• UK
  • MOTO WORKS LTD - C/O Jt Maxwell Limited, 169 Union Street, Oldham, United Kingdom

Company Information

Company registration number
08149929
Company Status
LIVE
Country
United Kingdom
Registered Address
C/O Jt Maxwell Limited
169 Union Street
Oldham
United Kingdom
OL1 1TD
C/O Jt Maxwell Limited, 169 Union Street, Oldham, United Kingdom, OL1 1TD UK

Management

Managing Directors
LEE TOWNER
LEE TOWNER
TOWNER, Lee
Company secretaries
SAMANTHA JANE CHAPMAN

Company Details

Type of Business
ltd
Incorporated
2012-07-19
Age Of Company
2012-07-19 11 years
SIC/NACE
45200

Ownership

Beneficial Owners
Mr Lee Towner
Mr Lee Towner

Jurisdiction Particularities

Additional Status Details
Liquidation
Filing of Accounts
Due Date: 2024-10-31
Last Date: 2023-01-31
Annual Return
Due Date: 2024-09-04
Last Date: 2023-08-21

MOTO WORKS LTD Company Description

MOTO WORKS LTD is a ltd registered in United Kingdom with the Company reg no 08149929. Its current trading status is "live". It was registered 2012-07-19. It has declared SIC or NACE codes as "45200". It has 3 directors and 1 secretary.It can be contacted at C/o Jt Maxwell Limited .
More information

Get MOTO WORKS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Moto Works Ltd - C/O Jt Maxwell Limited, 169 Union Street, Oldham, United Kingdom

2012-07-19 11 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for MOTO WORKS LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • change-registered-office-address-company-with-date-old-address-new-address (2024-05-23) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2024-05-23) - 600

    Add to Cart
     
  • resolution (2024-05-23) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2024-05-23) - LIQ02

    Add to Cart
     
  • gazette-notice-compulsory (2023-01-03) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-10-30) - AA

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2023-10-25) - TM02

    Add to Cart
     
  • confirmation-statement-with-updates (2023-08-23) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-02-21) - AA

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2023-01-25) - DISS40

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2023-01-13) - DISS16(SOAS)

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2022-04-13) - AD01

    Add to Cart
     
  • confirmation-statement-with-updates (2022-10-05) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2021-12-21) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2021-09-29) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2020-11-30) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2020-08-27) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2019-10-17) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2019-09-03) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-07-30) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-08-21) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2018-08-21) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2018-10-17) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-08-21) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2017-11-14) - AA

    Add to Cart
     
  • PREVEXT FROM 31/07/2015 TO 31/01/2016 (2016-04-27) - AA01

    Add to Cart
     
  • 31/01/16 TOTAL EXEMPTION SMALL (2016-07-20) - AA

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES (2016-08-01) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-07-20) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2016-04-27) - AA01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-08-01) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-09-18) - AR01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2015-08-11) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-08-10) - AA

    Add to Cart
     
  • gazette-notice-compulsory (2015-08-04) - GAZ1

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-01-26) - AD01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 26/01/2015 FROM (2015-01-26) - AD01

    Add to Cart
     
  • FIRST GAZETTE (2015-08-04) - GAZ1

    Add to Cart
     
  • 19/07/15 FULL LIST (2015-09-18) - AR01

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2015-08-11) - DISS40

    Add to Cart
     
  • 31/07/14 TOTAL EXEMPTION SMALL (2015-08-10) - AA

    Add to Cart
     
  • 31/07/13 TOTAL EXEMPTION SMALL (2014-04-24) - AA

    Add to Cart
     
  • 19/07/14 FULL LIST (2014-08-08) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2014-04-03) - TM01

    Add to Cart
     
  • SECRETARY APPOINTED MS SAMANTHA JANE CHAPMAN (2014-04-03) - AP03

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2014-04-03) - AP03

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-04-24) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-08-08) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOWNER (2014-04-03) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-07-11) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED CHRISTOPHER JOHN TOWNER (2013-07-11) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY STEVEN BANNISTER (2013-07-22) - TM02

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR STEVEN BANNISTER (2013-07-11) - TM01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 11/07/2013 FROM (2013-07-11) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-07-11) - AD01

    Add to Cart
     
  • termination-director-company-with-name (2013-07-11) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name (2013-07-22) - TM02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-08-19) - AR01

    Add to Cart
     
  • 19/07/13 FULL LIST (2013-08-19) - AR01

    Add to Cart
     
  • incorporation-company (2012-07-19) - NEWINC

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2012-07-19) - NEWINC

    Add to Cart
     

expand_less