Motivtravel Limited MAIDSTONE


Motivtravel started in year 1986 as Private Limited Company with registration number 02049522. The Motivtravel company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Maidstone at Havas House Hermitage Court. Postal code: ME16 9NT.

At the moment there are 2 directors in the the firm, namely Anna M. and Allan R.. In addition one secretary - Lauren P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Motivtravel Limited Address / Contact

Office Address Havas House Hermitage Court
Office Address2 Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02049522
Date of Incorporation Tue, 26th Aug 1986
Industry Dormant Company
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Lauren P.

Position: Secretary

Appointed: 21 September 2020

Anna M.

Position: Director

Appointed: 31 August 2020

Allan R.

Position: Director

Appointed: 28 March 2006

John M.

Position: Secretary

Resigned: 17 January 1992

Anna M.

Position: Secretary

Appointed: 01 November 2018

Resigned: 21 September 2020

Allan R.

Position: Secretary

Appointed: 01 December 2006

Resigned: 01 November 2018

Paul W.

Position: Director

Appointed: 06 February 2002

Resigned: 31 August 2020

Peter B.

Position: Secretary

Appointed: 17 April 2000

Resigned: 01 December 2006

Simon B.

Position: Secretary

Appointed: 30 April 1997

Resigned: 17 April 2000

Randle S.

Position: Director

Appointed: 22 November 1996

Resigned: 28 February 2006

Roger H.

Position: Director

Appointed: 01 January 1995

Resigned: 31 May 2001

Kenneth B.

Position: Secretary

Appointed: 17 January 1992

Resigned: 30 April 1997

Terence M.

Position: Director

Appointed: 16 January 1992

Resigned: 30 April 1997

John B.

Position: Director

Appointed: 16 January 1992

Resigned: 31 May 1995

John M.

Position: Director

Appointed: 16 January 1992

Resigned: 31 December 1994

Barbie C.

Position: Director

Appointed: 16 January 1992

Resigned: 31 December 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Havas People Limited from Maidstone, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Havas People Limited

Havas House Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 02793794
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets30 00030 00030 00030 000
Debtors30 00030 00030 00030 000
Net Assets Liabilities30 00030 00030 00030 000
Other
Version Production Software 210 400220 300230 201
Net Current Assets Liabilities30 00030 00030 00030 000
Total Assets Less Current Liabilities30 00030 00030 00030 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 1st, September 2023
Free Download (2 pages)

Company search

Advertisements