Motion Partnerships Limited

General information

Name:

Motion Partnerships Ltd

Office Address:

81 Burton Road DE1 1TJ Derby

Number: 08667128

Incorporation date: 2013-08-28

Dissolution date: 2020-09-22

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm called Motion Partnerships was registered on 2013-08-28 as a private limited company. This firm registered office was located in Derby on 81 Burton Road. The address area code is DE1 1TJ. The company reg. no. for Motion Partnerships Limited was 08667128. Motion Partnerships Limited had been in business for 7 years up until dissolution date on 2020-09-22.

Regarding to the company, a variety of director's assignments up till now have been met by Jeffrey P. and Graham E.. Within the group of these two managers, Graham E. had managed the company the longest, having been a vital part of directors' team for 7 years.

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

Financial data based on annual reports

Company staff

Jeffrey P.

Role: Director

Appointed: 26 October 2013

Latest update: 25 November 2023

Graham E.

Role: Director

Appointed: 28 August 2013

Latest update: 25 November 2023

People with significant control

Gary B.
Notified on 6 April 2017
Nature of control:
over 1/2 to 3/4 of shares
Graham E.
Notified on 6 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 11 May 2020
Confirmation statement last made up date 27 April 2019
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 28 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20 May 2015
Annual Accounts 7 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 7 January 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Kinsale Pines Road

Post code:

GU51 4NL

City / Town:

Fleet

HQ address,
2015

Address:

Kinsale Pines Road

Post code:

GU51 4NL

City / Town:

Fleet

HQ address,
2016

Address:

Kinsale Pines Road

Post code:

GU51 4NL

City / Town:

Fleet

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
7
Company Age

Similar companies nearby

Closest companies