Company NameMotion Systems Limited
DirectorsMike McMahon and Peter Jonathan Thompson
Company StatusActive
Company Number05106121
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMike McMahon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(2 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 27 Heron Business Park
Tan House Lane
Widnes
Cheshire
WA8 0SW
Director NameMr Peter Jonathan Thompson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(2 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 27 Heron Business Park
Tan House Lane
Widnes
Cheshire
WA8 0SW
Secretary NameMrs Annabel McMahon
StatusCurrent
Appointed01 November 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressUnit 27 Heron Business Park
Tan House Lane
Widnes
Cheshire
WA8 0SW
Director NameAndrew Greenhalgh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Accountant
Correspondence Address19 Westbank Road
Lostock
Bolton
Lancashire
BL6 4HE
Secretary NameMichelle Louise Crompton
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleHuman Resources Manager
Correspondence Address53 Ingleby Close
Westhoughton
Bolton
Lancashire
BL5 3QZ
Director NameMr Michael Calderbank
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(2 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 27 Heron Business Park
Tan House Lane
Widnes
Cheshire
WA8 0SW
Director NameMr Stephen Harrison
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(2 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 27 Heron Business Park
Tan House Lane
Widnes
Cheshire
WA8 0SW
Secretary NameMr Michael Calderbank
NationalityBritish
StatusResigned
Appointed19 November 2004(7 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 27 Heron Business Park
Tan House Lane
Widnes
Cheshire
WA8 0SW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitemotion-systems.co.uk
Email address[email protected]
Telephone01925 398094
Telephone regionWarrington

Location

Registered AddressUnit 27 Heron Business Park
Tan House Lane
Widnes
Cheshire
WA8 0SW
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Shareholders

25k at £1Michael Calderbank
30.00%
Ordinary
25k at £1Mike Mcmahon
30.00%
Ordinary
25k at £1Peter Jonathan Thompson
30.00%
Ordinary
8.3k at £1Stephen Harrison
10.00%
Ordinary

Financials

Year2014
Net Worth£686,857
Cash£555,971
Current Liabilities£256,009

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

16 December 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
11 December 2020Cancellation of shares. Statement of capital on 28 October 2020
  • GBP 50,000
(4 pages)
11 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 December 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
26 July 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
25 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 83,334
(5 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 83,334
(5 pages)
22 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 83,334
(5 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 83,334
(5 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 83,334
(5 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 83,334
(5 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
4 May 2011Director's details changed for Mr Stephen Harrison on 4 May 2011 (2 pages)
4 May 2011Registered office address changed from Lower Hall Farm, Common Lane Lower Stretton Warrington WA4 4PE on 4 May 2011 (1 page)
4 May 2011Director's details changed for Mr Stephen Harrison on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Peter Jonathan Thompson on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mike Mcmahon on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Stephen Harrison on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Peter Jonathan Thompson on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Mike Mcmahon on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Michael Calderbank on 4 May 2011 (2 pages)
4 May 2011Secretary's details changed for Michael Calderbank on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Lower Hall Farm, Common Lane Lower Stretton Warrington WA4 4PE on 4 May 2011 (1 page)
4 May 2011Secretary's details changed for Michael Calderbank on 4 May 2011 (1 page)
4 May 2011Director's details changed for Mike Mcmahon on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Michael Calderbank on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Michael Calderbank on 4 May 2011 (2 pages)
4 May 2011Registered office address changed from Lower Hall Farm, Common Lane Lower Stretton Warrington WA4 4PE on 4 May 2011 (1 page)
4 May 2011Director's details changed for Mr Peter Jonathan Thompson on 4 May 2011 (2 pages)
4 May 2011Secretary's details changed for Michael Calderbank on 4 May 2011 (1 page)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 May 2010Director's details changed for Mike Mcmahon on 20 April 2010 (2 pages)
13 May 2010Director's details changed for Mike Mcmahon on 20 April 2010 (2 pages)
13 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
6 May 2009Return made up to 20/04/09; full list of members (5 pages)
6 May 2009Return made up to 20/04/09; full list of members (5 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
28 April 2008Return made up to 20/04/08; full list of members (5 pages)
28 April 2008Return made up to 20/04/08; full list of members (5 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 May 2007Return made up to 20/04/07; full list of members (3 pages)
14 May 2007Return made up to 20/04/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 July 2006Location of debenture register (1 page)
12 July 2006Location of register of members (1 page)
12 July 2006Registered office changed on 12/07/06 from: unit 1 dodd lane off chorley road westhoughton bolton lancashire BL5 3NT (1 page)
12 July 2006Location of register of members (1 page)
12 July 2006Return made up to 20/04/06; full list of members (3 pages)
12 July 2006Location of debenture register (1 page)
12 July 2006Return made up to 20/04/06; full list of members (3 pages)
12 July 2006Registered office changed on 12/07/06 from: unit 1 dodd lane off chorley road westhoughton bolton lancashire BL5 3NT (1 page)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 May 2005Return made up to 20/04/05; full list of members (8 pages)
11 May 2005Return made up to 20/04/05; full list of members (8 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
20 May 2004Ad 14/05/04--------- £ si 83332@1=83332 £ ic 2/83334 (2 pages)
20 May 2004Ad 14/05/04--------- £ si 83332@1=83332 £ ic 2/83334 (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004Registered 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 2004Director resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Registered 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 2004Director resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004New director appointed (2 pages)
20 April 2004Incorporation (20 pages)
20 April 2004Incorporation (20 pages)