MOTOR DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewCurrent accounting period shortened from 2025-12-31 to 2025-10-31

View Document

18/09/2518 September 2025 NewFull accounts made up to 2024-12-31

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-09-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

23/04/2423 April 2024 Change of details for Grove Acquisition Sub Limited as a person with significant control on 2024-04-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

23/11/2223 November 2022 Registered office address changed from 5 Edison Court Ellice Way Wrexham Technology Park Wrexham LL13 7YT Wales to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Pitsec Limited as a secretary on 2022-11-19

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

19/05/2219 May 2022 Termination of appointment of David Alan Staton as a director on 2022-05-03

View Document

19/05/2219 May 2022 Termination of appointment of Sarah Ann Jowett-Staton as a secretary on 2022-05-03

View Document

19/05/2219 May 2022 Appointment of Mr Florian Vogel as a director on 2022-05-03

View Document

19/05/2219 May 2022 Termination of appointment of Sarah Ann Jowett-Staton as a director on 2022-05-03

View Document

19/05/2219 May 2022 Appointment of Mr Richard Alan Belcher as a director on 2022-05-03

View Document

19/05/2219 May 2022 Termination of appointment of James Goss as a director on 2022-05-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 ADOPT ARTICLES 30/03/2020

View Document

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

17/04/2017 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 117.76

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANN JOWETT-STATON / 28/09/2017

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ALAN STATON / 28/09/2017

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN JOWETT-STATON / 28/09/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 SUB-DIVISION 26/12/17

View Document

31/01/1831 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 117.67

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED DR JAMES GOSS

View Document

15/01/1815 January 2018 ADOPT ARTICLES 20/12/2017

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/09/2017

View Document

10/10/1710 October 2017 CESSATION OF DAVID ALAN STATON AS A PSC

View Document

10/10/1710 October 2017 CESSATION OF SARAH ANN JOWETT AS A PSC

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOTOR DESIGN HOLDINGS LIMITED

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 4 SCOTLAND STREET ELLESMERE SHROPSHIRE SY12 0EG UNITED KINGDOM

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN JOWETT / 31/03/2017

View Document

05/04/175 April 2017 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANN JOWETT / 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 13/09/16 STATEMENT OF CAPITAL GBP 100

View Document

03/05/163 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM REDBROOK VIEW REDBROOK MAELOR WHITCHURCH SALOP SY13 3AD

View Document

16/09/1516 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/07/1518 July 2015 DIRECTOR APPOINTED MRS SARAH ANN JOWETT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/09/1418 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/10/133 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/09/1217 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1119 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1012 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANN JOWETT / 01/10/2009

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANN JOWETT / 01/10/2009

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ALAN STATON / 01/10/2009

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/096 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/10/0824 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0625 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0521 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/045 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0314 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/008 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9925 October 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company