Motive Components Limited

General information

Name:

Motive Components Ltd

Office Address:

7 Ward Road Bletchley MK1 1JA Milton Keynes

Number: 01722280

Incorporation date: 1983-05-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01908373722

Emails:

  • sales@motivecomponents.co.uk

Websites

www.motivecomponents.com
www.motivecomponents.co.uk

Description

Data updated on:

01722280 is the reg. no. of Motive Components Limited. It was registered as a Private Limited Company on 1983-05-11. It has been present on the British market for fourty one years. The company may be found at 7 Ward Road Bletchley in Milton Keynes. The company's area code assigned to this address is MK1 1JA. The enterprise's declared SIC number is 45310 and has the NACE code: Wholesale trade of motor vehicle parts and accessories. 2023-04-30 is the last time when company accounts were filed.

When it comes to this specific firm's directors directory, since 2018 there have been four directors including: Anthony H., Brett C. and Dudley C.. What is more, the director's duties are constantly aided with by a secretary - Dudley C..

Executives who control the firm include: Dudley C. owns over 1/2 to 3/4 of company shares . Jennifer C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Dudley C.

Role: Secretary

Latest update: 11 February 2024

Anthony H.

Role: Director

Appointed: 01 November 2018

Latest update: 11 February 2024

Brett C.

Role: Director

Appointed: 01 May 2016

Latest update: 11 February 2024

Dudley C.

Role: Director

Appointed: 21 September 1991

Latest update: 11 February 2024

Jennifer C.

Role: Director

Appointed: 21 September 1991

Latest update: 11 February 2024

People with significant control

Dudley C.
Notified on 1 September 2016
Nature of control:
over 1/2 to 3/4 of shares
Jennifer C.
Notified on 15 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 August 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 August 2015
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 1 July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 1 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

12-13 James Way Marshall Court Bletchley

Post code:

MK1 1SU

City / Town:

Milton Keynes

HQ address,
2014

Address:

12-13 James Way Marshall Court Bletchley

Post code:

MK1 1SU

City / Town:

Milton Keynes

HQ address,
2015

Address:

12-13 James Way Marshall Court Bletchley

Post code:

MK1 1SU

City / Town:

Milton Keynes

HQ address,
2016

Address:

12-13 James Way Marshall Court Bletchley

Post code:

MK1 1SU

City / Town:

Milton Keynes

Accountant/Auditor,
2013

Name:

Hw Northamptonshire Llp

Address:

78 Tenter Road

Post code:

NN3 6AX

City / Town:

Northampton

Accountant/Auditor,
2015

Name:

Haines Watts Northamptonshire Llp

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

Accountant/Auditor,
2016

Name:

Haines Watts Northamptonshire Limited

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

Accountant/Auditor,
2014

Name:

Haines Watts Northamptonshire Llp

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
40
Company Age

Similar companies nearby

Closest companies