MOTION FINANCE LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
MOTION FINANCE LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
MOTION FINANCE LIMITED was incorporated 38 years ago on 03/06/1986 and has the registered number: 02024839. The accounts status is SMALL and accounts are next due on 31/12/2024.
MOTION FINANCE LIMITED was incorporated 38 years ago on 03/06/1986 and has the registered number: 02024839. The accounts status is SMALL and accounts are next due on 31/12/2024.
MOTION FINANCE LIMITED - BIRMINGHAM
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
YARDLEY BROOK INDUSTRIAL PARK
BIRMINGHAM
WEST MIDLANDS
B33 9TX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/12/2023 | 09/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN PARK-DAVIES | Mar 1969 | British | Director | 2018-03-08 | CURRENT |
MR ANGUS JOHN KINMOND MACKIE | Apr 1962 | British | Director | 2017-03-08 | CURRENT |
RICHARD GIBBS | Aug 1975 | British | Director | 2017-05-22 | CURRENT |
MRS REBECCA LOUISE ASHCROFT | Feb 1975 | British | Director | 2022-07-01 | CURRENT |
MR MICHAEL STUART LOCK | Mar 1954 | British | Director | RESIGNED | |
MR MICHAEL STUART LOCK | Mar 1954 | British | Director | 2017-03-08 UNTIL 2018-03-08 | RESIGNED |
MS MAXINE JEAN LOCK | Jan 1956 | British | Director | RESIGNED | |
GRAHAM CHARLES BISHOP BROWN | Apr 1954 | British | Director | 2017-03-08 UNTIL 2018-05-09 | RESIGNED |
MS MAXINE JEAN LOCK | Jan 1956 | British | Secretary | RESIGNED | |
MR MILES LEONARD LOCK | Jan 1956 | British | Director | RESIGNED | |
MR WADE ANTHONY LOCK | Jun 1965 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Allumette Ltd | 2017-03-08 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Wade Anthony Lock | 2016-12-25 - 2017-03-08 | 6/1964 | Birmingham | Significant influence or control |
Miss Maxine Jean Lock | 2016-12-25 - 2017-03-08 | 1/1956 | Birmingham | Significant influence or control |
Mr Michael Stuart Lock | 2016-12-25 - 2017-03-08 | 3/1954 | Birmingham | Significant influence or control |
Mr Miles Leonard Lock | 2016-12-25 - 2017-03-08 | 1/1956 | Birmingham | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Motion Finance Limited - Period Ending 2023-03-31 | 2023-08-19 | 31-03-2023 | £12,781 Cash |
Motion Finance Limited - Period Ending 2022-03-31 | 2022-10-06 | 31-03-2022 | £34,795 Cash |