About

Registered Number: 02611480
Date of Incorporation: 16/05/1991 (33 years and 11 months ago)
Company Status: Active
Registered Address: Milton Heath House, Westcott Road, Dorking, Surrey, RH4 3NB

 

Having been setup in 1991, The Motivation Business Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Emma Kate 16 May 1991 31 December 1992 1
REYNOLDS, James 16 May 1991 31 December 1992 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 28 September 2018
TM02 - Termination of appointment of secretary 29 August 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 30 September 2014
AP04 - Appointment of corporate secretary 16 July 2014
TM02 - Termination of appointment of secretary 16 July 2014
AR01 - Annual Return 04 July 2014
MR04 - N/A 11 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 26 June 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 02 February 2009
AA - Annual Accounts 15 September 2008
225 - Change of Accounting Reference Date 30 May 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 30 July 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 18 May 2006
395 - Particulars of a mortgage or charge 11 April 2006
395 - Particulars of a mortgage or charge 24 November 2005
363s - Annual Return 07 November 2005
AA - Annual Accounts 11 August 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 12 May 2004
225 - Change of Accounting Reference Date 11 September 2003
225 - Change of Accounting Reference Date 23 June 2003
363s - Annual Return 18 June 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 04 April 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 03 June 1999
287 - Change in situation or address of Registered Office 04 November 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 21 May 1998
288b - Notice of resignation of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 19 May 1997
395 - Particulars of a mortgage or charge 22 April 1997
363s - Annual Return 21 May 1996
AA - Annual Accounts 07 March 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1995
363s - Annual Return 18 May 1995
AA - Annual Accounts 26 April 1995
RESOLUTIONS - N/A 01 June 1994
123 - Notice of increase in nominal capital 01 June 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 07 March 1994
288 - N/A 03 September 1993
288 - N/A 23 July 1993
363s - Annual Return 26 May 1993
287 - Change in situation or address of Registered Office 26 May 1993
AA - Annual Accounts 14 April 1993
363s - Annual Return 24 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1992
288 - N/A 30 August 1991
287 - Change in situation or address of Registered Office 14 August 1991
288 - N/A 26 July 1991
288 - N/A 11 July 1991
NEWINC - New incorporation documents 16 May 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 April 2006 Outstanding

N/A

Debenture 14 November 2005 Outstanding

N/A

Deed of fixed and floating charge 15 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.