Moto Hospitality Limited TODDINGTON


Moto Hospitality started in year 1962 as Private Limited Company with registration number 00734299. The Moto Hospitality company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Toddington at Toddington Services Area. Postal code: LU5 6HR. Since 31st May 2001 Moto Hospitality Limited is no longer carrying the name Compass Roadside.

At the moment there are 3 directors in the the firm, namely Nicholas T., Claire C. and Kennedy M.. In addition one secretary - Amy 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.

Moto Hospitality 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 00734299
Date of Incorporation Mon, 3rd Sep 1962
Industry Hotels and similar accommodation
Industry Unlicensed restaurants and cafes
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Wed, 28th Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th 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

Robert P.

Position: Director

Appointed: 13 April 2016

Resigned: 15 May 2020

Julia E.

Position: Secretary

Appointed: 13 April 2016

Resigned: 04 August 2021

Timothy M.

Position: Director

Appointed: 13 April 2016

Resigned: 22 November 2018

Michael P.

Position: Director

Appointed: 26 October 2015

Resigned: 13 April 2016

Geoffrey G.

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: 08 November 2007

Gerrard R.

Position: Director

Appointed: 03 October 2006

Resigned: 15 May 2015

Robert P.

Position: Secretary

Appointed: 15 June 2006

Resigned: 13 April 2016

Dyson B.

Position: Director

Appointed: 15 June 2006

Resigned: 03 November 2010

Patrick O.

Position: Director

Appointed: 15 June 2006

Resigned: 03 October 2006

Timothy G.

Position: Director

Appointed: 21 December 2004

Resigned: 15 June 2006

Christopher R.

Position: Director

Appointed: 06 September 2004

Resigned: 15 June 2006

Brian L.

Position: Director

Appointed: 06 September 2004

Resigned: 15 June 2006

Helen B.

Position: Director

Appointed: 23 April 2004

Resigned: 15 June 2006

Stephen C.

Position: Director

Appointed: 04 March 2003

Resigned: 24 September 2004

Philip S.

Position: Director

Appointed: 11 February 2003

Resigned: 18 May 2006

Christopher C.

Position: Director

Appointed: 30 January 2002

Resigned: 20 September 2005

Charles F.

Position: Director

Appointed: 30 August 2001

Resigned: 09 July 2004

Nicholas Y.

Position: Director

Appointed: 06 August 2001

Resigned: 13 December 2002

Timothy M.

Position: Secretary

Appointed: 29 September 2000

Resigned: 15 June 2006

Amanda L.

Position: Director

Appointed: 06 March 2000

Resigned: 04 March 2003

Paul K.

Position: Director

Appointed: 06 March 2000

Resigned: 11 February 2003

Brian L.

Position: Director

Appointed: 06 March 2000

Resigned: 15 June 2006

David M.

Position: Director

Appointed: 12 January 2000

Resigned: 21 December 2004

Robert P.

Position: Director

Appointed: 08 June 1998

Resigned: 15 June 2006

Andrew M.

Position: Director

Appointed: 08 June 1998

Resigned: 03 November 1999

Maurice K.

Position: Director

Appointed: 08 June 1998

Resigned: 10 December 1999

Simon T.

Position: Director

Appointed: 15 December 1997

Resigned: 30 August 2001

Helen T.

Position: Secretary

Appointed: 29 August 1997

Resigned: 29 September 2000

Christopher R.

Position: Director

Appointed: 21 April 1997

Resigned: 03 August 2001

Donald D.

Position: Director

Appointed: 17 June 1996

Resigned: 10 July 2002

Timothy M.

Position: Director

Appointed: 18 March 1996

Resigned: 15 June 2006

Nicholas P.

Position: Director

Appointed: 30 November 1995

Resigned: 30 November 1996

Nigel P.

Position: Director

Appointed: 20 November 1995

Resigned: 23 May 1997

Graham W.

Position: Director

Appointed: 20 November 1995

Resigned: 31 January 1997

Richard M.

Position: Director

Appointed: 07 April 1995

Resigned: 31 December 1997

Graeme H.

Position: Director

Appointed: 27 February 1995

Resigned: 29 November 1996

Timothy O.

Position: Director

Appointed: 27 February 1995

Resigned: 24 December 1996

Harold M.

Position: Director

Appointed: 30 November 1993

Resigned: 20 November 1995

John J.

Position: Director

Appointed: 19 March 1993

Resigned: 08 December 1995

Leslie J.

Position: Director

Appointed: 19 March 1993

Resigned: 27 May 1994

Charles A.

Position: Director

Appointed: 19 March 1993

Resigned: 29 September 2000

Andrew R.

Position: Director

Appointed: 19 March 1993

Resigned: 12 January 2000

Anthony R.

Position: Director

Appointed: 19 March 1993

Resigned: 15 June 2006

Peter J.

Position: Secretary

Appointed: 19 March 1993

Resigned: 29 August 1997

Stephen P.

Position: Director

Appointed: 19 March 1993

Resigned: 31 October 1994

John M.

Position: Director

Appointed: 19 March 1993

Resigned: 19 September 1995

David K.

Position: Director

Appointed: 19 March 1993

Resigned: 25 November 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Moto Investments Limited from Dunstable, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Moto Investments Limited

Toddington Services Area Junction 11/12 M1 Southbound, Toddington, Dunstable, Bedfordshire, LU5 6HR, England

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 5754538
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Compass Roadside May 31, 2001
Compass Parklands March 2, 2001
Granada Hospitality January 31, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 28th December 2022
filed on: 4th, July 2023
Free Download (36 pages)

Company search