MOTTAY LTD
SHREWSBURY KTM SERVICE LTD

Hellopages » Shropshire » Shropshire » SY2 5UH

Company number 04054826
Status Active
Incorporation Date 17 August 2000
Company Type Private Limited Company
Address 6 HAMILTON DRIVE, SHREWSBURY, SHROPSHIRE, SY2 5UH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 100 . The most likely internet sites of MOTTAY LTD are www.mottay.co.uk, and www.mottay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Mottay Ltd is a Private Limited Company. The company registration number is 04054826. Mottay Ltd has been working since 17 August 2000. The present status of the company is Active. The registered address of Mottay Ltd is 6 Hamilton Drive Shrewsbury Shropshire Sy2 5uh. The company`s financial liabilities are £9.93k. It is £2.57k against last year. The cash in hand is £26.22k. It is £6.3k against last year. And the total assets are £26.55k, which is £5.39k against last year. MOTTERSHEAD, Gaynor Louise is a Secretary of the company. BROWN, Deborah Jane is a Director of the company. Secretary MOTTERSHEAD, Keith Thomas has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MOTTERSHEAD, Glen Thomas has been resigned. Director MOTTERSHEAD, Keith Thomas has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


mottay Key Finiance

LIABILITIES £9.93k
+34%
CASH £26.22k
+31%
TOTAL ASSETS £26.55k
+25%
All Financial Figures

Current Directors

Secretary
MOTTERSHEAD, Gaynor Louise
Appointed Date: 10 April 2006

Director
BROWN, Deborah Jane
Appointed Date: 09 July 2014
59 years old

Resigned Directors

Secretary
MOTTERSHEAD, Keith Thomas
Resigned: 10 April 2006
Appointed Date: 16 September 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 August 2000
Appointed Date: 17 August 2000

Director
MOTTERSHEAD, Glen Thomas
Resigned: 06 April 2010
Appointed Date: 16 September 2000
52 years old

Director
MOTTERSHEAD, Keith Thomas
Resigned: 09 July 2014
Appointed Date: 16 September 2000
85 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 August 2000
Appointed Date: 17 August 2000

Persons With Significant Control

Mrs Deborah Jane Brown
Notified on: 1 July 2016
59 years old
Nature of control: Has significant influence or control

MOTTAY LTD Events

27 Sep 2016
Confirmation statement made on 3 August 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 30 September 2015
23 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100

25 Jun 2015
Registered office address changed from The Workshop Lower Fold Dorrington Shrewsbury Shropshire SY5 7JD to 6 Hamilton Drive Shrewsbury Shropshire SY2 5UH on 25 June 2015
25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 39 more events
26 Sep 2000
New secretary appointed;new director appointed
26 Sep 2000
Accounting reference date extended from 31/08/01 to 30/09/01
23 Aug 2000
Secretary resigned
23 Aug 2000
Director resigned
17 Aug 2000
Incorporation

MOTTAY LTD Charges

21 July 2010
Mortgage
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H flat 1A battlefield enterprise park harlescott…
8 July 2010
Debenture
Delivered: 20 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…