MOTION DRIVES AND CONTROLS LIMITED

Unit 1 Budbrooke Point Unit 1 Budbrooke Point, Warwick, CV34 5XH, Warwickshire
StatusACTIVE
Company No.02741407
CategoryPrivate Limited Company
Incorporated20 Aug 1992
Age31 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

MOTION DRIVES AND CONTROLS LIMITED is an active private limited company with number 02741407. It was incorporated 31 years, 9 months, 28 days ago, on 20 August 1992. The company address is Unit 1 Budbrooke Point Unit 1 Budbrooke Point, Warwick, CV34 5XH, Warwickshire.



Company Fillings

Confirmation statement with updates

Date: 28 May 2024

Action Date: 28 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Fowler

Appointment date: 2022-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Claire Fowler

Appointment date: 2022-04-12

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 12 Apr 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 12 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-12

Psc name: Steven James Hanson

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kathryn Hanson

Cessation date: 2022-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Motion Drives (Holdings) Limited

Notification date: 2022-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-03

Officer name: Geraldine Ivy Pinfold

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Hanson

Termination date: 2021-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Hanson

Termination date: 2017-06-23

Documents

View document PDF

Capital cancellation shares

Date: 28 Jul 2017

Action Date: 23 Jun 2017

Category: Capital

Type: SH06

Date: 2017-06-23

Capital : 88 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jul 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 25 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Change sail address company with new address

Date: 22 Aug 2016

Category: Address

Type: AD02

New address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr James Edward Hanson

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-03

Officer name: Mrs Kathryn Hanson

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-03

Officer name: Mrs Kathryn Hanson

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-03

Officer name: Mr Steven James Hanson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2015

Action Date: 02 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-02

Charge number: 027414070005

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027414070003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027414070004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2013

Action Date: 23 Aug 2013

Category: Address

Type: AD01

Old address: Budbrooke Industrial Estate Unit 1a Warwick CV34 5XH

Change date: 2013-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027414070003

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Nov 2012

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven James Hanson

Change date: 2010-08-20

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathryn Hanson

Change date: 2010-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/01 to 31/03/02

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/97; no change of members

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 18/04/97 from: unit 1A budbrooke industrial est budbrooke road warwick warwickshire CV34 5XH

Documents

View document PDF

Legacy

Date: 04 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/96; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 04/11/96 from: 17 grosvenor road solihull west midlands B91 3PU

Documents

View document PDF

Legacy

Date: 23 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

A BALL DESIGN LTD

9 SOUTH DRIVE,WIRRAL,CH61 2XL

Number:08403185
Status:ACTIVE
Category:Private Limited Company

EASI UPLIFTS (MINI CRANES) LIMITED

3 BLACKWATER ROAD,NEWTOWNABBEY,BT36 4TZ

Number:NI069329
Status:ACTIVE
Category:Private Limited Company

FOLLIE PROPERTIES LTD

2 CHURCHFIELDS,STANDON,SG11 1QR

Number:11324768
Status:ACTIVE
Category:Private Limited Company

KANNEPALLI CAPITAL MANAGEMENT LIMITED

22 UPPER PHILLIMORE GARDENS,LONDON,W8 7HA

Number:06751059
Status:ACTIVE
Category:Private Limited Company

KIRKSTONE ENGINEERING SERVICES LTD

C/O BRADSHAWS LTD, CHARTER COURT 2 WELL HOUSE BARNS,BRETTON,CH4 0DH

Number:10950628
Status:ACTIVE
Category:Private Limited Company

S & I CONSTRUCTION LTD

72 MOUNT PLEASANT ROAD,ROMFORD,RM5 3YL

Number:09050316
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