MOTIVAIR COMPRESSORS LIMITED - BURNTWOOD
Company Profile | Company Filings |
Overview
MOTIVAIR COMPRESSORS LIMITED is a Private Limited Company from BURNTWOOD ENGLAND and has the status: Active.
MOTIVAIR COMPRESSORS LIMITED was incorporated 56 years ago on 19/10/1967 and has the registered number: 00918800. The accounts status is FULL and accounts are next due on 31/12/2024.
MOTIVAIR COMPRESSORS LIMITED was incorporated 56 years ago on 19/10/1967 and has the registered number: 00918800. The accounts status is FULL and accounts are next due on 31/12/2024.
MOTIVAIR COMPRESSORS LIMITED - BURNTWOOD
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MOTIVAIR HOUSE CROMPTON COURT
BURNTWOOD
STAFFORDSHIRE
WS7 3GG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/03/2023 | 03/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JON ANDREW VICTOR SOPHER | Apr 1965 | British | Director | 2003-07-10 | CURRENT |
MR JULIAN PAUL LEACH | Feb 1953 | British | Director | CURRENT | |
MR IAIN BEADLE | Oct 1967 | British | Director | 2018-01-10 | CURRENT |
MR CHRISTOPHER JAMES RHODES | Jul 1951 | Uk | Director | 2004-12-01 UNTIL 2018-02-01 | RESIGNED |
MR NICHOLAS HUBERT LEACH | Jan 1968 | British | Director | 2001-04-01 UNTIL 2014-07-16 | RESIGNED |
GARRY JOHN JORDAN | Jul 1954 | British | Director | RESIGNED | |
JOHN COLIN JOHNSON | Jul 1942 | British | Director | RESIGNED | |
MR MALCOLM GEORGE FRY | Nov 1945 | British | Director | RESIGNED | |
MR HOWARD THOMAS DRY-PARKER | Jul 1948 | British | Director | 1994-04-01 UNTIL 2011-01-17 | RESIGNED |
MR WAHEED CHAUDRY | Jul 1945 | British | Director | RESIGNED | |
MR MICHAEL JOHN BROWN | Jul 1957 | British | Director | 2011-06-01 UNTIL 2015-03-31 | RESIGNED |
MR DAVID JOHN MARTIN | Secretary | 2018-01-23 UNTIL 2018-09-01 | RESIGNED | ||
MR MALCOLM GEORGE FRY | Nov 1945 | British | Secretary | RESIGNED | |
MR MICHAEL JOHN BROWN | Jul 1957 | British | Secretary | 2003-07-10 UNTIL 2015-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pettits Limited | 2020-03-01 | Burntwood Staffordshire | Ownership of shares 75 to 100 percent | |
Mr Julian Paul Leach | 2016-06-01 - 2020-02-29 | 2/1953 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Motivair Compressors Limited - Limited company accounts 23.2 | 2023-11-07 | 31-03-2023 | £200,047 Cash £1,828,547 equity |
Motivair Compressors Limited - Limited company accounts 22.3 | 2022-10-27 | 31-03-2022 | £397,261 Cash £911,715 equity |
Motivair Compressors Limited - Limited company accounts 20.1 | 2020-12-29 | 31-03-2020 | £35,254 Cash £3,468,309 equity |
Motivair Compressors Limited - Limited company accounts 18.2 | 2019-12-06 | 31-03-2019 | £3,244,187 equity |
Motivair Compressors Limited - Limited company accounts 18.2 | 2018-12-21 | 31-03-2018 | £198,583 Cash £3,033,690 equity |