MOTUS GROUP (UK) LIMITED
Overview
| Company Name | MOTUS GROUP (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00653665 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOTUS GROUP (UK) LIMITED?
- Sale of other motor vehicles (45190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MOTUS GROUP (UK) LIMITED located?
| Registered Office Address | Oakingham House, Ground Floor, West Wing London Road Loudwater HP11 1JU High Wycombe Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOTUS GROUP (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMPERIAL COMMERCIALS LTD | Jun 08, 2006 | Jun 08, 2006 |
| LEX COMMERCIALS LIMITED | Sep 23, 1994 | Sep 23, 1994 |
| LEX TILLOTSON LIMITED | Mar 23, 1960 | Mar 23, 1960 |
What are the latest accounts for MOTUS GROUP (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for MOTUS GROUP (UK) LIMITED?
| Last Confirmation Statement Made Up To | Sep 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2025 |
| Overdue | No |
What are the latest filings for MOTUS GROUP (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Thomas Kevin Carney as a director on Feb 04, 2026 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2025 | 56 pages | AA | ||
Confirmation statement made on Sep 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Ivor Peel as a director on Jul 31, 2025 | 1 pages | TM01 | ||
**Part of the property or undertaking has been released from charge ** 006536650006 | 2 pages | MR05 | ||
Full accounts made up to Jun 30, 2024 | 55 pages | AA | ||
Termination of appointment of Lee Seward as a director on Mar 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 08, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ockert Jacobus Janse Van Rensburg as a director on Jan 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Osman Suluman Arbee as a director on Jan 19, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Full accounts made up to Jun 30, 2023 | 50 pages | AA | ||
Confirmation statement made on Sep 08, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Gordon Truscott on Jul 15, 2023 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2022 | 48 pages | AA | ||
Appointment of Mr David Ivor Peel as a director on Aug 25, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 52 pages | AA | ||
Confirmation statement made on Sep 16, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Lewis as a director on Aug 01, 2021 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2020 | 52 pages | AA | ||
Appointment of Mr Lee Seward as a director on Jan 26, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Sep 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 38 pages | AA | ||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||
Who are the officers of MOTUS GROUP (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WELCH, Andrew Barrie | Secretary | London Road Loudwater HP11 1JU High Wycombe Oakingham House, Ground Floor, West Wing Buckinghamshire England | British | 99992110001 | ||||||
| CARNEY, Thomas Kevin | Director | London Road Loudwater HP11 1JU High Wycombe Oakingham House, Ground Floor, West Wing Buckinghamshire England | England | British | 345661830001 | |||||
| LAWRENSON, Matthew Derek | Director | London Road Loudwater HP11 1JU High Wycombe Oakingham House, Ground Floor, West Wing Buckinghamshire England | England | British | 204029930002 | |||||
| TRUSCOTT, Robert Gordon | Director | London Road Loudwater HP11 1JU High Wycombe Oakingham House, Ground Floor, West Wing Buckinghamshire England | United Kingdom | British | 260261460003 | |||||
| WELCH, Andrew Barrie | Director | London Road Loudwater HP11 1JU High Wycombe Oakingham House, Ground Floor, West Wing Buckinghamshire England | England | British | 99992110001 | |||||
| COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||
| RICHARDSON, Elaine | Secretary | The Willows Willowside London Colney AL2 1DP St Albans Hertfordshire | British | 36633090001 | ||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||
| ARBEE, Osman Suluman | Director | London Road Loudwater HP11 1JU High Wycombe Oakingham House, Ground Floor, West Wing Buckinghamshire England | South Africa | South African | 124223360001 | |||||
| BOETTGER, Roeloff Jacobus | Director | 3a Macfarlane Road Bedfordview FOREIGN Johannesburg South Africa | South African | 111390000001 | ||||||
| BRODY, Hubert Rene | Director | 7 Cookham Road Auckland Park Johannesburg 2092 South Africa | South African | 111390260001 | ||||||
| COSGROVE, Peter | Director | 36 Grove Road LE10 2AD Burbage Leicestershire | British | 33464380002 | ||||||
| COX, David Charles | Director | Hillcroft 45 Hillingdon Hill UB10 0JF Hillingdon Middlesex | British | 39043560001 | ||||||
| CRAWLEY, David Ralph | Director | 16 Rooks Meadow Hagley DY9 0PT Stourbridge West Midlands | British | 28667950001 | ||||||
| DAWSON, Robin Charles Alfred | Director | 13 Church Crescent N3 1BE London | United Kingdom | British | 17981370001 | |||||
| DUFFY, William Kenneth | Director | Burnside Bucklebury Village RG7 6PS Reading Berkshire | England | British | 111020710001 | |||||
| EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | 105999210001 | |||||
| FERGUSON MINTY, William | Director | 35 Ralston Path G52 3LW Glasgow Lanarkshire | Scotland | British | 114892050001 | |||||
| FOURIE, Pieter | Director | 73 Centurion Drive, Highveld Park 0169 South Africa | South African | 114870930001 | ||||||
| GALLOWAY, David Allistair | Director | Gyldernscroft 1 Henley Road SL7 2BZ Marlow Buckinghamshire | British | 305790001 | ||||||
| HARRIS, Peter Robert | Director | Four Winds Fireball Hill SL5 9PJ Sunningdale Berkshire | United Kingdom | British | 50619920001 | |||||
| HASPELL, Albert Geoffrey | Director | Clovelly 48 Cheerbrook Road Willaston CW5 7EN Nantwich Cheshire | England | British | 114891970001 | |||||
| JAMES, Peter Andrew | Director | 4 Archers Spinney Watts Lane Hillmorton CV21 4PH Rugby Warwickshire | British | 40026110002 | ||||||
| JAMES, Peter Andrew | Director | 4 Archers Spinney Watts Lane Hillmorton CV21 4PH Rugby Warwickshire | British | 40026110002 | ||||||
| JANSE VAN RENSBURG, Ockert Jacobus | Director | Van Buuren Road Bedfordview 1 Gauteng South Africa | South Africa | South African | 258421080001 | |||||
| JONES, Richard George | Director | 11 Rosslyn Park Oatlands Village KT13 9QZ Weybridge Surrey | British | 17981380001 | ||||||
| LEWIS, David | Director | Nottingham Road DE21 6HB Derby Pentagon Island England | Wales | Welsh | 204030070001 | |||||
| LEWIS, David | Director | 14-15 High Street HP11 2BE High Wycombe Imperial House Buckinghamshire | Wales | Welsh | 204030070001 | |||||
| LEWIS, Mark Jonathan | Director | Aurora Lodge Heathfield Road GU22 7JJ Woking Surrey | British | 68831430001 | ||||||
| LYNCH, William Gerald | Director | 10 St Andrews Avenue Senderwood 2008 South Africa | Irish | 70071530001 | ||||||
| MACHELL, Simon Christopher | Director | Gooch's Farm Rushall IP21 4QB Diss Norfolk | British | 145338560001 | ||||||
| MCWILLIAM, Martin Frederick | Director | Tocknells House Cheltenham Road GL6 6TR Painswick Gloucestershire | United Kingdom | British | 52674330002 | |||||
| MICHAUX, Philip Bernard | Director | London Road Loudwater HP11 1JU High Wycombe Oakingham House, Ground Floor, West Wing Buckinghamshire England | South Africa | South African | 123799470001 |
Who are the persons with significant control of MOTUS GROUP (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Motus Holdings (Uk) Ltd | Apr 06, 2016 | High Street HP11 2BE High Wycombe 14/15 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0