About

Registered Number: 08537842
Date of Incorporation: 21/05/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Station Court Old Station Road, Hampton-In-Arden, Solihull, B92 0HA,

 

Based in Solihull, Motrak Ltd was registered on 21 May 2013, it's status at Companies House is "Active". This organisation has 4 directors listed as Hill, Matthew Robert, Mutengwa, Tawanda Wellington, Webb, Andrew Peter, Rigato, Edelvine. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILL, Matthew Robert 27 July 2017 - 1
MUTENGWA, Tawanda Wellington 10 December 2019 - 1
WEBB, Andrew Peter 27 July 2017 - 1
RIGATO, Edelvine 01 December 2017 26 November 2019 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 18 June 2020
CS01 - N/A 01 June 2020
RESOLUTIONS - N/A 11 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 February 2020
SH19 - Statement of capital 11 February 2020
CAP-SS - N/A 11 February 2020
MR04 - N/A 05 February 2020
MR04 - N/A 05 February 2020
MR04 - N/A 05 February 2020
AP03 - Appointment of secretary 12 December 2019
TM02 - Termination of appointment of secretary 12 December 2019
CH01 - Change of particulars for director 24 July 2019
CS01 - N/A 27 May 2019
MR01 - N/A 20 December 2018
AA - Annual Accounts 14 November 2018
CS01 - N/A 27 May 2018
MR01 - N/A 24 April 2018
RP04AP01 - N/A 05 April 2018
AA - Annual Accounts 24 January 2018
CH01 - Change of particulars for director 14 December 2017
AP03 - Appointment of secretary 04 December 2017
AP03 - Appointment of secretary 27 July 2017
AP03 - Appointment of secretary 27 July 2017
CS01 - N/A 05 June 2017
CH01 - Change of particulars for director 21 April 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
AD01 - Change of registered office address 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
RESOLUTIONS - N/A 16 January 2017
MR01 - N/A 09 January 2017
AA01 - Change of accounting reference date 04 January 2017
MR04 - N/A 07 December 2016
AAMD - Amended Accounts 06 July 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 24 May 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 18 March 2015
MR01 - N/A 03 February 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 14 April 2014
AD01 - Change of registered office address 02 April 2014
AA01 - Change of accounting reference date 13 August 2013
NEWINC - New incorporation documents 21 May 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2018 Fully Satisfied

N/A

A registered charge 13 April 2018 Fully Satisfied

N/A

A registered charge 23 December 2016 Fully Satisfied

N/A

A registered charge 02 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.