General information

Name:

Motor Design Ltd

Office Address:

4th Floor, The Anchorage 34 Bridge Street RG1 2LU Reading

Number: 03840137

Incorporation date: 1999-09-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.motor-design.com

Description

Data updated on:

03840137 is the registration number assigned to Motor Design Limited. This company was registered as a Private Limited Company on Mon, 13th Sep 1999. This company has been active on the market for the last twenty five years. The enterprise could be found at 4th Floor, The Anchorage 34 Bridge Street in Reading. The company's postal code assigned to this location is RG1 2LU. The enterprise's principal business activity number is 62090, that means Other information technology service activities. Sat, 30th Apr 2022 is the last time the company accounts were filed.

From the data we have, the following limited company was incorporated in 1999 and has so far been led by five directors, and out of them two (Richard B. and Florian V.) are still active. Another limited company has been appointed as one of the secretaries of this company: Pitsec Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 19 November 2022

Address: Bridge Street, Reading, RG1 2LU, England

Latest update: 19 February 2024

Richard B.

Role: Director

Appointed: 03 May 2022

Latest update: 19 February 2024

Florian V.

Role: Director

Appointed: 03 May 2022

Latest update: 19 February 2024

People with significant control

The companies that control this firm are as follows: Grove Acquisition Sub Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Abingdon at Jubilee Avenue, Milton, OX14 4RW and was registered as a PSC under the registration number 14055236.

Grove Acquisition Sub Limited
Address: 97 Jubilee Avenue, Milton, Abingdon, OX14 4RW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14055236
Notified on 3 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Motor Design Holdings Limited
Address: 5 Edison Court, Wrexham Technology Park, Wrexham, LL13 7YT, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales Registry
Registration number 10625933
Notified on 23 March 2017
Ceased on 3 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David S.
Notified on 6 April 2016
Ceased on 23 March 2017
Nature of control:
substantial control or influence
1/2 or less of shares
Sarah J.
Notified on 6 April 2016
Ceased on 23 March 2017
Nature of control:
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 30 April 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 2 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 June 2014
Annual Accounts 8 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 8 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 1 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a small company made up to Saturday 31st December 2022 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

Lloyds Bank Chambers 4 Scotland Street

Post code:

SY12 0EG

City / Town:

Ellesmere

HQ address,
2014

Address:

Lloyds Bank Chambers 4 Scotland Street

Post code:

SY12 0EG

City / Town:

Ellesmere

HQ address,
2015

Address:

Lloyds Bank Chambers 4 Scotland Street

Post code:

SY12 0EG

City / Town:

Ellesmere

Accountant/Auditor,
2013 - 2014

Name:

Colin F. Whitfield & Co Limited

Address:

Redbrook View Redbrook

Post code:

SY13 3AD

City / Town:

Whitchurch

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
24
Company Age

Closest Companies - by postcode