Company NameMottram Interiors Group Limited
Company StatusActive
Company Number10811384
CategoryPrivate Limited Company
Incorporation Date9 June 2017(6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Timothy Holding
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaint Andrews Court Lees Lane
Newton
Macclesfield
SK10 4LJ
Director NameMr Jeff Barton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(6 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaint Andrews Court Lees Lane
Newton
Macclesfield
SK10 4LJ
Director NameMr Liam McKeever
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(6 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaint Andrews Court Lees Lane
Newton
Macclesfield
SK10 4LJ

Location

Registered AddressSaint Andrews Court Lees Lane
Newton
Macclesfield
SK10 4LJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMottram St. Andrew
WardPrestbury
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Charges

13 January 2021Delivered on: 25 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 September 2023Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 September 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
8 September 2023Memorandum and Articles of Association (34 pages)
22 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
22 September 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
17 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
29 September 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
16 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
16 June 2021Change of details for Mrs Joanne Marinda Holding as a person with significant control on 1 June 2021 (2 pages)
16 June 2021Change of details for Mr Simon Timothy Holding as a person with significant control on 1 June 2021 (2 pages)
25 January 2021Registration of charge 108113840001, created on 13 January 2021 (79 pages)
21 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
14 July 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
16 March 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
9 March 2020Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
21 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 October 2019Statement of capital following an allotment of shares on 10 October 2019
  • GBP 120
(4 pages)
12 July 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
1 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
30 April 2019Change of share class name or designation (2 pages)
6 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2019Change of details for Mr Simon Timothy Holding as a person with significant control on 25 February 2019 (2 pages)
26 February 2019Notification of Timothy Ronald Lovett as a person with significant control on 25 February 2019 (2 pages)
26 February 2019Statement of capital following an allotment of shares on 25 February 2019
  • GBP 110
(3 pages)
26 February 2019Notification of Joanne Marinda Holding as a person with significant control on 25 February 2019 (2 pages)
26 February 2019Change of details for Mr Simon Timothy Holding as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)