Motofix (high Wycombe) Limited CAMBERLEY


Motofix (high Wycombe) started in year 1996 as Private Limited Company with registration number 03246243. The Motofix (high Wycombe) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Camberley at 1 Albany Court. Postal code: GU16 7QR. Since January 7, 2003 Motofix (high Wycombe) Limited is no longer carrying the name Autocraft Uk.

The company has one director. Richard T., appointed on 5 November 1997. There are currently no secretaries appointed. At present 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.

Motofix (high Wycombe) Limited Address / Contact

Office Address 1 Albany Court
Office Address2 Albany Park
Town Camberley
Post code GU16 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03246243
Date of Incorporation Thu, 5th Sep 1996
Industry Non-trading company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Richard T.

Position: Director

Appointed: 05 November 1997

Mark F.

Position: Secretary

Appointed: 16 July 2008

Resigned: 25 August 2011

Anthony C.

Position: Secretary

Appointed: 02 August 2004

Resigned: 16 July 2008

Sally C.

Position: Secretary

Appointed: 24 February 2004

Resigned: 02 August 2004

Lynn T.

Position: Secretary

Appointed: 01 April 2003

Resigned: 24 February 2004

Peter C.

Position: Director

Appointed: 05 November 1997

Resigned: 23 February 2004

Timothy P.

Position: Director

Appointed: 26 September 1996

Resigned: 23 February 2004

Michael B.

Position: Secretary

Appointed: 26 September 1996

Resigned: 31 March 2003

Bevan P.

Position: Director

Appointed: 26 September 1996

Resigned: 05 November 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 1996

Resigned: 26 September 1996

London Law Services Limited

Position: Nominee Director

Appointed: 05 September 1996

Resigned: 26 September 1996

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Richard T. This PSC and has 75,01-100% shares.

Richard T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Autocraft Uk January 7, 2003
Stockarrow October 8, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11  
Net Assets Liabilities1111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 111
Number Shares Allotted 111
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 8th, September 2023
Free Download (2 pages)

Company search

Advertisements