Motorclean Group Limited LAINDON


Founded in 2005, Motorclean Group, classified under reg no. 05379229 is an active company. Currently registered at 25 Hornsby Square SS15 6SD, Laindon the company has been in the business for nineteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 1st Jul 2005 Motorclean Group Limited is no longer carrying the name Hamsard 2812.

The firm has 2 directors, namely Paul C., David W.. Of them, Paul C., David W. have been with the company the longest, being appointed on 11 July 2005. At present 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.

Motorclean Group Limited Address / Contact

Office Address 25 Hornsby Square
Office Address2 Southfields Industrial Park
Town Laindon
Post code SS15 6SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05379229
Date of Incorporation Tue, 1st Mar 2005
Industry Activities of head offices
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Paul C.

Position: Director

Appointed: 11 July 2005

David W.

Position: Director

Appointed: 11 July 2005

Arun S.

Position: Director

Appointed: 04 March 2015

Resigned: 29 June 2016

Yann S.

Position: Director

Appointed: 06 July 2011

Resigned: 08 July 2011

Anthony F.

Position: Director

Appointed: 01 October 2009

Resigned: 28 April 2011

Stephen M.

Position: Director

Appointed: 16 October 2006

Resigned: 31 October 2016

Stephen M.

Position: Secretary

Appointed: 18 September 2006

Resigned: 31 October 2016

John C.

Position: Director

Appointed: 11 July 2005

Resigned: 10 June 2011

Brian I.

Position: Secretary

Appointed: 11 July 2005

Resigned: 18 September 2006

Brian I.

Position: Director

Appointed: 11 July 2005

Resigned: 08 November 2007

Yann S.

Position: Director

Appointed: 11 July 2005

Resigned: 28 May 2009

John H.

Position: Director

Appointed: 11 July 2005

Resigned: 28 August 2019

Hammonds Directors Limited

Position: Corporate Nominee Director

Appointed: 01 March 2005

Resigned: 11 July 2005

Hammonds Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2005

Resigned: 11 July 2005

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Fullfield Limited from Basildon, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Fullfield Limited

25 Hornsby Square, Southfields Business Park, Basildon, SS15 6SD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered Companies House
Registration number 06740825
Notified on 2 March 2017
Nature of control: 75,01-100% shares

Company previous names

Hamsard 2812 July 1, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand901515
Current Assets940865865
Debtors850850850
Net Assets Liabilities405 951-88 
Other
Administrative Expenses 105180
Amounts Owed By Related Parties850850850
Amounts Owed To Group Undertakings10 847 1279531 133
Average Number Employees During Period222
Creditors1 803 8409531 133
Dividend Income From Group Undertakings600 0001 960 000 
Investments Fixed Assets13 055 978  
Investments In Group Undertakings Participating Interests13 055 978  
Net Current Assets Liabilities-10 846 187-88-268
Other Interest Receivable Similar Income Finance Income600 0001 960 000 
Profit Loss600 0001 959 895-180
Profit Loss On Ordinary Activities Before Tax600 0001 959 895-180
Total Assets Less Current Liabilities2 209 791-88 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (14 pages)

Company search

Advertisements