About

Registered Number: 05759561
Date of Incorporation: 28/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire, LU5 6HR

 

Based in Bedfordshire, Moto Ventures Ltd was established in 2006. We don't currently know the number of employees at the company. The companies director is listed as Elson, Julia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELSON, Julia 13 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
AP01 - Appointment of director 27 May 2020
TM01 - Termination of appointment of director 27 May 2020
CS01 - N/A 30 March 2020
CH01 - Change of particulars for director 06 December 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 28 March 2019
AP01 - Appointment of director 27 November 2018
TM01 - Termination of appointment of director 26 November 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 25 May 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
CS01 - N/A 28 March 2017
MR01 - N/A 28 March 2017
MR01 - N/A 24 March 2017
MR01 - N/A 24 March 2017
AA - Annual Accounts 26 June 2016
AP01 - Appointment of director 03 May 2016
AP01 - Appointment of director 03 May 2016
AP03 - Appointment of secretary 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
AR01 - Annual Return 29 March 2016
TM01 - Termination of appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 08 April 2015
MR04 - N/A 30 March 2015
MR04 - N/A 30 March 2015
MR04 - N/A 30 March 2015
MR01 - N/A 30 March 2015
MR01 - N/A 30 March 2015
MR01 - N/A 25 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 31 March 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 08 May 2013
AP01 - Appointment of director 17 April 2013
TM01 - Termination of appointment of director 08 April 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 09 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
RESOLUTIONS - N/A 24 March 2011
SH01 - Return of Allotment of shares 24 March 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
AP01 - Appointment of director 07 January 2011
TM01 - Termination of appointment of director 29 December 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 13 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 11 April 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
225 - Change of Accounting Reference Date 22 June 2006
287 - Change in situation or address of Registered Office 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
SA - Shares agreement 08 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
RESOLUTIONS - N/A 27 April 2006
395 - Particulars of a mortgage or charge 21 April 2006
395 - Particulars of a mortgage or charge 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
287 - Change in situation or address of Registered Office 19 April 2006
MEM/ARTS - N/A 19 April 2006
225 - Change of Accounting Reference Date 18 April 2006
CERTNM - Change of name certificate 06 April 2006
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2017 Outstanding

N/A

A registered charge 24 March 2017 Outstanding

N/A

A registered charge 24 March 2017 Outstanding

N/A

A registered charge 24 March 2015 Fully Satisfied

N/A

A registered charge 24 March 2015 Fully Satisfied

N/A

A registered charge 24 March 2015 Fully Satisfied

N/A

Share charge 18 March 2011 Fully Satisfied

N/A

Security assignment of agreements 18 March 2011 Fully Satisfied

N/A

Share charge 18 March 2011 Fully Satisfied

N/A

Share charge 08 April 2006 Fully Satisfied

N/A

Fixed and floating security agreement 08 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.