Company NameMotor Technology Ltd.
Company StatusActive
Company Number01895277
CategoryPrivate Limited Company
Incorporation Date14 March 1985(39 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Mark Ian Fallows
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMotec House Chadkirk Business Park
Romiley
Stockport
Cheshire
SK6 3NE
Director NameMrs Myra Fallows
Date of BirthJune 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMotec House Chadkirk Business Park
Romiley
Stockport
Cheshire
SK6 3NE
Director NameMr Andrew Leslie Fallows
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramhall Lane Davenport
Stockport
Cheshire
SK2 6HZ
Director NameMr Benjamin Ian Fallows
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(13 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMotec House Chadkirk Business Park
Romiley
Stockport
Cheshire
SK6 3NE
Secretary NameMr Benjamin Ian Fallows
StatusCurrent
Appointed01 May 2016(31 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressMotec House Chadkirk Business Park
Romiley
Stockport
Cheshire
SK6 3NE
Secretary NameMrs Myra Fallows
NationalityBritish
StatusResigned
Appointed13 June 1991(6 years, 3 months after company formation)
Appointment Duration24 years, 10 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Warwick Road
Heaton Moor
Stockport
Cheshire
SK4 4HE
Director NameDavid Lister
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(22 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 August 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMotec House Chadkirk Business Park
Romiley
Stockport
Cheshire
SK6 3NE

Contact

Websitecontrolinmotion.com
Telephone0161 2177100
Telephone regionManchester

Location

Registered AddressMotec House Chadkirk Business Park
Romiley
Stockport
Cheshire
SK6 3NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at £1Andrew Leslie Fallows
25.00%
Ordinary B
1.3k at £1Benjamin Ian Fallows
25.00%
Ordinary B
1.3k at £1Mr Ian Fallows
25.00%
Ordinary A
1.3k at £1Myra Fallows
25.00%
Ordinary A

Financials

Year2014
Net Worth£146,962
Cash£92,684
Current Liabilities£284,487

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months, 4 weeks ago)
Next Return Due9 June 2024 (2 weeks, 6 days from now)

