About

Registered Number: 01895277
Date of Incorporation: 14/03/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: Motec House Chadkirk Business Park, Romiley, Stockport, Cheshire, SK6 3NE

 

Motor Technology Ltd was registered on 14 March 1985 with its registered office in Stockport. Fallows, Benjamin Ian, Fallows, Benjamin Ian, Fallows, Mark Ian, Fallows, Myra, Lister, David are listed as the directors of the business. Motor Technology Ltd currently employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALLOWS, Benjamin Ian 01 June 1998 - 1
FALLOWS, Mark Ian N/A - 1
LISTER, David 01 January 2008 24 August 2018 1
Secretary Name Appointed Resigned Total Appointments
FALLOWS, Benjamin Ian 01 May 2016 - 1
FALLOWS, Myra N/A 01 May 2016 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 14 November 2016
CH01 - Change of particulars for director 20 September 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 06 June 2016
AP03 - Appointment of secretary 06 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 18 December 2014
SH01 - Return of Allotment of shares 12 November 2014
AR01 - Annual Return 11 June 2014
RESOLUTIONS - N/A 07 January 2014
SH01 - Return of Allotment of shares 07 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 08 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 18 January 2010
AD01 - Change of registered office address 16 December 2009
363a - Annual Return 25 June 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 25 July 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 18 August 2004
RESOLUTIONS - N/A 05 July 2004
RESOLUTIONS - N/A 05 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 18 June 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 24 May 2000
CERTNM - Change of name certificate 29 February 2000
AA - Annual Accounts 07 September 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 27 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 28 July 1997
AA - Annual Accounts 24 July 1996
363s - Annual Return 24 July 1996
AUD - Auditor's letter of resignation 12 July 1996
AA - Annual Accounts 21 June 1995
363s - Annual Return 21 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 15 June 1993
363s - Annual Return 06 June 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 17 August 1992
AA - Annual Accounts 03 July 1991
363b - Annual Return 03 July 1991
AA - Annual Accounts 03 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 August 1990
363 - Annual Return 12 July 1990
287 - Change in situation or address of Registered Office 13 September 1989
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
AA - Annual Accounts 11 November 1988
363 - Annual Return 11 November 1988
AA - Annual Accounts 09 December 1987
363 - Annual Return 09 December 1987
AA - Annual Accounts 02 July 1986
363 - Annual Return 02 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.