Moto Holdings Limited TODDINGTON


Moto Holdings started in year 2006 as Private Limited Company with registration number 05754555. The Moto Holdings company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Toddington at Toddington Services Area. Postal code: LU5 6HR. Since Thursday 6th April 2006 Moto Holdings Limited is no longer carrying the name De Facto 1344.

Currently there are 3 directors in the the company, namely Nicholas T., Claire C. and Kennedy M.. In addition one secretary - Amy P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Moto Holdings Limited Address / Contact

Office Address Toddington Services Area
Office Address2 Junction 11-12 M1 Southbound
Town Toddington
Post code LU5 6HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05754555
Date of Incorporation Thu, 23rd Mar 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Wed, 28th Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Amy P.

Position: Secretary

Appointed: 04 August 2021

Nicholas T.

Position: Director

Appointed: 05 October 2020

Claire C.

Position: Director

Appointed: 15 May 2020

Kennedy M.

Position: Director

Appointed: 22 November 2018

Timothy M.

Position: Director

Appointed: 13 April 2016

Resigned: 22 November 2018

Robert P.

Position: Director

Appointed: 13 April 2016

Resigned: 15 May 2020

Julia E.

Position: Secretary

Appointed: 13 April 2016

Resigned: 04 August 2021

Geoffrey G.

Position: Director

Appointed: 26 October 2015

Resigned: 13 April 2016

Michael P.

Position: Director

Appointed: 26 October 2015

Resigned: 13 April 2016

Carl D.

Position: Director

Appointed: 16 April 2013

Resigned: 26 October 2015

Marc P.

Position: Director

Appointed: 13 December 2010

Resigned: 07 April 2013

Gordon P.

Position: Director

Appointed: 04 June 2009

Resigned: 26 October 2015

Andrew C.

Position: Director

Appointed: 08 November 2007

Resigned: 04 June 2009

Wayne L.

Position: Director

Appointed: 03 October 2006

Resigned: 09 October 2007

Patrick O.

Position: Director

Appointed: 15 June 2006

Resigned: 03 October 2006

Dyson B.

Position: Director

Appointed: 15 June 2006

Resigned: 03 November 2010

Robert P.

Position: Secretary

Appointed: 15 June 2006

Resigned: 13 April 2016

Robert T.

Position: Secretary

Appointed: 06 April 2006

Resigned: 23 August 2006

Andrew H.

Position: Director

Appointed: 06 April 2006

Resigned: 30 August 2006

Spence C.

Position: Director

Appointed: 06 April 2006

Resigned: 23 August 2006

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 23 March 2006

Resigned: 06 April 2006

Travers Smith Limited

Position: Corporate Director

Appointed: 23 March 2006

Resigned: 06 April 2006

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 23 March 2006

Resigned: 06 April 2006

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Universities Superannuation Scheme Limited from Liverpool. This PSC is categorised as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Universities Superannuation Scheme Limited

Royal Liver Building Pier Head, Liverpool, L3 1PY

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 01167127
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

De Facto 1344 April 6, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Wednesday 28th December 2022
filed on: 12th, June 2023
Free Download (52 pages)

Company search

Advertisements