General information

Name:

Motion Spirit Ltd

Office Address:

27 Byrom Street Castlefield M3 4PF Manchester

Number: 07400006

Incorporation date: 2010-10-07

End of financial year: 31 October

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This firm is widely known as Motion Spirit Limited. The company was founded fourteen years ago and was registered under 07400006 as its reg. no. The registered office of this firm is based in Manchester. You can contact it at 27 Byrom Street, Castlefield. The firm's SIC code is 77110, that means Renting and leasing of cars and light motor vehicles. Its latest financial reports cover the period up to 2021-10-31 and the most current annual confirmation statement was submitted on 2022-10-05.

Financial data based on annual reports

Company staff

Harinder K.

Role: Director

Appointed: 14 June 2021

Latest update: 4 June 2023

People with significant control

Harinder K.
Notified on 14 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sandeep K.
Notified on 1 July 2016
Ceased on 14 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Navreet K.
Notified on 1 July 2016
Ceased on 14 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 19 October 2023
Confirmation statement last made up date 05 October 2022
Annual Accounts 26 May 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 26 May 2014
Annual Accounts 2 January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 2 January 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 9 May 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts 24 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 24 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Greg's Building 1 Booth Street Manchester Greater Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on October 19, 2023 (AD01)
filed on: 19th, October 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Victory House 400 Pavilion Drive

Post code:

NN4 7PA

City / Town:

Northampton

HQ address,
2013

Address:

Victory House 400 Pavilion Drive

Post code:

NN4 7PA

City / Town:

Northampton

HQ address,
2014

Address:

Victory House 400 Pavilion Drive

Post code:

NN4 7PA

City / Town:

Northampton

HQ address,
2015

Address:

Victory House 400 Pavilion Drive

Post code:

NN4 7PA

City / Town:

Northampton

HQ address,
2016

Address:

Victory House 400 Pavilion Drive

Post code:

NN4 7PA

City / Town:

Northampton

Accountant/Auditor,
2012

Name:

Coopers Accounting & Tax Advisory Llp

Address:

11 Fosberry Close Wootton

Post code:

NN4 6AW

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
13
Company Age

Closest Companies - by postcode