About

Registered Number: 02910074
Date of Incorporation: 18/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7 11-15 Francis Avenue, Bournemouth, Dorset, BH11 8NX

 

Established in 1994, Motion Control Products Ltd has its registered office in Bournemouth in Dorset, it has a status of "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKAY, Luke Stephen 01 January 2019 - 1
CARVELL, Paul 18 March 1994 01 June 1995 1
DRAYTON, James Charles 01 May 2010 01 November 2013 1
HODGSON, Robert William 18 March 1994 16 February 1996 1
HOLMES, Andrew Arthur 01 December 2010 31 May 2015 1
JOHNSON, Kim Bernadette 23 February 1996 17 July 1996 1
MCKAY, Stephen Patrick 18 March 1994 05 March 1998 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Susanne Christine 18 March 1994 07 March 1995 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 15 May 2020
AP01 - Appointment of director 23 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 March 2019
PSC02 - N/A 29 March 2019
PSC07 - N/A 29 March 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 23 March 2016
TM01 - Termination of appointment of director 17 March 2016
AA - Annual Accounts 16 March 2016
TM01 - Termination of appointment of director 02 June 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 25 February 2015
TM02 - Termination of appointment of secretary 02 July 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 29 November 2013
MR04 - N/A 31 May 2013
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 12 April 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 05 December 2010
AP01 - Appointment of director 05 May 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 15 April 2009
287 - Change in situation or address of Registered Office 15 April 2009
353 - Register of members 15 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 23 April 2007
AA - Annual Accounts 20 January 2007
287 - Change in situation or address of Registered Office 29 September 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 09 February 2006
287 - Change in situation or address of Registered Office 08 December 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 14 December 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
AUD - Auditor's letter of resignation 15 June 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 13 April 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
395 - Particulars of a mortgage or charge 22 November 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 18 March 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 26 April 2002
395 - Particulars of a mortgage or charge 02 April 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 01 February 2001
287 - Change in situation or address of Registered Office 22 May 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 20 May 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 26 May 1998
363s - Annual Return 16 April 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
363s - Annual Return 12 May 1997
288c - Notice of change of directors or secretaries or in their particulars 12 May 1997
AA - Annual Accounts 27 April 1997
287 - Change in situation or address of Registered Office 11 March 1997
RESOLUTIONS - N/A 05 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
MEM/ARTS - N/A 21 July 1996
RESOLUTIONS - N/A 19 July 1996
RESOLUTIONS - N/A 19 July 1996
RESOLUTIONS - N/A 19 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 July 1996
123 - Notice of increase in nominal capital 19 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1996
363s - Annual Return 25 March 1996
288 - N/A 21 March 1996
287 - Change in situation or address of Registered Office 31 January 1996
CERTNM - Change of name certificate 29 January 1996
288 - N/A 29 January 1996
288 - N/A 18 January 1996
AAMD - Amended Accounts 08 January 1996
AA - Annual Accounts 20 December 1995
288 - N/A 07 July 1995
288 - N/A 26 April 1995
363s - Annual Return 26 April 1995
287 - Change in situation or address of Registered Office 02 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1994
288 - N/A 24 March 1994
NEWINC - New incorporation documents 18 March 1994

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 January 2012 Outstanding

N/A

Fixed and floating charge 04 November 2003 Fully Satisfied

N/A

Debenture 22 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.