MOTEK PORTABLE PRODUCTS LIMITED

3 Railway Court 3 Railway Court, Doncaster, DN4 5FB, South Yorkshire
StatusACTIVE
Company No.01366764
CategoryPrivate Limited Company
Incorporated05 May 1978
Age46 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

MOTEK PORTABLE PRODUCTS LIMITED is an active private limited company with number 01366764. It was incorporated 46 years, 1 month, 11 days ago, on 05 May 1978. The company address is 3 Railway Court 3 Railway Court, Doncaster, DN4 5FB, South Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

New address: 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB

Old address: 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB

Change date: 2014-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 27 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 27 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 13/02/2009 from c/o broderick & leslie 27 thorne road doncaster south yorkshire DN1 2EZ

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 10/06/05 from: unit 4 sandtoft ind estate sandtoft road belton doncaster south yorkshire DN9 1PN

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/03 to 30/06/03

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 28 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Miscellaneous

Date: 24 Jul 2003

Category: Miscellaneous

Type: MISC

Description: Re section 394

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 02 Oct 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/02 to 30/11/01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 28 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 03 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AKP LIMITED

NUMBER SIXTY ONE,LOWESTOFT,NR32 1PL

Number:09863738
Status:ACTIVE
Category:Private Limited Company

ALPINE HOTEL INVESTMENTS (GENERAL PARTNER 2) LIMITED

GALLIUM HOUSE UNIT 2, STATION COURT,SEVENOAKS,TN15 8AD

Number:07541667
Status:ACTIVE
Category:Private Limited Company

GOODNIGHT SOLUTIONS (SCOT) LTD

3 DRUMHEAD ROAD,GLASGOW,G32 8EX

Number:SC225571
Status:ACTIVE
Category:Private Limited Company

INTERDRAGON INTERNATIONAL TRADING CO. LTD

60 COWBRIDGE ROAD EAST,CARDIFF,CF11 9DU

Number:11419674
Status:ACTIVE
Category:Private Limited Company

PUMAPAQ LTD

SUITE 2, SIGMA HOUSE,TELFORD,TF1 6QJ

Number:04780635
Status:ACTIVE
Category:Private Limited Company

RADBAR (CWMAVON) LIMITED

THE OLD RAILWAY STATION SEA MILLS LANE,BRISTOL,BS9 1FF

Number:08786986
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source