MOTIONBROOK LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA10 1QW

Company number 03260866
Status Active
Incorporation Date 9 October 1996
Company Type Private Limited Company
Address FERNLEIGH, CULGAITH, PENRITH, CUMBRIA, CA10 1QW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 2 . The most likely internet sites of MOTIONBROOK LIMITED are www.motionbrook.co.uk, and www.motionbrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Penrith North Lakes Rail Station is 6 miles; to Lazonby & Kirkoswald Rail Station is 7.3 miles; to Appleby Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motionbrook Limited is a Private Limited Company. The company registration number is 03260866. Motionbrook Limited has been working since 09 October 1996. The present status of the company is Active. The registered address of Motionbrook Limited is Fernleigh Culgaith Penrith Cumbria Ca10 1qw. The company`s financial liabilities are £43.5k. It is £-34.52k against last year. And the total assets are £43.5k, which is £-90.88k against last year. THOMPSON, Stephen John is a Secretary of the company. THOMPSON, Stephen John is a Director of the company. THOMPSON, Wilfred Melvyn is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JACKSON, Tom Michael has been resigned. Director THOMPSON, David Neil has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


motionbrook Key Finiance

LIABILITIES £43.5k
-45%
CASH n/a
TOTAL ASSETS £43.5k
-68%
All Financial Figures

Current Directors

Secretary
THOMPSON, Stephen John
Appointed Date: 26 September 1997

Director
THOMPSON, Stephen John
Appointed Date: 26 September 1997
73 years old

Director
THOMPSON, Wilfred Melvyn
Appointed Date: 26 September 1997
80 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 September 1997
Appointed Date: 09 October 1996

Director
JACKSON, Tom Michael
Resigned: 21 February 2000
Appointed Date: 26 September 1997
72 years old

Director
THOMPSON, David Neil
Resigned: 21 February 2000
Appointed Date: 26 September 1997
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 September 1997
Appointed Date: 09 October 1996

Persons With Significant Control

Mr Wilfred Thompson
Notified on: 11 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOTIONBROOK LIMITED Events

23 Nov 2016
Confirmation statement made on 9 October 2016 with updates
29 Jun 2016
Micro company accounts made up to 31 October 2015
06 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
15 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2

...
... and 53 more events
10 Oct 1997
Registered office changed on 10/10/97 from: waterlow legal & company services 6-8 underwood street london N17JQ
25 Sep 1997
Registered office changed on 25/09/97 from: classic house 174-180 old street london EC1V 9BP
25 Sep 1997
Director's particulars changed
25 Sep 1997
Secretary's particulars changed
09 Oct 1996
Incorporation

MOTIONBROOK LIMITED Charges

24 August 2001
Debenture
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
24 August 2001
Legal charge
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings at little salkend…