Background WavePink WaveYellow Wave

MOTOR SAFARI LIMITED (03570217)

MOTOR SAFARI LIMITED (03570217) is an active UK company. incorporated on 26 May 1998. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOTOR SAFARI LIMITED has been registered for 27 years. Current directors include MORGAN, Peter.

Company Number
03570217
Status
active
Type
ltd
Incorporated
26 May 1998
Age
27 years
Address
The Foundation Herons Way, Chester, CH4 9GB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MORGAN, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTOR SAFARI LIMITED

MOTOR SAFARI LIMITED is an active company incorporated on 26 May 1998 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOTOR SAFARI LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03570217

LTD Company

Age

27 Years

Incorporated 26 May 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

AARCO 156 LIMITED
From: 26 May 1998To: 2 June 1998
Contact
Address

The Foundation Herons Way Chester Business Park Chester, CH4 9GB,

Previous Addresses

C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX
From: 28 June 2013To: 5 June 2025
C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX
From: 26 May 1998To: 28 June 2013
Timeline

4 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
May 98
New Owner
Jul 17
New Owner
Jun 19
Owner Exit
Jun 19
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MORGAN, Heather Jane

Active
Herons Way, ChesterCH4 9GB
Secretary
Appointed 16 Oct 2003

MORGAN, Peter

Active
Herons Way, ChesterCH4 9GB
Born December 1953
Director
Appointed 16 Oct 2003

IBALL, Kenneth

Resigned
3 Mornington Crescent, BuckleyCH7 3DT
Secretary
Appointed 27 May 1998
Resigned 16 Oct 2003

AARCO SERVICES LIMITED

Resigned
5/7 Grosvenor Court, ChesterCH1 1HG
Corporate nominee secretary
Appointed 26 May 1998
Resigned 27 May 1998

MORGAN, Heather Jane

Resigned
The Old Vicarage, WrexhamLL11 6PN
Born January 1958
Director
Appointed 27 May 1998
Resigned 16 Oct 2003

AARCO NOMINEES LIMITED

Resigned
5/7 Grosvenor Court, ChesterCH1 1HG
Corporate nominee director
Appointed 26 May 1998
Resigned 27 May 1998

Persons with significant control

2

1 Active
1 Ceased

Mrs Heather Jane Morgan

Active
Herons Way, ChesterCH4 9GB
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2019

Mrs Heather Jane Morgan

Ceased
2 Hilliards Court, ChesterCH4 9PX
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 May 2017
Ceased 03 Jun 2019
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
29 June 2006
190190
Legacy
29 June 2006
353353
Legacy
29 June 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2004
AAAnnual Accounts
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2000
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
225Change of Accounting Reference Date
Legacy
22 September 1998
287Change of Registered Office
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 May 1998
NEWINCIncorporation