Motion Drives & Controls Ltd was registered on 20 August 1992. The companies directors are listed as Hanson, Kathryn, Hanson, Steven James, Hanson, Kathryn, Lane, Brenda, Hanson, James Edward, Lane, Frank in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANSON, Kathryn | 30 June 1993 | - | 1 |
HANSON, Steven James | 20 August 1992 | - | 1 |
HANSON, James Edward | 01 September 2015 | 23 June 2017 | 1 |
LANE, Frank | 30 June 1993 | 15 November 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANSON, Kathryn | 20 August 1992 | 30 June 1993 | 1 |
LANE, Brenda | 30 June 1993 | 27 June 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 27 November 2019 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 28 August 2018 | |
CS01 - N/A | 11 October 2017 | |
TM01 - Termination of appointment of director | 07 August 2017 | |
SH06 - Notice of cancellation of shares | 28 July 2017 | |
SH03 - Return of purchase of own shares | 28 July 2017 | |
AA - Annual Accounts | 18 July 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 29 April 2017 | |
RESOLUTIONS - N/A | 25 April 2017 | |
AA - Annual Accounts | 23 November 2016 | |
CS01 - N/A | 22 August 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 August 2016 | |
AP01 - Appointment of director | 21 July 2016 | |
MR04 - N/A | 16 March 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 03 September 2015 | |
CH01 - Change of particulars for director | 03 September 2015 | |
CH03 - Change of particulars for secretary | 03 September 2015 | |
CH01 - Change of particulars for director | 03 September 2015 | |
MR01 - N/A | 18 July 2015 | |
MR04 - N/A | 10 July 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 28 August 2014 | |
MR01 - N/A | 24 December 2013 | |
AR01 - Annual Return | 27 August 2013 | |
AD01 - Change of registered office address | 23 August 2013 | |
AA - Annual Accounts | 19 August 2013 | |
MR01 - N/A | 02 July 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 November 2012 | |
RESOLUTIONS - N/A | 12 November 2012 | |
MEM/ARTS - N/A | 12 November 2012 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 10 October 2012 | |
AA - Annual Accounts | 09 September 2011 | |
AR01 - Annual Return | 06 September 2011 | |
AR01 - Annual Return | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AA - Annual Accounts | 26 January 2010 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 04 November 2008 | |
363a - Annual Return | 11 December 2007 | |
AA - Annual Accounts | 12 October 2007 | |
363a - Annual Return | 11 September 2006 | |
AA - Annual Accounts | 23 June 2006 | |
363a - Annual Return | 31 August 2005 | |
AA - Annual Accounts | 14 June 2005 | |
363s - Annual Return | 31 August 2004 | |
AA - Annual Accounts | 11 June 2004 | |
363s - Annual Return | 01 September 2003 | |
AA - Annual Accounts | 18 June 2003 | |
AA - Annual Accounts | 21 January 2003 | |
363s - Annual Return | 15 October 2002 | |
225 - Change of Accounting Reference Date | 10 January 2002 | |
363s - Annual Return | 24 October 2001 | |
AA - Annual Accounts | 04 October 2001 | |
363s - Annual Return | 13 September 2000 | |
AA - Annual Accounts | 10 May 2000 | |
363s - Annual Return | 04 October 1999 | |
AA - Annual Accounts | 21 June 1999 | |
363s - Annual Return | 27 August 1998 | |
AA - Annual Accounts | 01 May 1998 | |
363a - Annual Return | 29 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 1997 | |
AA - Annual Accounts | 20 May 1997 | |
287 - Change in situation or address of Registered Office | 18 April 1997 | |
363s - Annual Return | 04 November 1996 | |
287 - Change in situation or address of Registered Office | 04 November 1996 | |
288a - Notice of appointment of directors or secretaries | 23 October 1996 | |
288 - N/A | 06 August 1996 | |
288 - N/A | 06 August 1996 | |
AA - Annual Accounts | 02 April 1996 | |
288 - N/A | 28 November 1995 | |
363s - Annual Return | 18 September 1995 | |
AA - Annual Accounts | 16 March 1995 | |
395 - Particulars of a mortgage or charge | 23 November 1994 | |
363s - Annual Return | 21 September 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 1994 | |
AA - Annual Accounts | 18 April 1994 | |
363s - Annual Return | 01 September 1993 | |
288 - N/A | 04 August 1993 | |
288 - N/A | 04 August 1993 | |
288 - N/A | 04 August 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 March 1993 | |
CERTNM - Change of name certificate | 15 February 1993 | |
395 - Particulars of a mortgage or charge | 27 October 1992 | |
287 - Change in situation or address of Registered Office | 18 September 1992 | |
287 - Change in situation or address of Registered Office | 07 September 1992 | |
288 - N/A | 07 September 1992 | |
288 - N/A | 07 September 1992 | |
NEWINC - New incorporation documents | 20 August 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 July 2015 | Outstanding |
N/A |
A registered charge | 20 December 2013 | Outstanding |
N/A |
A registered charge | 02 July 2013 | Fully Satisfied |
N/A |
Debenture | 16 November 1994 | Fully Satisfied |
N/A |
Debenture | 23 October 1992 | Fully Satisfied |
N/A |