Motorised Air Products Limited

General information

Name:

Motorised Air Products Ltd

Office Address:

1st Floor 19 Clifftown Road SS1 1AB Southend-on-sea

Number: 02420846

Incorporation date: 1989-09-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 02420846 thirty five years ago, Motorised Air Products Limited is categorised as a Private Limited Company. The firm's current office address is 1st Floor, 19 Clifftown Road Southend-on-sea. This enterprise's classified under the NACE and SIC code 43290, that means Other construction installation. Motorised Air Products Ltd released its latest accounts for the period that ended on 2022-12-31. The firm's most recent annual confirmation statement was filed on 2023-09-07.

The info we gathered describing the following enterprise's management indicates the existence of two directors: Claire H. and Barry H. who became a part of the team on March 30, 2023 and February 10, 2012.

The companies that control this firm include: Mapuk (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Southend-On-Sea at 19 Clifftown Road, SS1 1AB, Essex and was registered as a PSC under the registration number 12569487.

Financial data based on annual reports

Company staff

Claire H.

Role: Director

Appointed: 30 March 2023

Latest update: 5 March 2024

Barry H.

Role: Director

Appointed: 10 February 2012

Latest update: 5 March 2024

People with significant control

Mapuk (Holdings) Limited
Address: 1st Floor 19 Clifftown Road, Southend-On-Sea, Essex, SS1 1AB, United Kingdom
Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12569487
Notified on 7 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Barry H.
Notified on 30 April 2018
Ceased on 7 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Claire H.
Notified on 30 April 2018
Ceased on 7 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Terence H.
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Alan L.
Notified on 6 April 2016
Ceased on 4 January 2017
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to 2022-12-31 (AA)
filed on: 23rd, June 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
34
Company Age

Closest Companies - by postcode