Company NameMOTO Spares Limited
DirectorsStephen Archer and Elitsa Filipova Ivanova-Archer
Company StatusActive
Company Number04457045
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameMrs Sylvia Archer
NationalityBritish
StatusCurrent
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address41 London Road South
Poynton
Stockport
Cheshire
SK12 1LA
Director NameMr Stephen Archer
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(10 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 London Road South
Poynton
Stockport
Cheshire
SK12 1LA
Director NameMrs Elitsa Filipova Ivanova-Archer
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address41 London Road South
Poynton
Stockport
Cheshire
SK12 1LA
Director NameMr John Brian Archer
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address41 London Road South
Poynton
Stockport
Cheshire
SK12 1LA
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Telephone01625 877437
Telephone regionMacclesfield

Location

Registered Address41 London Road South
Poynton
Stockport
Cheshire
SK12 1LA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Shareholders

2 at £1Stephen Archer
100.00%
Ordinary

Financials

Year2014
Net Worth£37,255
Cash£33,115
Current Liabilities£11,342

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

11 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 September 2020Appointment of Mrs Elitsa Filipova Ivanova-Archer as a director on 1 September 2020 (2 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
3 April 2019Termination of appointment of John Brian Archer as a director on 3 February 2019 (1 page)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(4 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(4 pages)
22 February 2013Appointment of Mr Stephen Archer as a director (2 pages)
22 February 2013Appointment of Mr Stephen Archer as a director (2 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 June 2010Secretary's details changed for Mrs Sylvia Archer on 1 October 2009 (1 page)
4 June 2010Secretary's details changed for Mrs Sylvia Archer on 1 October 2009 (1 page)
4 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mr John Brian Archer on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Mrs Sylvia Archer on 1 October 2009 (1 page)
4 June 2010Director's details changed for Mr John Brian Archer on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr John Brian Archer on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Sylvia Archer on 1 October 2009 (1 page)
3 June 2010Secretary's details changed for Sylvia Archer on 1 October 2009 (1 page)
3 June 2010Secretary's details changed for Sylvia Archer on 1 October 2009 (1 page)
3 June 2010Director's details changed for John Brian Archer on 1 October 2009 (2 pages)
3 June 2010Director's details changed for John Brian Archer on 1 October 2009 (2 pages)
3 June 2010Director's details changed for John Brian Archer on 1 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2009Return made up to 26/05/09; full list of members (3 pages)
27 May 2009Return made up to 26/05/09; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2008Return made up to 26/05/08; full list of members (3 pages)
30 July 2008Return made up to 26/05/08; full list of members (3 pages)
26 July 2007Ad 02/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 July 2007Ad 02/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2007Return made up to 26/05/07; full list of members (2 pages)
29 May 2007Return made up to 26/05/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 June 2006Return made up to 26/05/06; full list of members (2 pages)
7 June 2006Return made up to 26/05/06; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 June 2005Return made up to 26/05/05; full list of members (2 pages)
10 June 2005Return made up to 26/05/05; full list of members (2 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 June 2004Return made up to 26/05/04; full list of members (6 pages)
2 June 2004Return made up to 26/05/04; full list of members (6 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 June 2003Return made up to 07/06/03; full list of members (6 pages)
23 June 2003Return made up to 07/06/03; full list of members (6 pages)
26 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
26 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page)
21 June 2002New secretary appointed (2 pages)
7 June 2002Incorporation (17 pages)
7 June 2002Incorporation (17 pages)