Company NameMOTO Historics Ltd
DirectorNigel Henry Medcalf
Company StatusActive
Company Number07964568
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameNigel Henry Medcalf
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Silverglade Business Park
Chessington
Surrey
KT9 2QL
Director NameMr Shaun David Lynn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 2016)
RolePresident
Country of ResidenceEngland
Correspondence AddressUnit 1 Crop Drier Works
Bowerland Lane
Lingfield
Surrey
RH7 6DF

Contact

Websitemotohistorics.co.uk
Email address[email protected]
Telephone01342 834579
Telephone regionEast Grinstead

Location

Registered AddressUnit 1 Silverglade Business Park
Chessington
Surrey
KT9 2QL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South

Shareholders

100 at £1Nigel Henry Medcalf
70.42%
Ordinary
42 at £1Shaun David Carl Edgar Lynn
29.58%
Ordinary

Financials

Year2014
Net Worth£84,629
Current Liabilities£89,743

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

26 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
7 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
3 October 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
10 May 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
27 September 2017Registered office address changed from Unit 1 Crop Drier Works Bowerland Lane Lingfield Surrey RH7 6DF to Unit 1 Silverglade Business Park Chessington Surrey KT9 2QL on 27 September 2017 (1 page)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Registered office address changed from Unit 1 Crop Drier Works Bowerland Lane Lingfield Surrey RH7 6DF to Unit 1 Silverglade Business Park Chessington Surrey KT9 2QL on 27 September 2017 (1 page)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
11 November 2016Micro company accounts made up to 29 February 2016 (5 pages)
11 November 2016Micro company accounts made up to 29 February 2016 (5 pages)
2 June 2016Termination of appointment of Shaun David Lynn as a director on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Shaun David Lynn as a director on 2 June 2016 (1 page)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 142
(4 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 142
(4 pages)
7 July 2015Amended micro company accounts made up to 28 February 2015 (6 pages)
7 July 2015Amended micro company accounts made up to 28 February 2015 (6 pages)
3 June 2015Micro company accounts made up to 28 February 2015 (6 pages)
3 June 2015Micro company accounts made up to 28 February 2015 (6 pages)
8 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 142
(4 pages)
8 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 142
(4 pages)
9 September 2014Micro company accounts made up to 28 February 2014 (6 pages)
9 September 2014Micro company accounts made up to 28 February 2014 (6 pages)
11 March 2014Director's details changed for Nigel Henry Medcalf on 1 February 2014 (2 pages)
11 March 2014Director's details changed for Nigel Henry Medcalf on 1 February 2014 (2 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 142
(3 pages)
11 March 2014Director's details changed for Nigel Henry Medcalf on 1 February 2014 (2 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 142
(3 pages)
5 March 2014Appointment of Shaun David Carl Edgar Lynn as a director (4 pages)
5 March 2014Appointment of Shaun David Carl Edgar Lynn as a director (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
20 December 2012Registered office address changed from 513 London Road Sutton Surrey SM3 8JR United Kingdom on 20 December 2012 (2 pages)
20 December 2012Registered office address changed from 513 London Road Sutton Surrey SM3 8JR United Kingdom on 20 December 2012 (2 pages)
24 February 2012Incorporation (36 pages)
24 February 2012Incorporation (36 pages)