Tan House Lane
Widnes
Cheshire
WA8 0SW
Director Name | Mr Peter Jonathan Thompson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2004(2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 27 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
Secretary Name | Mrs Annabel McMahon |
---|---|
Status | Current |
Appointed | 01 November 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 27 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
Director Name | Andrew Greenhalgh |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Accountant |
Correspondence Address | 19 Westbank Road Lostock Bolton Lancashire BL6 4HE |
Secretary Name | Michelle Louise Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Human Resources Manager |
Correspondence Address | 53 Ingleby Close Westhoughton Bolton Lancashire BL5 3QZ |
Director Name | Mr Michael Calderbank |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 27 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
Director Name | Mr Stephen Harrison |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 27 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
Secretary Name | Mr Michael Calderbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 27 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | motion-systems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 398094 |
Telephone region | Warrington |
Registered Address | Unit 27 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
25k at £1 | Michael Calderbank 30.00% Ordinary |
---|---|
25k at £1 | Mike Mcmahon 30.00% Ordinary |
25k at £1 | Peter Jonathan Thompson 30.00% Ordinary |
8.3k at £1 | Stephen Harrison 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £686,857 |
Cash | £555,971 |
Current Liabilities | £256,009 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
16 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
---|---|
11 December 2020 | Cancellation of shares. Statement of capital on 28 October 2020
|
11 December 2020 | Purchase of own shares.
|
10 December 2020 | Resolutions
|
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
26 July 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
24 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
25 July 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
25 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
18 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
10 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
4 May 2011 | Director's details changed for Mr Stephen Harrison on 4 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from Lower Hall Farm, Common Lane Lower Stretton Warrington WA4 4PE on 4 May 2011 (1 page) |
4 May 2011 | Director's details changed for Mr Stephen Harrison on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Peter Jonathan Thompson on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mike Mcmahon on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Stephen Harrison on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Peter Jonathan Thompson on 4 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Director's details changed for Mike Mcmahon on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Michael Calderbank on 4 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Michael Calderbank on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Lower Hall Farm, Common Lane Lower Stretton Warrington WA4 4PE on 4 May 2011 (1 page) |
4 May 2011 | Secretary's details changed for Michael Calderbank on 4 May 2011 (1 page) |
4 May 2011 | Director's details changed for Mike Mcmahon on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Michael Calderbank on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Michael Calderbank on 4 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from Lower Hall Farm, Common Lane Lower Stretton Warrington WA4 4PE on 4 May 2011 (1 page) |
4 May 2011 | Director's details changed for Mr Peter Jonathan Thompson on 4 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Michael Calderbank on 4 May 2011 (1 page) |
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 May 2010 | Director's details changed for Mike Mcmahon on 20 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mike Mcmahon on 20 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
6 May 2009 | Return made up to 20/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 20/04/09; full list of members (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
28 April 2008 | Return made up to 20/04/08; full list of members (5 pages) |
28 April 2008 | Return made up to 20/04/08; full list of members (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 July 2006 | Location of debenture register (1 page) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: unit 1 dodd lane off chorley road westhoughton bolton lancashire BL5 3NT (1 page) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Return made up to 20/04/06; full list of members (3 pages) |
12 July 2006 | Location of debenture register (1 page) |
12 July 2006 | Return made up to 20/04/06; full list of members (3 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: unit 1 dodd lane off chorley road westhoughton bolton lancashire BL5 3NT (1 page) |
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 May 2005 | Return made up to 20/04/05; full list of members (8 pages) |
11 May 2005 | Return made up to 20/04/05; full list of members (8 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
20 May 2004 | Ad 14/05/04--------- £ si 83332@1=83332 £ ic 2/83334 (2 pages) |
20 May 2004 | Ad 14/05/04--------- £ si 83332@1=83332 £ ic 2/83334 (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0XE (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0XE (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
20 April 2004 | Incorporation (20 pages) |
20 April 2004 | Incorporation (20 pages) |