About

Registered Number: 00918800
Date of Incorporation: 19/10/1967 (56 years and 5 months ago)
Company Status: Active
Registered Address: Victoria House, Britannia Road, Waltham Cross, Hertfordshire, EN8 7NU

 

Motivair Compressors Ltd was established in 1967, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Motivair Compressors Ltd. There are 3 directors listed as Martin, David John, Dry-parker, Howard Thomas, Johnson, John Colin for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRY-PARKER, Howard Thomas 01 April 1994 17 January 2011 1
JOHNSON, John Colin N/A 12 March 1993 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, David John 23 January 2018 01 September 2018 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
PSC02 - N/A 26 May 2020
PSC07 - N/A 26 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 20 December 2018
TM02 - Termination of appointment of secretary 10 December 2018
MR01 - N/A 23 August 2018
CS01 - N/A 24 May 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
MR01 - N/A 09 March 2018
TM01 - Termination of appointment of director 16 February 2018
AP03 - Appointment of secretary 31 January 2018
AP01 - Appointment of director 15 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 02 October 2015
TM01 - Termination of appointment of director 06 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
MR01 - N/A 21 July 2014
SH01 - Return of Allotment of shares 22 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
RESOLUTIONS - N/A 13 September 2011
SH08 - Notice of name or other designation of class of shares 13 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 September 2011
SH01 - Return of Allotment of shares 13 September 2011
AP01 - Appointment of director 07 September 2011
TM01 - Termination of appointment of director 15 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
RESOLUTIONS - N/A 30 March 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 14 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 29 October 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 11 October 2006
RESOLUTIONS - N/A 04 October 2006
RESOLUTIONS - N/A 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2006
123 - Notice of increase in nominal capital 04 October 2006
123 - Notice of increase in nominal capital 26 October 2005
363s - Annual Return 21 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2005
AA - Annual Accounts 23 September 2005
RESOLUTIONS - N/A 21 September 2005
RESOLUTIONS - N/A 21 September 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 07 October 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 22 December 2003
363s - Annual Return 05 October 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 03 May 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
363s - Annual Return 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
AA - Annual Accounts 01 June 2001
363s - Annual Return 26 January 2001
363s - Annual Return 31 January 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 02 February 1999
AA - Annual Accounts 01 February 1999
AA - Annual Accounts 30 January 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 28 January 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 12 January 1996
363s - Annual Return 01 February 1995
AA - Annual Accounts 01 February 1995
288 - N/A 14 January 1995
363s - Annual Return 08 February 1994
288 - N/A 08 February 1994
AA - Annual Accounts 08 February 1994
AA - Annual Accounts 02 February 1993
288 - N/A 26 October 1992
363b - Annual Return 26 October 1992
288 - N/A 17 June 1992
AA - Annual Accounts 27 February 1992
363b - Annual Return 27 February 1992
288 - N/A 12 July 1991
288 - N/A 12 July 1991
AA - Annual Accounts 07 June 1991
363a - Annual Return 07 June 1991
363 - Annual Return 16 May 1990
AA - Annual Accounts 30 April 1990
288 - N/A 20 April 1990
288 - N/A 12 July 1989
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
AA - Annual Accounts 12 July 1988
363 - Annual Return 12 July 1988
288 - N/A 18 August 1987
288 - N/A 18 August 1987
288 - N/A 18 August 1987
AA - Annual Accounts 17 April 1987
363 - Annual Return 17 April 1987
288 - N/A 08 April 1987
AA - Annual Accounts 01 August 1986
363 - Annual Return 01 August 1986
NEWINC - New incorporation documents 19 October 1967

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2018 Outstanding

N/A

A registered charge 09 March 2018 Fully Satisfied

N/A

A registered charge 16 July 2014 Fully Satisfied

N/A

Further guarantee & debenture 23 October 1979 Fully Satisfied

N/A

Further guarantee & debenture 26 March 1979 Fully Satisfied

N/A

Guarantee & debenture 17 July 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.