About

Registered Number: 02338514
Date of Incorporation: 24/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Unit 14 Lloyds Court, Manor Royal, Crawley, West Sussex, RH10 9QX

 

Motech Control Ltd was founded on 24 January 1989 and has its registered office in Crawley in West Sussex, it's status at Companies House is "Active". The business is registered for VAT in the UK. We don't know the number of employees at the business. Andrews, Ian James, Eunson, Penelope Jayne, Walford, Stephen Rowland, Eunson, William John, Archer, Richard William are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Ian James 01 May 1996 - 1
EUNSON, Penelope Jayne 10 June 2019 - 1
WALFORD, Stephen Rowland 17 November 1994 - 1
ARCHER, Richard William N/A 01 July 1997 1
Secretary Name Appointed Resigned Total Appointments
EUNSON, William John N/A 31 December 1995 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
MR04 - N/A 23 January 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 20 June 2019
SH01 - Return of Allotment of shares 20 June 2019
AP01 - Appointment of director 20 June 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 22 July 2016
RESOLUTIONS - N/A 20 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 18 June 2012
SH01 - Return of Allotment of shares 22 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 22 January 2007
225 - Change of Accounting Reference Date 18 January 2007
363a - Annual Return 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 16 September 2002
287 - Change in situation or address of Registered Office 16 September 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
RESOLUTIONS - N/A 02 April 2001
RESOLUTIONS - N/A 02 April 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 22 August 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 12 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 24 August 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 13 July 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 23 June 1996
288 - N/A 23 June 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 27 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 15 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1994
363s - Annual Return 23 August 1994
287 - Change in situation or address of Registered Office 29 June 1994
AA - Annual Accounts 20 June 1994
AA - Annual Accounts 03 November 1993
395 - Particulars of a mortgage or charge 05 October 1993
363s - Annual Return 12 July 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 29 June 1992
AA - Annual Accounts 11 June 1992
287 - Change in situation or address of Registered Office 18 September 1991
RESOLUTIONS - N/A 20 August 1991
RESOLUTIONS - N/A 20 August 1991
RESOLUTIONS - N/A 20 August 1991
RESOLUTIONS - N/A 20 August 1991
363a - Annual Return 08 July 1991
AA - Annual Accounts 10 February 1991
363 - Annual Return 25 July 1990
RESOLUTIONS - N/A 02 May 1990
RESOLUTIONS - N/A 02 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1990
123 - Notice of increase in nominal capital 02 May 1990
288 - N/A 08 February 1989
288 - N/A 08 February 1989
NEWINC - New incorporation documents 24 January 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 30 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.