MOTION HORSE LIMITED

11 Church Road 11 Church Road, Bury St. Edmunds, IP31 2QR, Suffolk, England
StatusACTIVE
Company No.11437674
CategoryPrivate Limited Company
Incorporated28 Jun 2018
Age5 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

MOTION HORSE LIMITED is an active private limited company with number 11437674. It was incorporated 5 years, 11 months, 3 days ago, on 28 June 2018. The company address is 11 Church Road 11 Church Road, Bury St. Edmunds, IP31 2QR, Suffolk, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2023

Action Date: 27 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-27

Psc name: Mr Laurence Kenneth Ridgeway

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Address

Type: AD01

Old address: First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom

Change date: 2023-10-27

New address: 11 Church Road Great Barton Bury St. Edmunds Suffolk IP31 2QR

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence Kenneth Ridgeway

Change date: 2023-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-18

Psc name: Laurence Kenneth Ridgeway

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander David Ridgeway

Cessation date: 2022-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Kenneth Ridgeway

Appointment date: 2022-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander David Ridgeway

Termination date: 2022-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2022

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander David Ridgeway

Change date: 2021-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

New address: First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA

Old address: 6 the Dip Newmarket Suffolk CB8 8AH England

Change date: 2021-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2021

Action Date: 06 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander David Ridgeway

Change date: 2021-02-06

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2021

Action Date: 06 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander David Ridgeway

Change date: 2021-02-06

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2021

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-31

Psc name: Mr Alexander David Ridgeway

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-08

Old address: 2 Elvedon Way Newmarket Suffolk CB8 0DF United Kingdom

New address: 6 the Dip Newmarket Suffolk CB8 8AH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laurence Kenneth Ridgeway

Cessation date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Kenneth Ridgeway

Termination date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Kielt

Cessation date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Kielt

Termination date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Incorporation company

Date: 28 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVISE COMMUNICATIONS LIMITED

52 BRIGHTON ROAD,SURBITON,KT6 5PL

Number:07102345
Status:ACTIVE
Category:Private Limited Company

BASELL UK LTD

CARRINGTON SITE,MANCHESTER,M31 4AJ

Number:03502708
Status:ACTIVE
Category:Private Limited Company

BIG K TRANSPORT LIMITED

51 SPRINGFIELD CRESCENT,CHESTERFIELD,S44 6RY

Number:11253577
Status:ACTIVE
Category:Private Limited Company

DEBSON SERVICES LIMITED

FLAT 6 1 WODEHOUSE AVENUE,LONDON,SE5 7FB

Number:11727048
Status:ACTIVE
Category:Private Limited Company

HILLINGTON PUB COMPANY LTD

12E MANOR ROAD,LONDON,N16 5SA

Number:11774189
Status:ACTIVE
Category:Private Limited Company

J&J GODDARD LIMITED

50 MORNINGTON TERRACE,LONDON,NW1 7RT

Number:10729079
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