Company NameMotion Escalator Services Limited
DirectorHoward William Lund
Company StatusActive
Company Number06253488
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Howard William Lund
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Telford Close
Silsden
Keighley
West Yorkshire
BD20 0QF
Director NameMr Keiron Paul Nuttall
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address54 Ings Way
Silsden
Keighley
West Yorkshire
BD20 0JG
Secretary NameMr Keiron Paul Nuttall
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Ings Way
Silsden
Keighley
West Yorkshire
BD20 0JG

Contact

Telephone01535 656001
Telephone regionKeighley

Location

Registered AddressUnit 6 Marrtree Business Park
Ryefield Way Silsden
Keighley
West Yorkshire
BD20 0EF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

50 at £1Howard William Lund
50.00%
Ordinary
50 at £1Keiron Paul Nuttall
50.00%
Ordinary

Financials

Year2014
Net Worth£199,214
Cash£171,500
Current Liabilities£159,669

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

25 July 2023Micro company accounts made up to 31 March 2023 (8 pages)
23 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 March 2022 (8 pages)
24 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
15 October 2021Micro company accounts made up to 31 March 2021 (8 pages)
24 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 31 March 2020 (8 pages)
22 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
21 June 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
20 August 2018Termination of appointment of Keiron Paul Nuttall as a director on 24 July 2018 (1 page)
20 August 2018Termination of appointment of Keiron Paul Nuttall as a secretary on 24 July 2018 (1 page)
20 August 2018Cessation of Keiron Paul Nuttall as a person with significant control on 24 July 2018 (1 page)
25 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
30 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
18 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
18 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
19 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 June 2014Secretary's details changed for Mr Keiron Paul Nuttall on 15 November 2013 (1 page)
16 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Secretary's details changed for Mr Keiron Paul Nuttall on 15 November 2013 (1 page)
16 June 2014Director's details changed for Mr Keiron Paul Nuttall on 15 November 2013 (2 pages)
16 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Director's details changed for Mr Keiron Paul Nuttall on 15 November 2013 (2 pages)
29 January 2014Registered office address changed from 3 Wesley Place, Silsden Keighley West Yorkshire BD20 0PH on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 3 Wesley Place, Silsden Keighley West Yorkshire BD20 0PH on 29 January 2014 (1 page)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
18 May 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 May 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
30 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
27 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
23 May 2010Director's details changed for Howard William Lund on 21 May 2010 (2 pages)
23 May 2010Director's details changed for Keiron Paul Nuttall on 21 May 2010 (2 pages)
23 May 2010Director's details changed for Keiron Paul Nuttall on 21 May 2010 (2 pages)
23 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
23 May 2010Director's details changed for Howard William Lund on 21 May 2010 (2 pages)
23 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
12 June 2009Return made up to 21/05/09; full list of members (4 pages)
12 June 2009Return made up to 21/05/09; full list of members (4 pages)
20 June 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
20 June 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
26 May 2008Return made up to 21/05/08; full list of members (4 pages)
26 May 2008Return made up to 21/05/08; full list of members (4 pages)
15 February 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
15 February 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
21 May 2007Incorporation (17 pages)
21 May 2007Incorporation (17 pages)