MOTACLAN LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
MOTACLAN LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
MOTACLAN LIMITED was incorporated 16 years ago on 27/02/2008 and has the registered number: 06515510. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MOTACLAN LIMITED was incorporated 16 years ago on 27/02/2008 and has the registered number: 06515510. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MOTACLAN LIMITED - BIRMINGHAM
This company is listed in the following categories:
45310 - Wholesale trade of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNITS 14/15 ERDINGTON INDUSTRIAL PARK
BIRMINGHAM
B24 0RD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LEACY MG LIMITED (until 27/10/2022)
LEACY MG LIMITED (until 27/10/2022)
LEACY UK LIMITED (until 24/08/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/01/2023 | 04/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY LYONS | Jul 1965 | British | Director | 2022-07-01 | CURRENT |
MR JOHN SEBASTIAN WHATELEY | May 1981 | British | Director | 2017-07-17 | CURRENT |
MRS. LARA CATHERINE DARBY | Aug 1976 | British | Director | 2017-06-01 | CURRENT |
MR. JOHN GRAHAME WHATELEY | Jun 1943 | British | Director | 2011-04-22 UNTIL 2017-06-01 | RESIGNED |
MR RONALD PATRICK LEACY | Dec 1954 | British | Director | 2008-02-27 UNTIL 2011-04-22 | RESIGNED |
MR IAN MICHAEL GRUBB | Oct 1968 | British | Director | 2021-03-19 UNTIL 2022-03-15 | RESIGNED |
MR DAVID MARTIN KEENE | Jun 1964 | British | Director | 2011-04-22 UNTIL 2021-03-19 | RESIGNED |
CREDITREFORM (DIRECTORS) LIMITED | Director | 2008-02-27 UNTIL 2008-02-28 | RESIGNED | ||
MISS RACHAEL CHRISTIE LEACY | Secretary | 2008-02-27 UNTIL 2011-04-22 | RESIGNED | ||
CREDITREFORM (SECRETARIES) LIMITED | Secretary | 2008-02-27 UNTIL 2008-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Leacy Uk Limited | 2016-04-06 | Birmingham West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Motaclan Limited - Filleted accounts | 2023-09-28 | 31-12-2022 | £13,290 Cash £2,184,090 equity |
Leacy MG Limited - Filleted accounts | 2022-09-30 | 31-12-2021 | £13,169 Cash £2,189,693 equity |
Leacy MG Limited - Filleted accounts | 2021-06-22 | 31-12-2020 | £20,541 Cash £2,111,823 equity |
Leacy MG Limited - Filleted accounts | 2020-09-23 | 30-09-2019 | £15,469 Cash £821,865 equity |
LEACY_MG_LIMITED - Accounts | 2019-10-01 | 31-12-2018 | £16,531 Cash £919,781 equity |
LEACY_MG_LIMITED - Accounts | 2018-09-13 | 31-12-2017 | £7,699 Cash £1,326,620 equity |
LEACY_MG_LIMITED - Accounts | 2017-09-29 | 31-12-2016 | £4,843 Cash £1,344,950 equity |