About

Registered Number: 02523314
Date of Incorporation: 18/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Unit 11 Rushock Trading Estate, Rushock, Droitwich, Worcestershire, WR9 0NR

 

Motovario Ltd was founded on 18 July 1990 and are based in Droitwich, it has a status of "Active". We do not know the number of employees at Motovario Ltd. The companies directors are listed as Boninsegna, Massimo, Pacini, Franco, Partridge, Ivan Mark, Gotti, Angelo, Lin, Hong-hsiang, Partridge, Ivan Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONINSEGNA, Massimo 01 March 2020 - 1
PACINI, Franco 01 January 2020 - 1
GOTTI, Angelo 20 March 2001 01 March 2007 1
LIN, Hong-Hsiang 14 March 2019 01 January 2020 1
PARTRIDGE, Ivan Mark 01 June 2011 25 March 2016 1
Secretary Name Appointed Resigned Total Appointments
PARTRIDGE, Ivan Mark 20 June 2011 25 March 2016 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AP01 - Appointment of director 05 March 2020
AA - Annual Accounts 17 February 2020
TM01 - Termination of appointment of director 06 February 2020
AP01 - Appointment of director 06 February 2020
CS01 - N/A 01 August 2019
TM01 - Termination of appointment of director 26 July 2019
AP01 - Appointment of director 15 March 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 27 February 2018
TM01 - Termination of appointment of director 31 January 2018
AP01 - Appointment of director 15 January 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 15 August 2016
TM01 - Termination of appointment of director 15 June 2016
TM02 - Termination of appointment of secretary 15 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 29 June 2012
TM01 - Termination of appointment of director 06 February 2012
AR01 - Annual Return 31 August 2011
AP03 - Appointment of secretary 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
AP01 - Appointment of director 14 July 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 13 August 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 08 May 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 27 July 2007
363a - Annual Return 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 15 August 2005
363a - Annual Return 15 August 2005
AA - Annual Accounts 09 August 2005
AA - Annual Accounts 01 June 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 21 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
RESOLUTIONS - N/A 11 March 2003
123 - Notice of increase in nominal capital 11 March 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 31 July 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 11 October 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
395 - Particulars of a mortgage or charge 22 December 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 07 June 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 27 July 1999
395 - Particulars of a mortgage or charge 01 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 1999
395 - Particulars of a mortgage or charge 28 May 1999
CERTNM - Change of name certificate 26 March 1999
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
363s - Annual Return 20 August 1998
AA - Annual Accounts 10 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1997
123 - Notice of increase in nominal capital 11 September 1997
363s - Annual Return 05 August 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 26 July 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 31 May 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 16 March 1994
RESOLUTIONS - N/A 05 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1993
123 - Notice of increase in nominal capital 05 October 1993
363s - Annual Return 22 August 1993
AA - Annual Accounts 10 March 1993
RESOLUTIONS - N/A 06 November 1992
RESOLUTIONS - N/A 06 November 1992
RESOLUTIONS - N/A 06 November 1992
123 - Notice of increase in nominal capital 06 November 1992
363s - Annual Return 15 September 1992
AA - Annual Accounts 13 April 1992
AA - Annual Accounts 27 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 November 1991
363b - Annual Return 05 November 1991
287 - Change in situation or address of Registered Office 10 December 1990
288 - N/A 29 November 1990
288 - N/A 29 November 1990
288 - N/A 29 November 1990
RESOLUTIONS - N/A 05 October 1990
RESOLUTIONS - N/A 05 October 1990
395 - Particulars of a mortgage or charge 02 October 1990
MEM/ARTS - N/A 28 September 1990
288 - N/A 20 September 1990
288 - N/A 20 September 1990
RESOLUTIONS - N/A 19 September 1990
287 - Change in situation or address of Registered Office 19 September 1990
CERTNM - Change of name certificate 18 September 1990
CERTNM - Change of name certificate 18 September 1990
RESOLUTIONS - N/A 03 August 1990
NEWINC - New incorporation documents 18 July 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 December 2000 Outstanding

N/A

Mortgage debenture 14 June 1999 Outstanding

N/A

Charge 26 May 1999 Outstanding

N/A

Mortgage debenture 26 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.