Company NameMotorvise (Automotive) Ltd
DirectorFraser Stuart Brown
Company StatusActive
Company Number09218864
CategoryPrivate Limited Company
Incorporation Date15 September 2014(9 years, 7 months ago)
Previous NameDealership Profit Consultants (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Fraser Stuart Brown
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bailey Court
Colburn Business Park
Catterick Garrison
DL9 4QL

Location

Registered Address8 Bailey Court
Colburn Business Park
Catterick Garrison
DL9 4QL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishColburn
WardColburn
Built Up AreaColburn
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

5 January 2018Delivered on: 10 January 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

19 March 2024Total exemption full accounts made up to 30 September 2023 (11 pages)
19 February 2024Director's details changed for Mr Fraser Stuart Brown on 19 February 2024 (2 pages)
11 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
27 June 2023Satisfaction of charge 092188640001 in full (1 page)
7 November 2022Total exemption full accounts made up to 30 September 2022 (11 pages)
14 September 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
3 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
18 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 March 2022Change of share class name or designation (2 pages)
7 February 2022Memorandum and Articles of Association (18 pages)
7 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2022Statement of capital following an allotment of shares on 13 January 2022
  • GBP 95
(3 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
20 August 2021Change of details for Mr Fraser Stuart Brown as a person with significant control on 13 August 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
12 October 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
2 October 2020Director's details changed for Mr Fraser Stuart Brown on 2 October 2020 (2 pages)
2 July 2020Cessation of A Person with Significant Control as a person with significant control on 24 June 2020 (1 page)
1 July 2020Change of details for Mr Fraser Stuart Brown as a person with significant control on 24 June 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
28 May 2020Director's details changed for Mr Fraser Stuart Brown on 28 May 2020 (2 pages)
25 September 2019Confirmation statement made on 15 September 2019 with updates (5 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
28 September 2018Confirmation statement made on 15 September 2018 with updates (5 pages)
9 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 January 2018Registration of charge 092188640001, created on 5 January 2018 (28 pages)
10 October 2017Registered office address changed from 3 the Riding School Aske Richmond North Yorkshire DL10 5HQ England to 8 Bailey Court Colburn Business Park Catterick Garrison DL9 4QL on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 3 the Riding School Aske Richmond North Yorkshire DL10 5HQ England to 8 Bailey Court Colburn Business Park Catterick Garrison DL9 4QL on 10 October 2017 (1 page)
28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-06
(3 pages)
9 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-06
(3 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
24 March 2016Registered office address changed from 4 the Aske Stables Aske Richmond North Yorkshire DL10 5HG to 3 the Riding School Aske Richmond North Yorkshire DL10 5HQ on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 4 the Aske Stables Aske Richmond North Yorkshire DL10 5HG to 3 the Riding School Aske Richmond North Yorkshire DL10 5HQ on 24 March 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
23 June 2015Registered office address changed from Meadows End House Village Farm Middleton Tyas Richmond North Yorkshire DL10 6SQ England to 4 the Aske Stables Aske Richmond North Yorkshire DL10 5HG on 23 June 2015 (1 page)
23 June 2015Registered office address changed from Meadows End House Village Farm Middleton Tyas Richmond North Yorkshire DL10 6SQ England to 4 the Aske Stables Aske Richmond North Yorkshire DL10 5HG on 23 June 2015 (1 page)
15 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)