Motus Traffic Limited MANCHESTER


Motus Traffic Limited was formally closed on 2021-05-10. Motus Traffic was a private limited company that could have been found at 3 Hardman Street, Springfields, Manchester, M3 3HF. This company (formally started on 2007-01-08) was run by 3 directors.
Director Andrew S. who was appointed on 06 November 2007.
Director Joan B. who was appointed on 06 November 2007.
Director James B. who was appointed on 08 January 2007.

The company was officially classified as "wholesale of electronic and telecommunications equipment and parts" (46520). The last confirmation statement was filed on 2020-01-08 and last time the statutory accounts were filed was on 31 August 2018. 2016-01-08 is the date of the latest annual return.

Motus Traffic Limited Address / Contact

Office Address 3 Hardman Street
Office Address2 Springfields
Town Manchester
Post code M3 3HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06044474
Date of Incorporation Mon, 8th Jan 2007
Date of Dissolution Mon, 10th May 2021
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st August
Company age 14 years old
Account next due date Sun, 31st May 2020
Account last made up date Fri, 31st Aug 2018
Next confirmation statement due date Fri, 19th Feb 2021
Last confirmation statement dated Wed, 8th Jan 2020

Company staff

Andrew S.

Position: Director

Appointed: 06 November 2007

Joan B.

Position: Director

Appointed: 06 November 2007

James B.

Position: Director

Appointed: 08 January 2007

Gareth H.

Position: Director

Appointed: 06 November 2007

Resigned: 14 August 2009

Gloria H.

Position: Director

Appointed: 06 November 2007

Resigned: 31 August 2009

Graham H.

Position: Secretary

Appointed: 08 January 2007

Resigned: 28 February 2010

Graham H.

Position: Director

Appointed: 08 January 2007

Resigned: 28 February 2010

Paul G.

Position: Secretary

Appointed: 08 January 2007

Resigned: 08 January 2007

People with significant control

James B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Joan B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Transport Operator Data

342 Coleford Road
Address Darnall
City Sheffield
Post code S9 5PH
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Address change date: 19th March 2020. New Address: 3 Hardman Street Springfields Manchester M3 3HF. Previous address: 342 Coleford Road Darnall Sheffield South Yorkshire S9 5PH
filed on: 19th, March 2020
Free Download (2 pages)

Company search