Company NameMototronics Limited
DirectorPhilip Andrew Brooke
Company StatusActive
Company Number06967897
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3161Manufacture electric equipment, engines etc.
SIC 29310Manufacture of electrical and electronic equipment for motor vehicles and their engines
SIC 3541Manufacture of motorcycles
SIC 30910Manufacture of motorcycles

Directors

Director NameMr Philip Andrew Brooke
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClovenfords Lodge Caddonfoot Road
Clovenfords
Galashiels
Selkirkshire
TD1 3LY
Scotland
Secretary NameMrs Amelia Judith Brooke
NationalityAustralian
StatusCurrent
Appointed21 July 2009(same day as company formation)
RoleSecretary
Correspondence AddressClovenfords Lodge Caddonfoot Road
Clovenfords
Galashiels
Selkirkshire
TD1 3LY
Scotland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websitemototronics.co.uk
Email address[email protected]
Telephone07 747620840
Telephone regionMobile

Location

Registered AddressAva Lodge
Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Philip Andrew Brooke
100.00%
Ordinary

Financials

Year2014
Net Worth£81,614
Cash£74,721
Current Liabilities£21,861

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (4 days from now)

Filing History

21 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
22 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
6 April 2020Secretary's details changed for Mrs Amelia Judith Brooke on 6 April 2020 (1 page)
29 January 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
24 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
4 May 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
25 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
9 April 2018Change of details for Mr. Philip Andrew Brooke as a person with significant control on 27 June 2017 (2 pages)
9 April 2018Notification of Amelia Judith Brooke as a person with significant control on 27 June 2017 (2 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 August 2016Secretary's details changed for Mrs Amelia Judith Brooke on 5 August 2016 (1 page)
5 August 2016Director's details changed for Mr Philip Andrew Brooke on 5 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Philip Andrew Brooke on 5 August 2016 (2 pages)
5 August 2016Secretary's details changed for Mrs Amelia Judith Brooke on 5 August 2016 (1 page)
5 August 2016Director's details changed for Mr Philip Andrew Brooke on 5 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Philip Andrew Brooke on 5 August 2016 (2 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 October 2013Secretary's details changed for Mrs Amelia Judith Brooke on 30 October 2013 (2 pages)
30 October 2013Director's details changed for Mr Philip Andrew Brooke on 30 October 2013 (2 pages)
30 October 2013Director's details changed for Mr Philip Andrew Brooke on 30 October 2013 (2 pages)
30 October 2013Secretary's details changed for Mrs Amelia Judith Brooke on 30 October 2013 (2 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
11 April 2013Secretary's details changed for Mrs Amelia Judith Dickson on 11 April 2013 (1 page)
11 April 2013Secretary's details changed for Mrs Amelia Judith Dickson on 11 April 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
26 July 2010Secretary's details changed for Amelia Judith Dickson on 21 July 2010 (1 page)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
26 July 2010Secretary's details changed for Amelia Judith Dickson on 21 July 2010 (1 page)
26 July 2010Director's details changed for Philip Andrew Brooke on 21 July 2010 (2 pages)
26 July 2010Director's details changed for Philip Andrew Brooke on 21 July 2010 (2 pages)
21 August 2009Director appointed philip andrew brooke (2 pages)
21 August 2009Secretary appointed amelia judith dickson (2 pages)
21 August 2009Secretary appointed amelia judith dickson (2 pages)
21 August 2009Director appointed philip andrew brooke (2 pages)
18 August 2009Ad 21/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 August 2009Ad 21/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 July 2009Appointment terminated director barbara kahan (1 page)
23 July 2009Appointment terminated director barbara kahan (1 page)
21 July 2009Incorporation (12 pages)
21 July 2009Incorporation (12 pages)