Background WavePink WaveYellow Wave

MOTORLINE DIRECT LIMITED (04711366)

MOTORLINE DIRECT LIMITED (04711366) is an active UK company. incorporated on 26 March 2003. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. MOTORLINE DIRECT LIMITED has been registered for 23 years. Current directors include JOBANPUTRA, Ashish.

Company Number
04711366
Status
active
Type
ltd
Incorporated
26 March 2003
Age
23 years
Address
29 Arboretum Street, Nottingham, NG1 4JA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
JOBANPUTRA, Ashish
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORLINE DIRECT LIMITED

MOTORLINE DIRECT LIMITED is an active company incorporated on 26 March 2003 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. MOTORLINE DIRECT LIMITED was registered 23 years ago.(SIC: 45112)

Status

active

Active since 23 years ago

Company No

04711366

LTD Company

Age

23 Years

Incorporated 26 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

29 Arboretum Street Nottingham, NG1 4JA,

Previous Addresses

16 Bakewell Road Loughborough Leicestershire LE11 5QY
From: 26 March 2003To: 11 February 2010
Timeline

3 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Mar 03
Loan Cleared
Feb 18
Loan Cleared
Feb 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JOBANPUTRA, Ashish

Active
NottinghamNG1 4JA
Born December 1970
Director
Appointed 26 Mar 2003

JOBANPUTRA, Geni

Resigned
NottinghamNG1 4JA
Secretary
Appointed 04 Jan 2011
Resigned 25 Mar 2021

JOBANPUTRA, Jayantilal Ramji

Resigned
5 Chichester Close, LoughboroughLE11 3SL
Secretary
Appointed 31 May 2004
Resigned 04 Jan 2011

JOBANPUTRA, Payal

Resigned
60 William Street, LoughboroughLE11 3BZ
Secretary
Appointed 26 Mar 2003
Resigned 31 May 2004

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 26 Mar 2003
Resigned 26 Mar 2003

JOBANPUTRA, Payal

Resigned
60 William Street, LoughboroughLE11 3BZ
Born October 1973
Director
Appointed 26 Mar 2003
Resigned 31 May 2004

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 26 Mar 2003
Resigned 26 Mar 2003

Persons with significant control

1

Mr Ashish Jobanputra

Active
NottinghamNG1 4JA
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Group
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Group
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Group
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Group
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Small
25 February 2013
AAAnnual Accounts
Legacy
29 November 2012
MG02MG02
Legacy
29 May 2012
MG01MG01
Legacy
26 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Small
28 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Small
16 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Legacy
6 April 2009
363aAnnual Return
Legacy
3 April 2009
363aAnnual Return
Legacy
3 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
2 April 2009
AAAnnual Accounts
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Small
4 September 2006
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
225Change of Accounting Reference Date
Legacy
6 April 2004
88(2)R88(2)R
Legacy
5 June 2003
395Particulars of Mortgage or Charge
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288bResignation of Director or Secretary
Incorporation Company
26 March 2003
NEWINCIncorporation