About

Registered Number: 02741407
Date of Incorporation: 20/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Budbrooke Point, Budbrooke Road Industrial Estate, Warwick, Warwickshire, CV34 5XH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.