MOTEX SYSTEMS LIMITED
HORFIELD A.I.A. SYSTEMS LIMITED

Hellopages » Bristol » Bristol, City of » BS7 8TX

Company number 02345930
Status Active
Incorporation Date 10 February 1989
Company Type Private Limited Company
Address 432 GLOUCESTER ROAD, HORFIELD, BRISTOL, BS7 8TX
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 9,750 . The most likely internet sites of MOTEX SYSTEMS LIMITED are www.motexsystems.co.uk, and www.motex-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Motex Systems Limited is a Private Limited Company. The company registration number is 02345930. Motex Systems Limited has been working since 10 February 1989. The present status of the company is Active. The registered address of Motex Systems Limited is 432 Gloucester Road Horfield Bristol Bs7 8tx. The company`s financial liabilities are £26.83k. It is £4.95k against last year. The cash in hand is £30.81k. It is £25.55k against last year. And the total assets are £30.82k, which is £25.57k against last year. CRUMP, Claire Louise is a Director of the company. CRUMP, David James is a Director of the company. Secretary CLANCY, Adam James has been resigned. Secretary CRUMP, Susan Pamela has been resigned. Director CLANCY, Adam James has been resigned. Director CLANCY, Adam James has been resigned. Director CRUMP, Claire Louise has been resigned. Director CRUMP, David has been resigned. Director CRUMP, Edward James has been resigned. Director CRUTE, Adam John has been resigned. Director OSBORNE, David John has been resigned. The company operates in "Information technology consultancy activities".


motex systems Key Finiance

LIABILITIES £26.83k
+22%
CASH £30.81k
+486%
TOTAL ASSETS £30.82k
+486%
All Financial Figures

Current Directors

Director
CRUMP, Claire Louise
Appointed Date: 21 February 2011
53 years old

Director
CRUMP, David James
Appointed Date: 01 August 2006
55 years old

Resigned Directors

Secretary
CLANCY, Adam James
Resigned: 03 February 2011
Appointed Date: 01 August 2006

Secretary
CRUMP, Susan Pamela
Resigned: 02 August 2006

Director
CLANCY, Adam James
Resigned: 03 February 2011
Appointed Date: 01 August 2006
54 years old

Director
CLANCY, Adam James
Resigned: 30 September 2004
Appointed Date: 01 April 1997
54 years old

Director
CRUMP, Claire Louise
Resigned: 17 June 2014
Appointed Date: 22 February 2011
53 years old

Director
CRUMP, David
Resigned: 30 September 2004
Appointed Date: 01 April 1997
55 years old

Director
CRUMP, Edward James
Resigned: 02 August 2006
86 years old

Director
CRUTE, Adam John
Resigned: 17 June 2014
Appointed Date: 21 February 2011
61 years old

Director
OSBORNE, David John
Resigned: 30 September 2003
72 years old

Persons With Significant Control

Mr David James Crump
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

MOTEX SYSTEMS LIMITED Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 9,750

12 Nov 2015
Termination of appointment of Adam John Crute as a director on 17 June 2014
20 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 87 more events
24 Apr 1990
Return made up to 10/02/90; full list of members

10 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Feb 1989
Registered office changed on 21/02/89 from: suite 17 city business centre lower road london SE16 1AA

21 Feb 1989
Secretary resigned;director resigned

10 Feb 1989
Incorporation

MOTEX SYSTEMS LIMITED Charges

1 June 1998
Debenture deed
Delivered: 5 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…