Motech Control Limited

General information

Name:

Motech Control Ltd

Office Address:

Sussex Innovation 12-16 Addiscombe Road CR0 0XT Croydon

Number: 02338514

Incorporation date: 1989-01-24

Dissolution date: 2023-10-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1989 marks the start of Motech Control Limited, the firm located at Sussex Innovation, 12-16 Addiscombe Road in Croydon. It was established on 1989/01/24. The firm registration number was 02338514 and the area code was CR0 0XT. This company had existed on the market for about 34 years up until 2023/10/10.

William E., Penelope E., Ian A. and Stephen W. were registered as the firm's directors and were running the firm for 4 years.

Executives who had control over the firm were as follows: Penelope E. owned 1/2 or less of company shares. William E. owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

William E.

Role: Director

Latest update: 11 March 2024

Penelope E.

Role: Director

Appointed: 10 June 2019

Latest update: 11 March 2024

Ian A.

Role: Director

Appointed: 01 May 1996

Latest update: 11 March 2024

Stephen W.

Role: Secretary

Appointed: 31 December 1995

Latest update: 11 March 2024

Stephen W.

Role: Director

Appointed: 17 November 1994

Latest update: 11 March 2024

People with significant control

Penelope E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
William E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 July 2022
Confirmation statement last made up date 13 July 2021
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/03/31 (AA)
filed on: 13th, April 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Unit 14, Lloyds Court Manor Royal

Post code:

RH10 9QX

City / Town:

Crawley

HQ address,
2014

Address:

Unit 14, Lloyds Court Manor Royal

Post code:

RH10 9QX

City / Town:

Crawley

HQ address,
2015

Address:

Unit 14, Lloyds Court Manor Royal

Post code:

RH10 9QX

City / Town:

Crawley

Accountant/Auditor,
2015

Name:

Gbj Financial Limited

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

Accountant/Auditor,
2013

Name:

Gbj Llp

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

Accountant/Auditor,
2014

Name:

Gbj Financial Limited

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

Search other companies

Services (by SIC Code)

  • 26512 : Manufacture of electronic industrial process control equipment
34
Company Age

Closest Companies - by postcode