Background WavePink WaveYellow Wave

MINSTERMOTORGROUP.COM LTD (10332804)

MINSTERMOTORGROUP.COM LTD (10332804) is an active UK company. incorporated on 17 August 2016. with registered office in Hull. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. MINSTERMOTORGROUP.COM LTD has been registered for 9 years. Current directors include DAWSON, Leon Stanley.

Company Number
10332804
Status
active
Type
ltd
Incorporated
17 August 2016
Age
9 years
Address
Minstermotorgroup.Com, Hull, HU9 1DN
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
DAWSON, Leon Stanley
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSTERMOTORGROUP.COM LTD

MINSTERMOTORGROUP.COM LTD is an active company incorporated on 17 August 2016 with the registered office located in Hull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. MINSTERMOTORGROUP.COM LTD was registered 9 years ago.(SIC: 45112)

Status

active

Active since 9 years ago

Company No

10332804

LTD Company

Age

9 Years

Incorporated 17 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 23 April 2027
For period ending 9 April 2027

Previous Company Names

MINSTER CAR CO LIMITED
From: 17 August 2016To: 24 January 2024
Contact
Address

Minstermotorgroup.Com Clarence Street Hull, HU9 1DN,

Previous Addresses

Stoneferry Road Hull HU8 8DA United Kingdom
From: 4 October 2021To: 29 January 2024
71 Cleveland Street Hull HU8 7AU United Kingdom
From: 3 February 2021To: 4 October 2021
Unit 2, Northside Freightliner Road Brighton Street Industrial Estate Hull HU3 4UW United Kingdom
From: 17 August 2016To: 3 February 2021
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Mar 17
New Owner
Oct 17
Director Joined
Apr 18
Director Left
Jun 18
Loan Secured
Mar 19
New Owner
May 19
Director Joined
Oct 19
New Owner
Oct 21
Owner Exit
Oct 21
Owner Exit
Jan 22
Funding Round
Oct 23
New Owner
Nov 23
Loan Cleared
Dec 23
Owner Exit
Aug 24
Director Left
Jan 25
Owner Exit
Aug 25
1
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COX, Jordan Laurence

Active
Clarence Street, HullHU9 1DN
Secretary
Appointed 15 Apr 2025

DAWSON, Leon Stanley

Active
Clarence Street, HullHU9 1DN
Born May 1996
Director
Appointed 17 Aug 2016

ADAMS, Scott Nicholas

Resigned
Freightliner Road, HullHU3 4UW
Born August 1974
Director
Appointed 18 Apr 2018
Resigned 24 May 2018

DAWSON, Stephen

Resigned
Clarence Street, HullHU9 1DN
Born January 1970
Director
Appointed 19 Sept 2019
Resigned 21 Jan 2025

IENCO, Ashley Domenico

Resigned
Freightliner Road, HullHU3 4UW
Born December 1991
Director
Appointed 17 Aug 2016
Resigned 13 Mar 2017

Persons with significant control

5

1 Active
4 Ceased
Clarence Street, HullHU9 1DN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Aug 2025

Mr Leon Stanley Dawson

Ceased
Clarence Street, HullHU9 1DN
Born May 1996

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Feb 2019
Ceased 15 Aug 2025

Mr Leon Dawson

Ceased
HullHU8 8DA
Born September 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Feb 2019
Ceased 28 Jun 2021

Mr Stephen Dawson

Ceased
Clarence Street, HullHU9 1DN
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2016
Ceased 19 Aug 2024

Mr Stephen Dawson

Ceased
HullHU8 7AU
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2016
Ceased 13 Feb 2019
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 January 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
8 November 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 May 2019
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Incorporation Company
17 August 2016
NEWINCIncorporation