Motif8 Embroidery & Print Limited

General information

Name:

Motif8 Embroidery & Print Ltd

Office Address:

17 Stephenson Street Stockton On Tees TS17 6AL

Number: 02738262

Incorporation date: 1992-08-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

02738262 is a registration number for Motif8 Embroidery & Print Limited. The company was registered as a Private Limited Company on 1992-08-07. The company has been present on the market for thirty two years. The enterprise can be found at 17 Stephenson Street Stockton On Tees in Thornaby. The zip code assigned to this location is TS17 6AL. The company now known as Motif8 Embroidery & Print Limited, was previously registered under the name of David Prime Leisure. The transformation has occurred in 2006-01-17. This company's Standard Industrial Classification Code is 47990, that means Other retail sale not in stores, stalls or markets. 2022-12-31 is the last time when account status updates were reported.

7 transactions have been registered in 2014 with a sum total of £5,913. In 2013 there were less transactions (exactly 4) that added up to £4,936. The Council conducted 12 transactions in 2011, this added up to £4,464. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 25 transactions and issued invoices for £17,094. Cooperation with the Middlesbrough Council council covered the following areas: Clothing & Uniforms and Printing.

The data at our disposal related to the firm's personnel indicates there are two directors: Sian P. and Christopher P. who joined the company's Management Board on 2012-04-24 and 2003-04-02.

  • Previous company's names
  • Motif8 Embroidery & Print Limited 2006-01-17
  • David Prime Leisure Limited 1992-08-07

Financial data based on annual reports

Company staff

Sian P.

Role: Director

Appointed: 24 April 2012

Latest update: 31 March 2024

Sian P.

Role: Secretary

Appointed: 01 January 2004

Latest update: 31 March 2024

Christopher P.

Role: Director

Appointed: 02 April 2003

Latest update: 31 March 2024

People with significant control

Executives who control the firm include: Christopher P. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sian P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher P.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Sian P.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts 13 December 2012
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 13 December 2012
Annual Accounts 15 November 2013
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 15 November 2013
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 14 November 2014
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
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 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 2013-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Current accounting period extended from 2020-09-30 to 2020-12-31 (AA01)
filed on: 29th, September 2020
accounts
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Middlesbrough Council 7 £ 5 913.35
2014-11-10 10/11/2014_930 £ 1 862.95 Clothing & Uniforms
2014-02-07 07/02/2014_809 £ 840.00 Clothing & Uniforms
2014-11-07 07/11/2014_929 £ 750.00 Clothing & Uniforms
2013 Middlesbrough Council 4 £ 4 936.10
2013-01-30 30/01/2013_806 £ 1 946.45 Clothing & Uniforms
2013-09-18 18/09/2013_907 £ 1 828.70 Clothing & Uniforms
2013-10-29 29/10/2013_915 £ 626.95 Clothing & Uniforms
2011 Middlesbrough Council 12 £ 4 463.50
2011-05-03 5101056788 £ 1 558.80 Printing
2011-05-31 5101070282 £ 1 395.00 Clothing & Uniforms
2011-09-21 5101104422 £ 847.90 Clothing & Uniforms
2010 Middlesbrough Council 2 £ 1 781.14
2010-09-02 5201512261 £ 1 121.14 Clothing & Uniforms
2010-11-16 5201564402 £ 660.00 Clothing & Uniforms

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 14190 : Manufacture of other wearing apparel and accessories n.e.c.
  • 32500 : Manufacture of medical and dental instruments and supplies
31
Company Age

Similar companies nearby

Closest companies