Filing History

10 June 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 May 2019Confirmation statement made on 26 May 2019 with updates (3 pages)
30 May 2019Termination of appointment of David Lister as a director on 24 August 2018 (1 page)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
31 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
12 June 2017Confirmation statement made on 26 May 2017 with updates (8 pages)
12 June 2017Confirmation statement made on 26 May 2017 with updates (8 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 September 2016Director's details changed for Mr Andrew Leslie Fallows on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Mr Andrew Leslie Fallows on 20 September 2016 (2 pages)
6 June 2016Director's details changed for Mrs Myra Fallows on 1 May 2016 (2 pages)
6 June 2016Director's details changed for Benjamin Ian Fallows on 1 May 2016 (2 pages)
6 June 2016Termination of appointment of Myra Fallows as a secretary on 1 May 2016 (1 page)
6 June 2016Director's details changed for Mr Andrew Leslie Fallows on 1 May 2016 (2 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000
(6 pages)
6 June 2016Termination of appointment of Myra Fallows as a secretary on 1 May 2016 (1 page)
6 June 2016Director's details changed for Benjamin Ian Fallows on 1 May 2016 (2 pages)
6 June 2016Termination of appointment of Myra Fallows as a secretary on 1 May 2016 (1 page)
6 June 2016Appointment of Mr Benjamin Ian Fallows as a secretary on 1 May 2016 (2 pages)
6 June 2016Director's details changed for Mr Mark Ian Fallows on 1 May 2016 (2 pages)
6 June 2016Termination of appointment of Myra Fallows as a secretary on 1 May 2016 (1 page)
6 June 2016Director's details changed for Mr Mark Ian Fallows on 1 May 2016 (2 pages)
6 June 2016Director's details changed for David Lister on 1 May 2016 (2 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000
(6 pages)
6 June 2016Director's details changed for David Lister on 1 May 2016 (2 pages)
6 June 2016Appointment of Mr Benjamin Ian Fallows as a secretary on 1 May 2016 (2 pages)
6 June 2016Director's details changed for Mrs Myra Fallows on 1 May 2016 (2 pages)
6 June 2016Director's details changed for Mr Andrew Leslie Fallows on 1 May 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,000
(9 pages)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,000
(9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 5,000
(3 pages)
12 November 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 5,000
(3 pages)
11 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(9 pages)
11 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(9 pages)
7 January 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivide shares 07/11/2013
(1 page)
7 January 2014Statement of capital following an allotment of shares on 7 November 2013
  • GBP 5,000
(4 pages)
7 January 2014Statement of capital following an allotment of shares on 7 November 2013
  • GBP 5,000
(4 pages)
7 January 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivide shares 07/11/2013
(1 page)
7 January 2014Statement of capital following an allotment of shares on 7 November 2013
  • GBP 5,000
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (9 pages)
8 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (9 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (9 pages)
8 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (9 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (9 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (9 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (24 pages)
24 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (24 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Registered office address changed from 50 Warwick Road Heaton Moor Stockport SK4 4HE on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from 50 Warwick Road Heaton Moor Stockport SK4 4HE on 16 December 2009 (2 pages)
25 June 2009Return made up to 26/05/09; full list of members (7 pages)
25 June 2009Return made up to 26/05/09; full list of members (7 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (14 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (14 pages)
7 August 2008Return made up to 26/05/08; full list of members (5 pages)
7 August 2008Return made up to 26/05/08; full list of members (5 pages)
14 May 2008Director appointed david lister (1 page)
14 May 2008Director appointed david lister (1 page)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 June 2007Return made up to 26/05/07; full list of members (3 pages)
18 June 2007Return made up to 26/05/07; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Return made up to 26/05/06; full list of members (3 pages)
25 July 2006Return made up to 26/05/06; full list of members (3 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 August 2004Return made up to 26/05/04; full list of members (9 pages)
18 August 2004Return made up to 26/05/04; full list of members (9 pages)
5 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 April 2004Ad 25/03/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
20 April 2004Ad 25/03/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
4 June 2003Return made up to 26/05/03; full list of members (8 pages)
4 June 2003Return made up to 26/05/03; full list of members (8 pages)
4 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 July 2002Return made up to 26/05/02; full list of members (8 pages)
19 July 2002Return made up to 26/05/02; full list of members (8 pages)
9 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
9 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 June 2001Accounts made up to 31 March 2001 (7 pages)
18 June 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(7 pages)
18 June 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(7 pages)
18 June 2001Accounts made up to 31 March 2001 (7 pages)
25 July 2000Accounts made up to 31 March 2000 (9 pages)
25 July 2000Accounts made up to 31 March 2000 (9 pages)
24 May 2000Return made up to 26/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2000Return made up to 26/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Company name changed motor technology (U.K.) LIMITED\certificate issued on 01/03/00 (2 pages)
29 February 2000Company name changed motor technology (U.K.) LIMITED\certificate issued on 01/03/00 (2 pages)
7 September 1999Accounts made up to 31 March 1999 (11 pages)
7 September 1999Accounts made up to 31 March 1999 (11 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
6 July 1999Return made up to 26/05/99; full list of members (6 pages)
6 July 1999Return made up to 26/05/99; full list of members (6 pages)
3 August 1998Accounts made up to 31 March 1998 (11 pages)
3 August 1998Accounts made up to 31 March 1998 (11 pages)
5 December 1997Accounts made up to 31 March 1997 (11 pages)
5 December 1997Accounts made up to 31 March 1997 (11 pages)
28 July 1997Return made up to 26/05/97; no change of members (4 pages)
28 July 1997Return made up to 26/05/97; no change of members (4 pages)
24 July 1996Return made up to 26/05/96; full list of members (6 pages)
24 July 1996Return made up to 26/05/96; full list of members (6 pages)
12 July 1996Auditor's resignation (1 page)
12 July 1996Auditor's resignation (1 page)
21 June 1995Return made up to 26/05/95; no change of members (4 pages)
21 June 1995Accounts made up to 31 March 1995 (12 pages)
21 June 1995Accounts made up to 31 March 1995 (12 pages)
21 June 1995Return made up to 26/05/95; no change of members (4 pages)