Motofix (northampton) Limited CAMBERLEY


Motofix (northampton) started in year 1977 as Private Limited Company with registration number 01307316. The Motofix (northampton) company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Camberley at 1 Albany Court. Postal code: GU16 7QR. Since 2003-01-07 Motofix (northampton) Limited is no longer carrying the name Continental Coachworks.

The company has one director. Richard T., appointed on 31 July 2001. There are currently no secretaries appointed. At the moment 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 (northampton) 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 01307316
Date of Incorporation Wed, 6th Apr 1977
Industry Non-trading company
End of financial Year 31st December
Company age 47 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 Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Richard T.

Position: Director

Appointed: 31 July 2001

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: 05 August 1999

Resigned: 24 February 2004

Romer A.

Position: Director

Appointed: 01 March 1996

Resigned: 31 July 2001

Marie B.

Position: Secretary

Appointed: 30 January 1996

Resigned: 05 August 1999

Andre B.

Position: Director

Appointed: 30 January 1996

Resigned: 01 March 1996

Keith L.

Position: Director

Appointed: 31 October 1991

Resigned: 30 January 1996

Joseph A.

Position: Director

Appointed: 31 October 1991

Resigned: 30 January 1992

Reta A.

Position: Director

Appointed: 31 October 1991

Resigned: 30 January 1992

Jane L.

Position: Director

Appointed: 27 October 1991

Resigned: 30 January 1996

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Richard T. The abovementioned PSC and has 75,01-100% shares.

Richard T.

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

Company previous names

Continental Coachworks January 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111
Number Shares Allotted 11
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 8th, September 2023
Free Download (2 pages)

Company search

Advertisements