Motala Investments Limited

General information

Name:

Motala Investments Ltd

Office Address:

Union House 111 New Union Street CV1 2NT Coventry

Number: 03997966

Incorporation date: 2000-05-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2000 is the date that marks the start of Motala Investments Limited, a firm which is located at Union House, 111 New Union Street, Coventry. This means it's been twenty four years Motala Investments has been in the UK, as it was started on Friday 19th May 2000. The company's Companies House Registration Number is 03997966 and the company area code is CV1 2NT. The enterprise's registered with SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. Motala Investments Ltd released its account information for the period up to Sun, 30th Apr 2023. The firm's latest confirmation statement was submitted on Tue, 24th Oct 2023.

Abdool M. is this specific enterprise's only director, that was appointed in 2000 in May. In addition, the managing director's efforts are constantly supported by a secretary - Georgina M., who was officially appointed by this specific company in 2000.

Financial data based on annual reports

Company staff

Georgina M.

Role: Secretary

Appointed: 19 May 2000

Latest update: 17 February 2024

Abdool M.

Role: Director

Appointed: 19 May 2000

Latest update: 17 February 2024

People with significant control

Abdool M. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Abdool M.
Notified on 7 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 07 November 2024
Confirmation statement last made up date 24 October 2023
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 November 2014
Annual Accounts 8 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 8 January 2016
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 15 July 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 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 25 October 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 25 October 2012
Annual Accounts 4 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 4 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 10th, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

The Meridian 4 Copthall House Station Square

Post code:

CV1 2FL

City / Town:

Coventry

HQ address,
2013

Address:

The Apex 2 Sheriffs Orchard

Post code:

CV1 3PP

City / Town:

Coventry

HQ address,
2014

Address:

The Apex 2 Sheriffs Orchard

Post code:

CV1 3PP

City / Town:

Coventry

HQ address,
2015

Address:

The Apex 2 Sheriffs Orchard

Post code:

CV1 3PP

City / Town:

Coventry

HQ address,
2016

Address:

The Apex 2 Sheriffs Orchard

Post code:

CV1 3PP

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
23
Company Age

Closest Companies - by postcode