard Business Park
Hamilton Street
Oldham
Greater Manchester
OL4 1DA
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

11 August 2023Company name changed relax driving school LTD\certificate issued on 11/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-09
(3 pages)
9 August 2023Cessation of Nuala Thornton as a person with significant control on 9 August 2023 (1 page)
9 August 2023Confirmation statement made on 9 August 2023 with updates (5 pages)
9 August 2023Termination of appointment of Nuala Thornton as a director on 9 August 2023 (1 page)
9 August 2023Appointment of Mr Mohammed Bilal as a secretary on 9 August 2023 (2 pages)
9 August 2023Notification of Mohammed Bilal as a person with significant control on 9 August 2023 (2 pages)
9 August 2023Cessation of Cfs Secretaries Limited as a person with significant control on 9 August 2023 (1 page)
9 August 2023Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Vanguard Business Park Hamilton Street Oldham Greater Manchester OL4 1DA on 9 August 2023 (1 page)
9 August 2023Appointment of Mr Mohammed Bilal as a director on 9 August 2023 (2 pages)
31 May 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
11 May 2023Notification of Nuala Thornton as a person with significant control on 10 May 2023 (2 pages)
11 May 2023Notification of Cfs Secretaries Limited as a person with significant control on 10 May 2023 (2 pages)
11 May 2023Confirmation statement made on 10 May 2023 with updates (5 pages)
11 May 2023Appointment of Mrs Nuala Thornton as a director on 10 May 2023 (2 pages)
10 May 2023Cessation of Peter Valaitis as a person with significant control on 18 April 2023 (1 page)
10 May 2023Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 10 May 2023 (1 page)
19 April 2023Termination of appointment of Peter Anthony Valaitis as a director on 19 April 2023 (1 page)
19 April 2023Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 April 2023 (1 page)
4 May 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
25 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
4 May 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
26 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
6 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
2 May 2018Withdrawal of a person with significant control statement on 2 May 2018 (2 pages)
2 May 2018Notification of Peter Valaitis as a person with significant control on 18 April 2017 (2 pages)
2 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
2 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 April 2017Incorporation
Statement of capital on 2017-04-18
  • GBP 1
(21 pages)
18 April 2017Incorporation
Statement of capital on 2017-04-18
  • GBP 1
(21 pages)