Motonomy Ltd was formally closed on 2021-06-29.
Motonomy was a private limited company that could have been found at Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW. Its full net worth was valued to be roughly 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2018-03-28) was run by 1 director.
Director Edgar G. who was appointed on 03 May 2018.
The company was officially classified as "operation of warehousing and storage facilities for land transport activities" (52103).
The last confirmation statement was sent on 2020-03-22 and last time the annual accounts were sent was on 05 April 2019.
Motonomy Ltd Address / Contact
Office Address
Suite 1 Ground Floor Britannia Mill
Office Address2
Samuel Street
Town
Bury
Post code
BL9 6AW
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11281476
Date of Incorporation
Wed, 28th Mar 2018
Date of Dissolution
Tue, 29th Jun 2021
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
3 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Mon, 3rd May 2021
Last confirmation statement dated
Sun, 22nd Mar 2020
Company staff
Edgar G.
Position: Director
Appointed: 03 May 2018
Lisa W.
Position: Director
Appointed: 28 March 2018
Resigned: 03 May 2018
People with significant control
Edgar G.
Notified on
15 August 2018
Nature of control:
75,01-100% shares
Lisa W.
Notified on
28 March 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
Balance Sheet
Current Assets
31 976
Net Assets Liabilities
31
Other
Creditors
31 945
Net Current Assets Liabilities
31
Total Assets Less Current Liabilities
31
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 5th, April 2021
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020/03/22
filed on: 31st, March 2020
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2019/04/05
filed on: 22nd, November 2019
accounts
Free Download
(6 pages)
PSC01
Notification of a person with significant control 2018/08/15
filed on: 21st, November 2019
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2019/03/22
filed on: 22nd, March 2019
confirmation statement
Free Download
(4 pages)
AA01
Accounting period extended to 2019/04/05. Originally it was 2019/03/31
filed on: 13th, June 2018
accounts
Free Download
(1 page)
AP01
New director appointment on 2018/05/03.
filed on: 16th, May 2018
officers
Free Download
(2 pages)
TM01
2018/05/03 - the day director's appointment was terminated
filed on: 16th, May 2018
officers
Free Download
(1 page)
AD01
Address change date: 2018/05/01. New Address: Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW. Previous address: 59 Glebe Crescent Ilkeston DE7 5PF United Kingdom
filed on: 1st, May 2018
address
Free Download
(1 page)
NEWINC
Company registration
filed on: 28th, March 2018
incorporation
Free Download
(10 pages)
SH01
1.00 GBP is the capital in company's statement on 2018/03/28
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.