Waltham Cross
Hertfordshire
EN8 7NU
Director Name | Mr Julian Paul Leach |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2010(2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7NU |
Director Name | Mr Michael John Brown |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Cottage High St Reed Nr Royston Herts SG8 8AH |
Director Name | Mr Christopher James Rhodes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sandylane St Anns Park Virginia Water Surrey GU25 4TA |
Secretary Name | Mr Michael John Brown |
---|---|
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Chestnut Cottage High Street Reed Royston Hertfordshire SG8 8AH |
Website | motivair.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0096161 |
Telephone region | Unknown |
Registered Address | Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7NU |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
7.5k at £0.1 | Motivair Compressors LTD 75.00% Ordinary A |
---|---|
2.5k at £0.1 | Motivair Compressors LTD 25.00% Ordinary B |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
24 February 2020 | Cessation of Julian Paul Leach as a person with significant control on 31 December 2019 (1 page) |
24 February 2020 | Notification of Motivair Compressors Limited as a person with significant control on 1 January 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
23 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2019 | Director's details changed for Mr Julian Paul Leach on 22 July 2019 (2 pages) |
22 July 2019 | Director's details changed for Mr Jon Andrew Victor Sopher on 22 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2018 | Termination of appointment of Christopher James Rhodes as a director on 31 October 2017 (1 page) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
14 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
8 May 2015 | Termination of appointment of Michael John Brown as a secretary on 31 March 2015 (1 page) |
8 May 2015 | Termination of appointment of Michael John Brown as a director on 31 March 2015 (1 page) |
8 May 2015 | Termination of appointment of Michael John Brown as a secretary on 31 March 2015 (1 page) |
8 May 2015 | Termination of appointment of Michael John Brown as a director on 31 March 2015 (1 page) |
30 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (8 pages) |
4 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
4 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (8 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Secretary's details changed for Mr Michael John Brown on 14 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Secretary's details changed for Mr Michael John Brown on 14 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Julian Paul Leach on 14 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Michael John Brown on 14 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Christopher Rhodes on 14 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Michael John Brown on 14 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Julian Paul Leach on 14 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Christopher Rhodes on 14 April 2011 (2 pages) |
30 March 2010 | Sub-division of shares on 23 March 2010 (5 pages) |
30 March 2010 | Change of share class name or designation (2 pages) |
30 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
30 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
30 March 2010 | Sub-division of shares on 23 March 2010 (5 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
30 March 2010 | Change of share class name or designation (2 pages) |
23 March 2010 | Registered office address changed from One Redcliff Street Bristol BS1 6TP United Kingdom on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from One Redcliff Street Bristol BS1 6TP United Kingdom on 23 March 2010 (1 page) |
22 March 2010 | Company name changed acraman (600) LIMITED\certificate issued on 22/03/10
|
22 March 2010 | Change of name notice (2 pages) |
22 March 2010 | Company name changed acraman (600) LIMITED\certificate issued on 22/03/10
|
22 March 2010 | Change of name notice (2 pages) |
10 March 2010 | Appointment of Mr Julian Paul Leach as a director (2 pages) |
10 March 2010 | Appointment of Mr Julian Paul Leach as a director (2 pages) |
9 March 2010 | Appointment of Mr Jon Andrew Victor Sopher as a director (2 pages) |
9 March 2010 | Appointment of Mr Jon Andrew Victor Sopher as a director (2 pages) |
24 February 2010 | Incorporation (13 pages) |
24 February 2010 | Incorporation (13 pages) |