Motivation & Co. (UK) Limited

General information

Name:

Motivation & Co. (UK) Ltd

Office Address:

Westminster Business Centre 10 Great North Way YO26 6RB Nether Poppleton

Number: 05006185

Incorporation date: 2004-01-05

Dissolution date: 2021-12-02

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Motivation & . (UK) started conducting its operations in the year 2004 as a Private Limited Company registered with number: 05006185. The company's registered office was situated in Nether Poppleton at Westminster Business Centre. The Motivation & Co. (UK) Limited business had been in this business for at least seventeen years.

Zoe E. and Elaine E. were the firm's directors and were managing the company from 2019 to 2021.

Elaine E. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Zoe E.

Role: Director

Appointed: 19 July 2019

Latest update: 19 May 2023

Elaine E.

Role: Secretary

Appointed: 05 January 2004

Latest update: 19 May 2023

Elaine E.

Role: Director

Appointed: 05 January 2004

Latest update: 19 May 2023

People with significant control

Elaine E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 16 February 2021
Confirmation statement last made up date 05 January 2020
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 July 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Change of registered address from Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW England on Mon, 11th Jan 2021 to 10 Great North Way Nether Poppleton North Yorkshire YO26 6RB (AD01)
filed on: 11th, January 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

31 St. Saviourgate

Post code:

YO1 8NQ

City / Town:

York

HQ address,
2016

Address:

31 St. Saviourgate

Post code:

YO1 8NQ

City / Town:

York

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
17
Company Age

Closest Companies - by postcode