HIGH MOTIVE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 2EQ

Company number 04048390
Status Active
Incorporation Date 7 August 2000
Company Type Private Limited Company
Address THIRD FLOOR CARDIFF INTERNATIONAL ARENA, MARY ANN STREET, CARDIFF, CF10 2EQ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 100 . The most likely internet sites of HIGH MOTIVE LIMITED are www.highmotive.co.uk, and www.high-motive.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and two months. The distance to to Cardiff Central Rail Station is 0.4 miles; to Cathays Rail Station is 0.8 miles; to Barry Docks Rail Station is 6.5 miles; to Barry Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.High Motive Limited is a Private Limited Company. The company registration number is 04048390. High Motive Limited has been working since 07 August 2000. The present status of the company is Active. The registered address of High Motive Limited is Third Floor Cardiff International Arena Mary Ann Street Cardiff Cf10 2eq. The company`s financial liabilities are £38.33k. It is £-43.13k against last year. The cash in hand is £239.65k. It is £199.2k against last year. And the total assets are £728.13k, which is £279.5k against last year. TOBIN, Tina Mary is a Secretary of the company. MILES, Philip Trevor is a Director of the company. TOBIN, Tina Mary is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MILES, Lisa has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other telecommunications activities".


high motive Key Finiance

LIABILITIES £38.33k
-53%
CASH £239.65k
+492%
TOTAL ASSETS £728.13k
+62%
All Financial Figures

Current Directors

Secretary
TOBIN, Tina Mary
Appointed Date: 07 August 2000

Director
MILES, Philip Trevor
Appointed Date: 01 February 2008
66 years old

Director
TOBIN, Tina Mary
Appointed Date: 07 August 2000
55 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 2000
Appointed Date: 07 August 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 August 2000
Appointed Date: 07 August 2000
35 years old

Director
MILES, Lisa
Resigned: 01 February 2008
Appointed Date: 07 August 2000
54 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 2000
Appointed Date: 07 August 2000

Persons With Significant Control

Mr Philip Trevor Miles
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Tina Mary Tobin
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGH MOTIVE LIMITED Events

01 Sep 2016
Confirmation statement made on 7 August 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 31 August 2015
07 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

25 Nov 2014
Total exemption small company accounts made up to 31 August 2014
08 Sep 2014
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100

...
... and 41 more events
15 Aug 2000
New director appointed
15 Aug 2000
Secretary resigned;director resigned
15 Aug 2000
Director resigned
15 Aug 2000
Registered office changed on 15/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
07 Aug 2000
Incorporation

HIGH MOTIVE LIMITED Charges

10 July 2009
Debenture
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 2005
Debenture
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 November 2001
Debenture
Delivered: 20 November 2001
Status: Satisfied on 1 July 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2001
All assets debenture
Delivered: 15 November 2001
Status: Satisfied on 1 July 2009
Persons entitled: Rdm Factors Limited
Description: By way of fixed charge all fixed assets all specified book…