General information

Name:

Motel Ltd

Office Address:

Unit 15 Runwell Hall Farmhouse Hoe Lane CM3 8DQ Rettendon

Number: 06165670

Incorporation date: 2007-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day this firm was started is March 16, 2007. Established under no. 06165670, this company is registered as a Private Limited Company. You may find the main office of this firm during its opening hours at the following location: Unit 15 Runwell Hall Farmhouse Hoe Lane, CM3 8DQ Rettendon. The name of the firm was replaced in the year 2022 to Motel Limited. This business previous registered name was John Wright Photography. This company's registered with SIC code 74209 and has the NACE code: Photographic activities not elsewhere classified. Motel Ltd reported its latest accounts for the period that ended on 2023-03-31. The company's most recent annual confirmation statement was filed on 2023-03-16.

Samantha W. and John W. are listed as enterprise's directors and have been managing the firm since March 2010. In order to find professional help with legal documentation, the abovementioned firm has been utilizing the skills of Samantha W. as a secretary since March 2007.

  • Previous company's names
  • Motel Limited 2022-08-12
  • John Wright Photography Limited 2007-03-16

Financial data based on annual reports

Company staff

Samantha W.

Role: Director

Appointed: 20 March 2010

Latest update: 1 January 2024

Samantha W.

Role: Secretary

Appointed: 16 March 2007

Latest update: 1 January 2024

John W.

Role: Director

Appointed: 16 March 2007

Latest update: 1 January 2024

People with significant control

Executives who have control over the firm are as follows: Samantha W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Samantha W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 July 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 July 2015
Annual Accounts 13 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates Saturday 16th March 2024 (CS01)
filed on: 28th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

2 Churchill Court 58 Station Road

Post code:

HA2 7SA

City / Town:

North Harrow

HQ address,
2015

Address:

2 Churchill Court 58 Station Road

Post code:

HA2 7SA

City / Town:

North Harrow

HQ address,
2016

Address:

2 Churchill Court 58 Station Road

Post code:

HA2 7SA

City / Town:

North Harrow

Search other companies

Services (by SIC Code)

  • 74209 : Photographic activities not elsewhere classified
17
Company Age

Closest Companies - by postcode