Company NameMotormaster Limited
DirectorsPaul Nigel West and Mark David Mellor
Company StatusActive
Company Number04639963
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NamePaul Nigel West
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address12 Bookham Industrial Estate
Bookham
Leatherhead
Surrey
KT23 3EU
Director NameMr Mark David Mellor
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleAdministration
Country of ResidenceEngland
Correspondence Address12 Bookham Industrial Estate
Bookham
Leatherhead
Surrey
KT23 3EU
Secretary NameRosa Yvonne West
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Richmond Way
Fetcham
Surrey
KT22 9NY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemotor-master.co.uk

Location

Registered Address12 Bookham Industrial Estate
Bookham
Leatherhead
Surrey
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Shareholders

100 at £1Paul Nigel West
100.00%
Ordinary

Financials

Year2014
Net Worth£67,003
Cash£7,663
Current Liabilities£71,509

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

14 February 2014Delivered on: 7 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a unit 12 bookham industrial estate bookham surrey title no SY571304. Notification of addition to or amendment of charge.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
6 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
19 January 2022Total exemption full accounts made up to 29 January 2021 (10 pages)
19 January 2022Current accounting period extended from 29 January 2022 to 31 January 2022 (1 page)
14 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
19 October 2021Previous accounting period shortened from 30 January 2021 to 29 January 2021 (1 page)
15 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
8 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 January 2016 (8 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
24 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
24 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Director's details changed for Paul Nigel West on 17 January 2016 (2 pages)
19 January 2016Director's details changed for Paul Nigel West on 17 January 2016 (2 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 May 2014Appointment of Mr Mark David Mellor as a director (2 pages)
1 May 2014Appointment of Mr Mark David Mellor as a director (2 pages)
1 May 2014Appointment of Mr Mark David Mellor as a director (2 pages)
1 May 2014Appointment of Mr Mark David Mellor as a director (2 pages)
7 March 2014Registration of charge 046399630001 (41 pages)
7 March 2014Registration of charge 046399630001 (41 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
6 November 2013Registered office address changed from Unit 2 Bay Tree Avenue Kingston Road Leatherhead Surrey KT22 7UE United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Unit 2 Bay Tree Avenue Kingston Road Leatherhead Surrey KT22 7UE United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Unit 2 Bay Tree Avenue Kingston Road Leatherhead Surrey KT22 7UE United Kingdom on 6 November 2013 (1 page)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
23 January 2013Registered office address changed from Unit 1 Ryebrook Industrial Estate Kingston Road Leatherhead Surrey KT22 7UE on 23 January 2013 (1 page)
23 January 2013Registered office address changed from Unit 1 Ryebrook Industrial Estate Kingston Road Leatherhead Surrey KT22 7UE on 23 January 2013 (1 page)
8 November 2012Registered office address changed from Hallings Hatch Parkgate Road Newdigate Dorking Surrey RH5 5DY on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Hallings Hatch Parkgate Road Newdigate Dorking Surrey RH5 5DY on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Hallings Hatch Parkgate Road Newdigate Dorking Surrey RH5 5DY on 8 November 2012 (2 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
12 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
5 November 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
5 November 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
9 February 2010Director's details changed for Paul Nigel West on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Paul Nigel West on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Paul Nigel West on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption full accounts made up to 31 January 2009 (12 pages)
5 January 2010Total exemption full accounts made up to 31 January 2009 (12 pages)
2 March 2009Return made up to 17/01/09; no change of members (5 pages)
2 March 2009Return made up to 17/01/09; no change of members (5 pages)
2 March 2009Appointment terminated secretary rosa west (1 page)
2 March 2009Appointment terminated secretary rosa west (1 page)
30 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
30 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
13 February 2008Return made up to 17/01/08; no change of members (6 pages)
13 February 2008Return made up to 17/01/08; no change of members (6 pages)
5 December 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
5 December 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
26 January 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 26/01/07
(6 pages)
26 January 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 26/01/07
(6 pages)
21 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
21 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
30 March 2006Return made up to 17/01/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
(6 pages)
30 March 2006Return made up to 17/01/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
(6 pages)
5 September 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
5 September 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
17 January 2005Return made up to 17/01/05; full list of members (6 pages)
17 January 2005Return made up to 17/01/05; full list of members (6 pages)
16 December 2004Registered office changed on 16/12/04 from: tanyard farm house langshott horley surrey RH6 9LN (1 page)
16 December 2004Registered office changed on 16/12/04 from: tanyard farm house langshott horley surrey RH6 9LN (1 page)
19 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
19 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
14 June 2004Registered office changed on 14/06/04 from: manor house, 1 the crescent leatherhead surrey KT22 8DY (1 page)
14 June 2004Registered office changed on 14/06/04 from: manor house, 1 the crescent leatherhead surrey KT22 8DY (1 page)
14 January 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(6 pages)
14 January 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(6 pages)
1 March 2003Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2003Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
17 January 2003Incorporation (17 pages)
17 January 2003Incorporation (17 pages)