MOTOR TECH (SHOTTON) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewRegistered office address changed from 23a Bracken Hill South West Industrial Estate Peterlee SR8 2LS England to Prestwick Lodge Cheviot View Ponteland Newcastle upon Tyne NE20 9BP on 2025-09-05

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-02 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/11/222 November 2022 Micro company accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Cessation of William Scott as a person with significant control on 2022-10-31

View Document

02/11/222 November 2022 Cessation of Emma Scott as a person with significant control on 2022-10-31

View Document

02/11/222 November 2022 Notification of Rajvir Gill as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Appointment of Mr Rajvir Singh Gill as a director on 2022-11-01

View Document

02/11/222 November 2022 Appointment of Mr Rajvir Gill as a secretary on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of William Scott as a director on 2022-10-31

View Document

02/11/222 November 2022 Termination of appointment of Emma Scott as a director on 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM UNIT 3 SHOTTON COLLIERY UNIT 3 FRONT STREET INDUSTRIAL ESTATE SHOTTON COLLIERY DURHAM DH6 2ND UNITED KINGDOM

View Document

26/06/2026 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1827 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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