About

Registered Number: 08128916
Date of Incorporation: 03/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: The Vocational Centre Huddersfield Road, Wyke, Bradford, West Yorkshire, BD12 8AA

 

Founded in 2012, Motive8-bradford Ltd has its registered office in Bradford in West Yorkshire, it has a status of "Active". There are 15 directors listed as West, Emily, Belmont, David Gresford, Blain, Emily Frances, Cole, Elizabeth, Metcalf, Victoria, Wos, Anna, Cyster, Richard Edward, Goodenough, Nicola, Grange, Moy Louise, Cokewright, Diane Patricia, Cyster, Richard Edward, Dransfield, Elizabeth Barbara, Grange, Moy Louise, Mitchell, Dawn Marie, Simpson, Melissa May Sophie for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELMONT, David Gresford 31 January 2013 - 1
BLAIN, Emily Frances 02 March 2017 - 1
COLE, Elizabeth 04 September 2017 - 1
METCALF, Victoria 01 September 2012 - 1
WOS, Anna 18 March 2019 - 1
COKEWRIGHT, Diane Patricia 01 September 2012 01 September 2015 1
CYSTER, Richard Edward 01 September 2012 07 December 2017 1
DRANSFIELD, Elizabeth Barbara 01 September 2012 05 March 2020 1
GRANGE, Moy Louise 03 July 2012 28 March 2014 1
MITCHELL, Dawn Marie 01 September 2012 01 September 2015 1
SIMPSON, Melissa May Sophie 03 July 2012 28 March 2014 1
Secretary Name Appointed Resigned Total Appointments
WEST, Emily 18 March 2019 - 1
CYSTER, Richard Edward 01 September 2012 01 September 2012 1
GOODENOUGH, Nicola 07 December 2017 10 July 2018 1
GRANGE, Moy Louise 03 July 2012 01 September 2012 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 21 April 2020
TM01 - Termination of appointment of director 11 March 2020
CS01 - N/A 04 July 2019
RP04AP01 - N/A 09 May 2019
AP01 - Appointment of director 02 April 2019
AP03 - Appointment of secretary 02 April 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 16 July 2018
TM02 - Termination of appointment of secretary 16 July 2018
AA - Annual Accounts 23 April 2018
AP01 - Appointment of director 15 December 2017
AP03 - Appointment of secretary 15 December 2017
TM01 - Termination of appointment of director 11 December 2017
AP01 - Appointment of director 06 December 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 25 April 2016
AP01 - Appointment of director 03 February 2016
TM02 - Termination of appointment of secretary 03 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 09 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AP03 - Appointment of secretary 28 February 2014
TM02 - Termination of appointment of secretary 28 February 2014
AR01 - Annual Return 16 July 2013
NEWINC - New incorporation documents 03 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.