About

Registered Number: 05757499
Date of Incorporation: 27/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1m Lyon Business Centre, Leopold Street, Wigan, Lancashire, WN5 8EG

 

Motion Elevators Ltd was registered on 27 March 2006 and are based in Wigan, Lancashire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of the organisation are Graham, Stephen, Thomson, Christopher James, Worthington, Jacqueline Anne, Worthington, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Stephen 01 July 2014 26 November 2014 1
THOMSON, Christopher James 01 July 2014 26 November 2014 1
WORTHINGTON, Jacqueline Anne 01 December 2006 30 January 2015 1
WORTHINGTON, John 01 December 2006 30 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 30 March 2017
CERTNM - Change of name certificate 17 March 2017
CONNOT - N/A 17 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 20 April 2015
AD01 - Change of registered office address 20 April 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
TM02 - Termination of appointment of secretary 30 January 2015
AA - Annual Accounts 16 December 2014
TM01 - Termination of appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 17 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 05 May 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 13 February 2008
363s - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.