Motelrocks Group Limited

General information

Name:

Motelrocks Group Ltd

Office Address:

Unit 2 Berkeley Business Park Wainwright Road WR4 9FA Worcester

Number: 05341335

Incorporation date: 2005-01-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 05341335 nineteen years ago, Motelrocks Group Limited is a Private Limited Company. The firm's latest office address is Unit 2 Berkeley Business Park, Wainwright Road Worcester. The firm switched its name already four times. Up to 2021 this company has provided the services it specializes in under the name of Rustin & Mallory Group but now this company is registered under the business name Motelrocks Group Limited. This company's declared SIC number is 46420 which means Wholesale of clothing and footwear. Motelrocks Group Ltd released its latest accounts for the period that ended on Thursday 31st March 2022. The firm's most recent confirmation statement was filed on Saturday 21st January 2023.

Peter G. is this particular enterprise's single managing director, that was designated to this position in 2005. The following business had been governed by William G. up until 2017. Furthermore another director, specifically Ian C. resigned in March 2012.

  • Previous company's names
  • Motelrocks Group Limited 2021-08-04
  • Rustin & Mallory Group Limited 2009-11-24
  • Rustin & Mallory Limited 2005-04-28
  • Brit & Will Limited 2005-02-08
  • Barley Limited 2005-01-25

Financial data based on annual reports

Company staff

Peter G.

Role: Director

Appointed: 28 April 2005

Latest update: 7 April 2024

People with significant control

William G. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

William G.
Notified on 25 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
William G.
Notified on 6 April 2016
Ceased on 25 January 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 24th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24th September 2015
Annual Accounts 26th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to 31st March 2023 (AA)
filed on: 24th, December 2023
accounts
Free Download Download filing (34 pages)

Additional Information

HQ address,
2014

Address:

Unit 27 Dunlop Road Hunt End Industrial Estate

Post code:

B97 5XP

City / Town:

Redditch

HQ address,
2015

Address:

Unit 27 Dunlop Road Hunt End Industrial Estate

Post code:

B97 5XP

City / Town:

Redditch

Accountant/Auditor,
2014 - 2015

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
19
Company Age

Closest Companies - by postcode