Motion Industrial Products Limited

General information

Name:

Motion Industrial Products Ltd

Office Address:

Ebenezer House Ryecroft ST5 2BE Newcastle Under Lyme

Number: 06931707

Incorporation date: 2009-06-11

End of financial year: 28 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is situated in Newcastle Under Lyme registered with number: 06931707. This firm was started in the year 2009. The headquarters of the firm is situated at Ebenezer House Ryecroft. The post code for this place is ST5 2BE. The firm's SIC code is 82990 which means Other business support service activities not elsewhere classified. Motion Industrial Products Ltd filed its account information for the period up to 2022-06-28. Its latest annual confirmation statement was filed on 2023-06-11.

Nathan H. is this firm's only director, that was assigned to lead the company in 2009 in June. In order to provide support to the directors, the abovementioned company has been using the skills of Amanda H. as a secretary since the appointment on 2009-06-11.

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

Financial data based on annual reports

Company staff

Amanda H.

Role: Secretary

Appointed: 11 June 2009

Latest update: 18 January 2024

Nathan H.

Role: Director

Appointed: 11 June 2009

Latest update: 18 January 2024

People with significant control

Nathan H.
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
Amanda H.
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 28 March 2024
Account last made up date 28 June 2022
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts 26 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 March 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 January 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 March 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 29 June 2016
Date Approval Accounts 22 June 2017
Annual Accounts
Start Date For Period Covered By Report 30 June 2016
End Date For Period Covered By Report 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 29 June 2017
End Date For Period Covered By Report 28 June 2018
Annual Accounts
Start Date For Period Covered By Report 29 June 2018
End Date For Period Covered By Report 28 June 2019
Annual Accounts
Start Date For Period Covered By Report 29 June 2019
End Date For Period Covered By Report 28 June 2020
Annual Accounts
Start Date For Period Covered By Report 29 June 2020
End Date For Period Covered By Report 28 June 2021
Annual Accounts
Start Date For Period Covered By Report 29 June 2021
End Date For Period Covered By Report 28 June 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Charge 1 satisfaction in full. (MR04)
filed on: 24th, October 2023
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies