Tottington
Bury
Lancashire
BL8 3DF
Secretary Name | Mr Stephen Booth |
---|---|
Status | Current |
Appointed | 19 February 2010(11 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 120 Scobell Street Tottington Bury Lancashire BL8 3DF |
Director Name | Mrs Gail Booth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(24 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Market Street Tottington Bury Lancashire BL8 3LJ |
Director Name | Mrs Gail Booth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Engineering Components |
Country of Residence | United Kingdom |
Correspondence Address | 120 Scobell Street Tottington Bury Lancashire BL8 3DF |
Director Name | Stephen Paul Tattersall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Engineering Components Distrib |
Country of Residence | United Kingdom |
Correspondence Address | 396 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7SN |
Secretary Name | Stephen Paul Tattersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Engineering Components Distrib |
Country of Residence | United Kingdom |
Correspondence Address | 396 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7SN |
Director Name | Mr Edward Michael Taylor |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nailers Green Vernon Road Greenmount Bury Lancashire BL8 4DN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.motionindustries.co.uk/ |
---|---|
Telephone | 0161 7051237 |
Telephone region | Manchester |
Registered Address | 70 Market Street Tottington Bury Lancashire BL8 3LJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Tottington |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr Edward Michael Taylor 50.00% Ordinary |
---|---|
1 at £1 | Gail Booth 25.00% Ordinary |
1 at £1 | Stephen Booth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,255 |
Cash | £26,956 |
Current Liabilities | £121,774 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
3 June 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
26 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
25 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
25 February 2019 | Notification of Gail Booth as a person with significant control on 25 February 2019 (2 pages) |
23 May 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
22 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
22 February 2018 | Notification of Stephen Booth as a person with significant control on 18 January 2017 (2 pages) |
3 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
3 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
31 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
28 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 June 2015 | Registered office address changed from Unit 2 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP to 70 Market Street Tottington Bury Lancashire BL8 3LJ on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from Unit 2 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP to 70 Market Street Tottington Bury Lancashire BL8 3LJ on 17 June 2015 (1 page) |
26 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
27 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
17 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 April 2012 | Director's details changed for Mr Edward Michael Taylor on 1 February 2012 (2 pages) |
4 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Director's details changed for Mr Edward Michael Taylor on 1 February 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Edward Michael Taylor on 1 February 2012 (2 pages) |
4 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 March 2010 | Director's details changed for Mr Edward Michael Taylor on 19 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Edward Michael Taylor on 19 February 2010 (2 pages) |
11 March 2010 | Appointment of Mr Stephen Booth as a secretary (1 page) |
11 March 2010 | Appointment of Mr Stephen Booth as a secretary (1 page) |
11 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Ad 11/09/09\gbp si 2@1=2\gbp ic 3/5\ (2 pages) |
15 September 2009 | Ad 11/09/09\gbp si 2@1=2\gbp ic 3/5\ (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
28 May 2009 | Return made up to 19/02/09; full list of members; amend (6 pages) |
28 May 2009 | Return made up to 19/02/09; full list of members; amend (6 pages) |
24 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
20 March 2009 | Director appointed edward michael taylor (2 pages) |
20 March 2009 | Director appointed edward michael taylor (2 pages) |
10 March 2009 | Appointment terminated director and secretary stephen tattersall (1 page) |
10 March 2009 | Appointment terminated director gail booth (1 page) |
10 March 2009 | Appointment terminated director and secretary stephen tattersall (1 page) |
10 March 2009 | Appointment terminated director gail booth (1 page) |
11 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
17 April 2008 | Return made up to 19/02/08; full list of members (4 pages) |
17 April 2008 | Return made up to 19/02/08; full list of members (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
20 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
17 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 April 2006 | Return made up to 19/02/06; full list of members (7 pages) |
20 April 2006 | Return made up to 19/02/06; full list of members (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
11 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
26 May 2005 | Return made up to 19/02/05; full list of members
|
26 May 2005 | Return made up to 19/02/05; full list of members
|
1 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
1 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
18 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
16 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
16 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
17 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
17 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
15 June 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
15 June 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
3 April 2002 | Return made up to 19/02/02; full list of members (7 pages) |
3 April 2002 | Return made up to 19/02/02; full list of members (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
1 August 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
26 March 2001 | Return made up to 19/02/01; full list of members
|
26 March 2001 | Return made up to 19/02/01; full list of members
|
14 November 2000 | Registered office changed on 14/11/00 from: 11 jesmond drive bury lancashire BL8 1EE (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 11 jesmond drive bury lancashire BL8 1EE (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
6 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
6 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
13 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
13 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Incorporation (17 pages) |
19 February 1999 | Incorporation (17 pages) |