Motex Systems Limited

General information

Name:

Motex Systems Ltd

Office Address:

432 Gloucester Road BS7 8TX Horfield

Number: 02345930

Incorporation date: 1989-02-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

02345930 is a registration number used by Motex Systems Limited. The company was registered as a Private Limited Company on 1989-02-10. The company has been on the market for 35 years. This business can be contacted at 432 Gloucester Road in Horfield. The office's post code assigned to this location is BS7 8TX. twenty six years from now the company switched its business name from A.i.a. Systems to Motex Systems Limited. This firm's registered with SIC code 62020 - Information technology consultancy activities. The firm's most recent accounts were submitted for the period up to 31st March 2022 and the most current confirmation statement was submitted on 10th February 2023.

There seems to be just one director now supervising this limited company, namely David C. who has been executing the director's assignments since 1989-02-10. That limited company had been controlled by Claire C. until June 2014. What is more another director, specifically Claire C. resigned in 2014.

  • Previous company's names
  • Motex Systems Limited 1998-01-21
  • A.i.a. Systems Limited 1989-02-10

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 01 August 2006

Latest update: 3 January 2024

People with significant control

David C. is the individual who controls this firm, owns over 3/4 of company shares.

David C.
Notified on 6 April 2016
Nature of control:
over 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 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 August 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2013
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013
Annual Accounts 14 January 2015
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 January 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

The Motex Centre Winterstoke Road Weston Super Mare

Post code:

BS23 3YW

City / Town:

Avon

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
35
Company Age

Similar companies nearby

Closest companies