Company NameMotion Industries (U.K.) Limited
DirectorsStephen Booth and Gail Booth
Company StatusActive
Company Number03716280
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stephen Booth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(same day as company formation)
RoleEngineering Components
Country of ResidenceUnited Kingdom
Correspondence Address120 Scobell Street
Tottington
Bury
Lancashire
BL8 3DF
Secretary NameMr Stephen Booth
StatusCurrent
Appointed19 February 2010(11 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address120 Scobell Street
Tottington
Bury
Lancashire
BL8 3DF
Director NameMrs Gail Booth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(24 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Market Street
Tottington
Bury
Lancashire
BL8 3LJ
Director NameMrs Gail Booth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleEngineering Components
Country of ResidenceUnited Kingdom
Correspondence Address120 Scobell Street
Tottington
Bury
Lancashire
BL8 3DF
Director NameStephen Paul Tattersall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleEngineering Components Distrib
Country of ResidenceUnited Kingdom
Correspondence Address396 Newchurch Road
Rawtenstall
Rossendale
Lancashire
BB4 7SN
Secretary NameStephen Paul Tattersall
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleEngineering Components Distrib
Country of ResidenceUnited Kingdom
Correspondence Address396 Newchurch Road
Rawtenstall
Rossendale
Lancashire
BB4 7SN
Director NameMr Edward Michael Taylor
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(9 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nailers Green Vernon Road
Greenmount
Bury
Lancashire
BL8 4DN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.motionindustries.co.uk/
Telephone0161 7051237
Telephone regionManchester

Location

Registered Address70 Market Street
Tottington
Bury
Lancashire
BL8 3LJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Edward Michael Taylor
50.00%
Ordinary
1 at £1Gail Booth
25.00%
Ordinary
1 at £1Stephen Booth
25.00%
Ordinary

Financials

Year2014
Net Worth£174,255
Cash£26,956
Current Liabilities£121,774

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Filing History

3 June 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
26 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
25 February 2019Notification of Gail Booth as a person with significant control on 25 February 2019 (2 pages)
23 May 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
22 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
22 February 2018Notification of Stephen Booth as a person with significant control on 18 January 2017 (2 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
11 July 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
31 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4
(5 pages)
31 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4
(5 pages)
28 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 June 2015Registered 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 2015Registered 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 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
(5 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
(5 pages)
27 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 4
(5 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 4
(5 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 April 2012Director's details changed for Mr Edward Michael Taylor on 1 February 2012 (2 pages)
4 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
4 April 2012Director's details changed for Mr Edward Michael Taylor on 1 February 2012 (2 pages)
4 April 2012Director's details changed for Mr Edward Michael Taylor on 1 February 2012 (2 pages)
4 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 March 2010Director's details changed for Mr Edward Michael Taylor on 19 February 2010 (2 pages)
11 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Edward Michael Taylor on 19 February 2010 (2 pages)
11 March 2010Appointment of Mr Stephen Booth as a secretary (1 page)
11 March 2010Appointment of Mr Stephen Booth as a secretary (1 page)
11 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
15 September 2009Ad 11/09/09\gbp si 2@1=2\gbp ic 3/5\ (2 pages)
15 September 2009Ad 11/09/09\gbp si 2@1=2\gbp ic 3/5\ (2 pages)
28 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
28 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
28 May 2009Return made up to 19/02/09; full list of members; amend (6 pages)
28 May 2009Return made up to 19/02/09; full list of members; amend (6 pages)
24 March 2009Return made up to 19/02/09; full list of members (4 pages)
24 March 2009Return made up to 19/02/09; full list of members (4 pages)
20 March 2009Director appointed edward michael taylor (2 pages)
20 March 2009Director appointed edward michael taylor (2 pages)
10 March 2009Appointment terminated director and secretary stephen tattersall (1 page)
10 March 2009Appointment terminated director gail booth (1 page)
10 March 2009Appointment terminated director and secretary stephen tattersall (1 page)
10 March 2009Appointment terminated director gail booth (1 page)
11 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 April 2008Return made up to 19/02/08; full list of members (4 pages)
17 April 2008Return made up to 19/02/08; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 April 2007Return made up to 19/02/07; full list of members (7 pages)
20 April 2007Return made up to 19/02/07; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 April 2006Return made up to 19/02/06; full list of members (7 pages)
20 April 2006Return made up to 19/02/06; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
11 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
26 May 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 May 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
1 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
18 March 2004Return made up to 19/02/04; full list of members (7 pages)
18 March 2004Return made up to 19/02/04; full list of members (7 pages)
16 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
16 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
17 March 2003Return made up to 19/02/03; full list of members (7 pages)
17 March 2003Return made up to 19/02/03; full list of members (7 pages)
15 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
15 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
3 April 2002Return made up to 19/02/02; full list of members (7 pages)
3 April 2002Return made up to 19/02/02; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
1 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
26 March 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(7 pages)
26 March 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(7 pages)
14 November 2000Registered office changed on 14/11/00 from: 11 jesmond drive bury lancashire BL8 1EE (1 page)
14 November 2000Director's particulars changed (1 page)
14 November 2000Registered office changed on 14/11/00 from: 11 jesmond drive bury lancashire BL8 1EE (1 page)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
6 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
6 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
13 March 2000Return made up to 19/02/00; full list of members (7 pages)
13 March 2000Return made up to 19/02/00; full list of members (7 pages)
6 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999Secretary resigned (1 page)
19 February 1999Incorporation (17 pages)
19 February 1999Incorporation (17 pages)