MOTION DRIVES AND CONTROLS LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 5XH

Company number 02741407
Status Active
Incorporation Date 20 August 1992
Company Type Private Limited Company
Address UNIT 1 BUDBROOKE POINT, BUDBROOKE ROAD INDUSTRIAL ESTATE, WARWICK, WARWICKSHIRE, CV34 5XH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates; Register inspection address has been changed to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL. The most likely internet sites of MOTION DRIVES AND CONTROLS LIMITED are www.motiondrivesandcontrols.co.uk, and www.motion-drives-and-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Warwick Rail Station is 1.1 miles; to Tile Hill Rail Station is 7.5 miles; to Berkswell Rail Station is 7.7 miles; to Coventry Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motion Drives and Controls Limited is a Private Limited Company. The company registration number is 02741407. Motion Drives and Controls Limited has been working since 20 August 1992. The present status of the company is Active. The registered address of Motion Drives and Controls Limited is Unit 1 Budbrooke Point Budbrooke Road Industrial Estate Warwick Warwickshire Cv34 5xh. . HANSON, Kathryn is a Secretary of the company. HANSON, James Edward is a Director of the company. HANSON, Kathryn is a Director of the company. HANSON, Steven James is a Director of the company. Secretary HANSON, Kathryn has been resigned. Secretary LANE, Brenda has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director LANE, Frank has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HANSON, Kathryn
Appointed Date: 28 June 1996

Director
HANSON, James Edward
Appointed Date: 01 September 2015
43 years old

Director
HANSON, Kathryn
Appointed Date: 30 June 1993
66 years old

Director
HANSON, Steven James
Appointed Date: 20 August 1992
69 years old

Resigned Directors

Secretary
HANSON, Kathryn
Resigned: 30 June 1993
Appointed Date: 20 August 1992

Secretary
LANE, Brenda
Resigned: 27 June 1996
Appointed Date: 30 June 1993

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 20 August 1992
Appointed Date: 20 August 1992

Director
LANE, Frank
Resigned: 15 November 1995
Appointed Date: 30 June 1993
98 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 20 August 1992
Appointed Date: 20 August 1992

Persons With Significant Control

Mr Steven James Hanson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kathryn Hanson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOTION DRIVES AND CONTROLS LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 20 August 2016 with updates
22 Aug 2016
Register inspection address has been changed to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
21 Jul 2016
Appointment of Mr James Edward Hanson as a director on 1 September 2015
16 Mar 2016
Satisfaction of charge 2 in full
...
... and 75 more events
18 Sep 1992
Registered office changed on 18/09/92 from: benjamin priest house priest street cradley heath warley west midlands B64 6JW

07 Sep 1992
Registered office changed on 07/09/92 from: bridge house 181 queen victoria street london EC4V 4DD

07 Sep 1992
Director resigned;new director appointed

07 Sep 1992
Secretary resigned;new secretary appointed

20 Aug 1992
Incorporation

MOTION DRIVES AND CONTROLS LIMITED Charges

2 July 2015
Charge code 0274 1407 0005
Delivered: 18 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit 11 budbrooke industrial estate warwick…
20 December 2013
Charge code 0274 1407 0004
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Hartley Sas Limited
Description: 80 rae road northfield.
2 July 2013
Charge code 0274 1407 0003
Delivered: 2 July 2013
Status: Satisfied on 10 July 2015
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property.. Notification of addition…
16 November 1994
Debenture
Delivered: 23 November 1994
Status: Satisfied on 16 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 1992
Debenture
Delivered: 27 October 1992
Status: Satisfied on 3 June 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…