Motorline Holdings Limited MILTON KEYNES


Motorline Holdings started in year 2005 as Private Limited Company with registration number 05478773. The Motorline Holdings company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Milton Keynes at C/o Marshall Volkswagen Milton Keynes,. Postal code: MK10 0BN.

At present there are 3 directors in the the company, namely Martin C., James M. and Mark H.. In addition one secretary - Martin L. - is with the firm. 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.

Motorline Holdings Limited Address / Contact

Office Address C/o Marshall Volkswagen Milton Keynes,
Office Address2 Greyfriars Court
Town Milton Keynes
Post code MK10 0BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05478773
Date of Incorporation Mon, 13th Jun 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Martin C.

Position: Director

Appointed: 29 November 2023

James M.

Position: Director

Appointed: 30 March 2023

Martin L.

Position: Secretary

Appointed: 09 March 2023

Mark H.

Position: Director

Appointed: 30 January 2023

Jonathan H.

Position: Director

Appointed: 01 July 2022

Resigned: 01 December 2023

Jamie C.

Position: Director

Appointed: 01 July 2022

Resigned: 01 December 2023

Timothy L.

Position: Director

Appointed: 01 July 2022

Resigned: 31 March 2023

Daksh G.

Position: Director

Appointed: 14 October 2021

Resigned: 25 May 2022

Richard B.

Position: Director

Appointed: 14 October 2021

Resigned: 31 December 2022

Stephen J.

Position: Secretary

Appointed: 14 October 2021

Resigned: 28 February 2023

Timothy H.

Position: Director

Appointed: 01 October 2019

Resigned: 31 May 2022

Thomas O.

Position: Director

Appointed: 15 October 2010

Resigned: 11 May 2017

Paul B.

Position: Director

Appointed: 01 April 2009

Resigned: 31 December 2019

David R.

Position: Director

Appointed: 01 November 2006

Resigned: 17 October 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2005

Resigned: 13 June 2005

Gary O.

Position: Director

Appointed: 13 June 2005

Resigned: 09 February 2021

Thomas O.

Position: Director

Appointed: 13 June 2005

Resigned: 14 October 2021

Glen O.

Position: Secretary

Appointed: 13 June 2005

Resigned: 14 October 2021

Glen O.

Position: Director

Appointed: 13 June 2005

Resigned: 14 October 2021

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 13 June 2005

Resigned: 13 June 2005

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats discovered, there is Marshall Motor Holdings Limited from Milton Keynes, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Thomas O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Glen O., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Marshall Motor Holdings Limited

C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, MK10 0BN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England & Wales
Registration number 02051461
Notified on 14 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas O.

Notified on 6 April 2016
Ceased on 14 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Glen O.

Notified on 6 April 2016
Ceased on 14 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Gary O.

Notified on 6 April 2016
Ceased on 9 February 2021
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 6th, February 2024
Free Download (17 pages)

Company search