About

Registered Number: 00945337
Date of Incorporation: 03/01/1969 (55 years and 5 months ago)
Company Status: Active
Registered Address: Synetiq Holdings Ltd Bentley Moor Lane, Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7BD,

 

Based in Doncaster, South Yorkshire, Motorman Ltd was founded on 03 January 1969, it's status is listed as "Active". This business has 8 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAFFERTY, Brian 03 December 2005 - 1
MARTIN, Richard 05 February 2020 - 1
FORD, Darren 01 January 2000 15 January 2010 1
HOLLAND, Robert James 29 June 1993 30 September 1993 1
ZALKIN, Anthony Louis N/A 04 October 2019 1
ZALKIN, Harris N/A 27 July 1994 1
ZALKIN, Marion 01 January 1993 30 September 1993 1
Secretary Name Appointed Resigned Total Appointments
MANTON, Leigh Andrew 05 February 2020 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AP01 - Appointment of director 07 February 2020
AP03 - Appointment of secretary 05 February 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
AA01 - Change of accounting reference date 29 January 2020
SH01 - Return of Allotment of shares 07 November 2019
PSC02 - N/A 30 October 2019
PSC07 - N/A 29 October 2019
PSC07 - N/A 29 October 2019
TM01 - Termination of appointment of director 29 October 2019
TM01 - Termination of appointment of director 29 October 2019
TM02 - Termination of appointment of secretary 29 October 2019
AD01 - Change of registered office address 29 October 2019
AA - Annual Accounts 21 June 2019
TM01 - Termination of appointment of director 11 June 2019
CS01 - N/A 03 June 2019
PSC04 - N/A 04 June 2018
CS01 - N/A 01 June 2018
PSC04 - N/A 01 June 2018
PSC04 - N/A 01 June 2018
AA - Annual Accounts 10 May 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 07 June 2012
CH01 - Change of particulars for director 07 June 2012
CH01 - Change of particulars for director 07 June 2012
CH01 - Change of particulars for director 07 June 2012
AD01 - Change of registered office address 31 January 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 23 June 2011
AD01 - Change of registered office address 29 November 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 02 June 2010
TM01 - Termination of appointment of director 12 February 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 04 June 2007
353 - Register of members 06 January 2007
287 - Change in situation or address of Registered Office 06 January 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 07 November 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 12 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2005
AA - Annual Accounts 22 December 2004
363a - Annual Return 14 October 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
123 - Notice of increase in nominal capital 02 June 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 June 2004
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
363a - Annual Return 13 October 2003
AA - Annual Accounts 24 September 2003
363a - Annual Return 09 October 2002
AA - Annual Accounts 30 August 2002
363a - Annual Return 24 October 2001
AA - Annual Accounts 25 September 2001
363a - Annual Return 23 October 2000
AA - Annual Accounts 23 October 2000
395 - Particulars of a mortgage or charge 08 August 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
363a - Annual Return 15 December 1999
AA - Annual Accounts 10 December 1999
RESOLUTIONS - N/A 02 April 1999
363a - Annual Return 18 November 1998
AA - Annual Accounts 29 September 1998
363a - Annual Return 06 January 1998
AA - Annual Accounts 17 September 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
363a - Annual Return 21 May 1997
AA - Annual Accounts 18 November 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 05 September 1995
363a - Annual Return 21 November 1994
288 - N/A 21 November 1994
AA - Annual Accounts 27 September 1994
287 - Change in situation or address of Registered Office 14 July 1994
287 - Change in situation or address of Registered Office 29 April 1994
AA - Annual Accounts 08 February 1994
363x - Annual Return 08 December 1993
288 - N/A 29 September 1993
288 - N/A 26 March 1993
288 - N/A 19 February 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 08 February 1993
AA - Annual Accounts 23 March 1992
AA - Annual Accounts 17 January 1992
AA - Annual Accounts 17 January 1992
AA - Annual Accounts 17 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 January 1992
363x - Annual Return 09 December 1991
288 - N/A 19 November 1991
363 - Annual Return 07 November 1990
363 - Annual Return 27 March 1990
363 - Annual Return 09 June 1989
AA - Annual Accounts 25 August 1988
AA - Annual Accounts 04 July 1988
363 - Annual Return 04 July 1988
AA - Annual Accounts 07 April 1987
AA - Annual Accounts 07 April 1987
AA - Annual Accounts 07 April 1987
363 - Annual Return 07 April 1987
363 - Annual Return 07 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 2000 Outstanding

N/A

Debenture 09 March 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.