MOTIVATION DIRECT LTD

Unit 2 Sheene Road, Bristol, BS3 4EG, United Kingdom
StatusACTIVE
Company No.07003107
CategoryPrivate Limited Company
Incorporated27 Aug 2009
Age14 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

MOTIVATION DIRECT LTD is an active private limited company with number 07003107. It was incorporated 14 years, 9 months, 9 days ago, on 27 August 2009. The company address is Unit 2 Sheene Road, Bristol, BS3 4EG, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 23 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-01

Officer name: Andrew Dixon

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Theedom

Appointment date: 2023-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Dixon

Appointment date: 2023-04-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Ann Hunter

Termination date: 2023-04-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2023

Action Date: 05 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-05

Officer name: Giles Totterdell

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2023

Action Date: 05 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Janet Ann Hunter

Appointment date: 2023-03-05

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Peter Constantine

Termination date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mr David Green

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-02

Officer name: Mr Giles Totterdell

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-25

Officer name: Scott Drysdale Roy

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-23

Officer name: Richard Churchill

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2020

Action Date: 17 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Motivation Charitable Trust

Change date: 2017-02-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-25

Officer name: Mr Richard Churchill

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carolyn Heather Moore

Termination date: 2019-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-09

Officer name: Carolyn Heather Moore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Old address: Brockley Academy Brockley Lane Backwell Bristol BS48 4AQ

Change date: 2017-08-09

New address: Unit 2 Sheene Road Bristol BS3 4EG

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-22

Officer name: Mrs Amanda Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Frost

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Adrian Daniel

Appointment date: 2016-02-04

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Carolyn Heather Harvey

Change date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Andrew Gilbert Oliver

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Andrew Gilbert Oliver

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Campbell Young Mckee

Termination date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Underwood

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Carl Underwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Carolyn Heather Harvey

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nichola Coates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Drysdale Roy

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Campbell Young Mckee

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed worldmade enterprises LTD\certificate issued on 09/02/11

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Nichola Coates

Documents

View document PDF

Termination secretary company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Sheldon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-27

Officer name: Andrew Gilbert Oliver

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Sheldon

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2010 to 31/12/2010

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated director oval nominees LIMITED

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ovalsec LIMITED

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed andrew gilbert oliver

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed david constantine

Documents

View document PDF

Resolution

Date: 28 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & C TRADING LTD

THE LOFT UNIT 11,AXMINSTER,EX13 5RJ

Number:10193458
Status:ACTIVE
Category:Private Limited Company

C&G BUILDING SOLUTIONS LTD

FLAT1,CROYDON,CR0 6UR

Number:08912301
Status:ACTIVE
Category:Private Limited Company

ESSEX PEST CONTROL (EPC) LTD

108 SANDFORD ROAD,CHELMSFORD,CM2 6DH

Number:04897658
Status:ACTIVE
Category:Private Limited Company

GLASSWELL & LAST LIMITED

28 EASTERN WAY,SUFFOLK,IP32 7AB

Number:01279266
Status:ACTIVE
Category:Private Limited Company

L R GROUP (INTERNATIONAL) LIMITED

THE OFFICERS MESS,COLDSTREAM BARRACKS CATERHAM,CR3 5QX

Number:05848110
Status:ACTIVE
Category:Private Limited Company

NO WALLS CREATIVE ARTS LTD

4 BRIARS ROW,SALTASH,PL12 6YJ

Number:10505543
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