Company NameMOTO Shack Limited
DirectorJames Andrew Scrafton
Company StatusActive
Company Number09173928
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Director

Director NameJames Andrew Scrafton
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

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 Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
14 August 2023Confirmation statement made on 13 August 2023 with updates (4 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
20 December 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
13 December 2022Correction of a Director's date of birth incorrectly stated on incorporation / james andrew scrafton (2 pages)
2 September 2022Cessation of James Andrew Scrafton as a person with significant control on 19 August 2022 (1 page)
2 September 2022Confirmation statement made on 13 August 2022 with updates (4 pages)
2 September 2022Notification of James Andrew Scrafton as a person with significant control on 20 August 2022 (2 pages)
14 February 2022Director's details changed for James Andrew Scrafton on 10 February 2022 (2 pages)
11 February 2022Registered office address changed from Castlegate House Castlegate York YO1 9RP United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 11 February 2022 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 September 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
31 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
20 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
27 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
18 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
18 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Registered office address changed from 205 Outgang Lane Sheffield S25 3QY to Castlegate House Castlegate York YO1 9RP on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 205 Outgang Lane Sheffield S25 3QY to Castlegate House Castlegate York YO1 9RP on 7 January 2016 (1 page)
7 January 2016Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(3 pages)
7 January 2016Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(3 pages)
7 January 2016Director's details changed for James Andrew Scrafton on 7 January 2016 (2 pages)
7 January 2016Director's details changed for James Andrew Scrafton on 7 January 2016 (2 pages)
18 December 2015Compulsory strike-off action has been suspended (1 page)
18 December 2015Compulsory strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 10
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on 13/12/2022 as it was factually inaccurate or was derived from something factually inaccurate.
(35 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 10
(35 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 10
(35 pages)