MOTORTEK LIMITED

Unit 11 Hamilton Business Park Unit 11 Hamilton Business Park, Borehamwood, WD6 2FR, Hertfordshire
StatusACTIVE
Company No.06548573
CategoryPrivate Limited Company
Incorporated29 Mar 2008
Age16 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

MOTORTEK LIMITED is an active private limited company with number 06548573. It was incorporated 16 years, 2 months, 18 days ago, on 29 March 2008. The company address is Unit 11 Hamilton Business Park Unit 11 Hamilton Business Park, Borehamwood, WD6 2FR, Hertfordshire.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-29

Officer name: Harish Kanji Savani

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-31

Psc name: Harish Kanji Savani

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dhiren Harish Savani

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dhiren Harish Savani

Cessation date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-31

Psc name: Harish Kanji Savani

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Dhiren Harish Savani

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-12-01

Officer name: Mr Dhiren Harish Savani

Documents

View document PDF

Change person secretary company with change date

Date: 23 Aug 2021

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-05

Officer name: Mr Dhiren Harish Savani

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2021

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-05

Officer name: Mr Dhiren Harish Savani

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065485730001

Documents

View document PDF

Capital name of class of shares

Date: 16 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 24 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-07

Officer name: Mr Harji Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Mr Harji Patel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-10

Officer name: Harji Patel

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dhiren Harish Savani

Change date: 2016-04-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-27

Officer name: Mr Dhiren Patel

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-27

Officer name: Mr Dhiren Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 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: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065485730001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 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: 29 Mar 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 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: 04 Apr 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Address

Type: AD01

Old address: Unit 11 Hamilton Business Park Stirling Way Borehamwood Hertfordshire WD6 2FR

Change date: 2011-04-04

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dhiren Patel

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Harji Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2010

Action Date: 16 Jun 2010

Category: Address

Type: AD01

Old address: 18 Lewgars Avenue Kingsbury London NW9 8AS

Change date: 2010-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dhiren Patel

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harji Patel

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 29/03/08\gbp si 50@1=50\gbp ic 50/100\

Documents

View document PDF

Incorporation company

Date: 29 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHASE MORTGAGES LTD

UNIT 2, UFFCOTT FARM,WILTSHIRE,SN4 9NB

Number:05892086
Status:ACTIVE
Category:Private Limited Company

EVAN LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05489969
Status:IN ADMINISTRATION
Category:Private Limited Company

HENG HENG ABERDEEN LIMITED

UNIT 12 8-10 ABERDEEN MARKET,ABERDEEN,AB11 5NX

Number:SC527942
Status:ACTIVE
Category:Private Limited Company

KOOLMAX DIRECT LTD

10 GRANDALE ST,MANCHESTER,M14 5WG

Number:07952942
Status:ACTIVE
Category:Private Limited Company

N1 AKDA LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11869591
Status:ACTIVE
Category:Private Limited Company

STEVE BARR FLOORING SOLUTIONS LIMITED

SUITE F RAYRIGG ESTATES,WINDERMERE,LA23 1BW

Number:06871157
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