Motorwise Online Services Limited

General information

Name:

Motorwise Online Services Ltd

Office Address:

Trent House 8 St Georges Avenue Upper Parkstone BH12 4ND Poole

Number: 08097560

Incorporation date: 2012-06-08

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Trent House 8 St Georges Avenue, Poole BH12 4ND Motorwise Online Services Limited is categorised as a Private Limited Company with 08097560 Companies House Reg No. The firm was set up 12 years ago. This company's registered with SIC code 45310 meaning Wholesale trade of motor vehicle parts and accessories. Motorwise Online Services Ltd filed its latest accounts for the period that ended on Tuesday 31st January 2023. The company's latest annual confirmation statement was released on Thursday 8th June 2023.

The enterprise's trademark number is UK00003004263. They applied to register it on 30th April 2013 and their IPO granted it after three months. The trademark's registration remains valid until 30th April 2023.

At the moment, the directors registered by the firm are as follow: James S. assigned this position in 2013, Jonathan T. assigned this position eleven years ago, Neil T. assigned this position in 2013 and 2 other members of the Management Board who might be found within the Company Staff section of this page.

Trade marks

Trademark UK00003004263
Trademark image:Trademark UK00003004263 image
Status:Registered
Filing date:2013-04-30
Date of entry in register:2013-08-25
Renewal date:2023-04-30
Owner name:Motorwise Online Services Limited
Owner address:Richmond Point, 43 Richmond Hill, Bournemouth, United Kingdom, BH2 6LR

Financial data based on annual reports

Company staff

James S.

Role: Director

Appointed: 01 May 2013

Latest update: 5 January 2024

Jonathan T.

Role: Director

Appointed: 01 May 2013

Latest update: 5 January 2024

Neil T.

Role: Director

Appointed: 01 May 2013

Latest update: 5 January 2024

Jackie U.

Role: Director

Appointed: 01 May 2013

Latest update: 5 January 2024

Marc T.

Role: Director

Appointed: 12 July 2012

Latest update: 5 January 2024

People with significant control

Executives who have control over this firm are as follows: Neil T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marc T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Neil T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marc T.
Notified on 1 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 19th September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 19th September 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Cook & Partners Limited

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45320 : Retail trade of motor vehicle parts and accessories
11
Company Age

Similar companies nearby

Closest companies