About

Registered Number: 03971736
Date of Incorporation: 13/04/2000 (24 years ago)
Company Status: Active
Registered Address: 18 Buntsford Park Road, Aston Fields, Bromsgrove, Worcestershire, B60 3DX,

 

Founded in 2000, Motel Rocks Wholesale Ltd are based in Worcestershire. Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are Apex Secretaries Limited, Crawford, Ian Robert, Govier, Andrea, Apex Directors Limited, Giles, William James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APEX DIRECTORS LIMITED 13 April 2000 13 April 2000 1
GILES, William James 13 April 2000 01 March 2009 1
Secretary Name Appointed Resigned Total Appointments
APEX SECRETARIES LIMITED 13 April 2000 13 April 2000 1
CRAWFORD, Ian Robert 01 February 2010 13 March 2012 1
GOVIER, Andrea 13 April 2000 01 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 18 September 2019
PSC07 - N/A 09 April 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 25 September 2018
PSC02 - N/A 11 April 2018
CS01 - N/A 11 April 2018
CH01 - Change of particulars for director 11 April 2018
AD01 - Change of registered office address 10 April 2018
AD01 - Change of registered office address 10 April 2018
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 24 July 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 13 September 2016
CH01 - Change of particulars for director 13 September 2016
AR01 - Annual Return 13 April 2016
MR04 - N/A 07 April 2016
MR04 - N/A 07 April 2016
SH01 - Return of Allotment of shares 24 February 2016
AP01 - Appointment of director 18 February 2016
CERTNM - Change of name certificate 04 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 09 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
AA - Annual Accounts 19 July 2011
AA01 - Change of accounting reference date 10 May 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH03 - Change of particulars for secretary 27 April 2011
AA - Annual Accounts 19 April 2011
CERTNM - Change of name certificate 23 September 2010
CONNOT - N/A 21 September 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 07 April 2010
AP03 - Appointment of secretary 19 February 2010
TM02 - Termination of appointment of secretary 18 February 2010
TM01 - Termination of appointment of director 26 January 2010
AP01 - Appointment of director 26 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 17 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
363a - Annual Return 17 October 2008
CERTNM - Change of name certificate 07 August 2008
225 - Change of Accounting Reference Date 06 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 28 February 2006
395 - Particulars of a mortgage or charge 20 September 2005
363s - Annual Return 05 May 2005
287 - Change in situation or address of Registered Office 28 April 2005
CERTNM - Change of name certificate 16 February 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 23 December 2003
287 - Change in situation or address of Registered Office 21 October 2003
395 - Particulars of a mortgage or charge 16 September 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 06 June 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 03 May 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
287 - Change in situation or address of Registered Office 29 March 2001
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2005 Fully Satisfied

N/A

All assets debenture 11 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.