MOTT MACDONALD SA LIMITED
Overview
Company Name | MOTT MACDONALD SA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01688229 |
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 MOTT MACDONALD SA LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is MOTT MACDONALD SA LIMITED located?
Registered Office Address | 5 Red Lion Court Alexandra Road TW3 1JS Hounslow England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOTT MACDONALD SA LIMITED?
Company Name | From | Until |
---|---|---|
EWBANK PREECE POWER AND WATER LIMITED | Sep 24, 2003 | Sep 24, 2003 |
MOTT MACDONALD SA LIMITED | Jul 17, 2003 | Jul 17, 2003 |
MOTT MACDONALD SAUDI ARABIA LIMITED | Jan 02, 2003 | Jan 02, 2003 |
EWBANK PREECE POWER AND WATER LIMITED | Aug 23, 1983 | Aug 23, 1983 |
PREECE EWBANK CONSULTING LIMITED | Dec 22, 1982 | Dec 22, 1982 |
What are the latest accounts for MOTT MACDONALD SA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MOTT MACDONALD SA LIMITED?
Last Confirmation Statement Made Up To | Jan 21, 2026 |
---|---|
Next Confirmation Statement Due | Feb 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 21, 2025 |
Overdue | No |
What are the latest filings for MOTT MACDONALD SA LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 21, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jan 21, 2022 with updates | 2 pages | CS01 | ||
Confirmation statement made on Jan 21, 2021 with updates | 2 pages | CS01 | ||
Administrative restoration application | 3 pages | RT01 | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jan 21, 2020 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 5 Red Lion Court Alexandra Road Hounslow TW3 1JS England to 5 Red Lion Court Alexandra Road Hounslow TW3 1JS | 1 pages | AD02 | ||
Register inspection address has been changed from Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA England to 5 Red Lion Court Alexandra Road Hounslow TW3 1JS | 1 pages | AD02 | ||
Registered office address changed from 5 Red Lion Court Alexandra Road Hounslow TW3 1JS England to 5 Red Lion Court Alexandra Road Hounslow TW3 1JS on Jan 20, 2020 | 1 pages | AD01 | ||
Registered office address changed from Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE to 5 Red Lion Court Alexandra Road Hounslow TW3 1JS on Jan 20, 2020 | 1 pages | AD01 | ||
Notification of Mohamed Ali Turki as a person with significant control on Jan 15, 2020 | 2 pages | PSC01 | ||
Cessation of Mott Macdonald Group Limited as a person with significant control on Jan 15, 2020 | 1 pages | PSC07 | ||
Who are the officers of MOTT MACDONALD SA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUTT, Jamshed Ahmed | Director | Red Lion Court Alexandra Road TW3 1JS Hounslow 5 England | England | British | Financial Advisor | 258401730003 | ||||
TURKI, Sultan Mohamad | Director | Red Lion Court Alexandra Road TW3 1JS Hounslow 5 England | Saudi Arabia | Saudi Arabian | Management Administrator | 266232270001 | ||||
DESSON, William Gregor | Secretary | Torridon Linersh Wood Bramley GU5 0EF Guildford Surrey | British | 71463890001 | ||||||
FIELD, Joanna Maria | Secretary | Sydenham Road CR0 2EE Croydon 8-10 Surrey | 194624900001 | |||||||
GREGORY, Philip Charles | Secretary | Mulberry House 26 North Grove Highgate N6 4SL London | British | 33287640001 | ||||||
LYNN, Marjorie Eva | Secretary | Sydenham Road CR0 2EE Croydon 8-10 Surrey | British | 55170690002 | ||||||
MARLOR, John Stanley | Secretary | 8 Beechwood Avenue Hartford CW8 3AR Northwich Cheshire | British | 50328280001 | ||||||
WILLOX, Henry Steven | Secretary | Shelbourne Cuckmere Road BN25 4DG Seaford East Sussex | British | Accountant | 12227330001 | |||||
BLACKBURN, Michael Orlando | Director | 7 More Close CR8 2JN Purley Surrey | British | Chartered Engineer | 17357600001 | |||||
CHESWORTH, Peter Michael | Director | The Barn Shepreth Road Barrington CB2 5SB Cambridge | British | Civil Engineer | 41126960002 | |||||
CHESWORTH, Peter Michael | Director | 30 Lawrance Lea Harston CB2 5QR Cambridge | British | Civil Engineer | 41126960001 | |||||
CONWAY, Peter Leonard | Director | Droveside Cottage Bostal Road BN44 3PD Steyning West Sussex | British | Chartered Engineer | 11707390001 | |||||
CUMMINGS, George Edward | Director | Chenies 8 Roedean Way BN2 5RJ Brighton East Sussex | British | Chartered Engineer | 8850440001 | |||||
DURHAM, Michael Victor Hugh | Director | Little Foxes Mill Lane High Salvington BN13 3DJ Worthing West Sussex | England | British | Chartered Engineer | 8940440001 | ||||
DURHAM, Michael Victor Hugh | Director | Little Foxes Mill Lane High Salvington BN13 3DJ Worthing West Sussex | England | British | Chartered Engineer | 8940440001 | ||||
FIELDER, Peter Wyatt | Director | 86 Tongdean Lane BN1 5JE Brighton East Sussex | British | Chartered Engineer | 8940420001 | |||||
FOX, Robin Bretten | Director | 6 Church Street Little Shelford CB2 5HG Cambridge Cambridgeshire | British | Chartered Accountant | 7511270001 | |||||
FRAME, Martin Stevenson Crosbie | Director | 23 St Jamess Gardens Holland Park W11 4RE London | England | British | Chartered Accountant | 1229770003 | ||||
HAIGH, Michael David | Director | Sydenham Road CR0 2EE Croydon 8-10 Surrey | United Kingdom | British | Chartered Engineer | 124529290002 | ||||
HORNSBY, Martin Robert | Director | Sydenham Road CR0 2EE Croydon 8-10 Surrey | United Kingdom | British | Chartered Engineer | 70006210001 | ||||
HOWELLS, Keith John, Mr. | Director | Sydenham Road CR0 2EE Croydon 8-10 Surrey | England | British | Engineer | 123327770006 | ||||
JOBSON, Norman Brett | Director | 4 Huntleys Point Road FOREIGN Huntleys Point New South Wales 2111 Australia | Australian | Registered Professional Engineer | 26805690001 | |||||
LEONARD, Guy William Ingledew, Mr. | Director | Sydenham Road CR0 2EE Croydon 8-10 Surrey | England | British | Chartered Surveyor | 123084300001 | ||||
MARLOR, John Stanley | Director | 8 Beechwood Avenue Hartford CW8 3AR Northwich Cheshire | United Kingdom | British | Chartered Accountant | 50328280001 | ||||
MARTIN, James Henry, Dr | Director | Sydenham Road CR0 2EE Croydon 8-10 Surrey | England | British | Professional Engineer | 106032170001 | ||||
MAYO, Bruce | Director | 1 The Paddock BN43 5NW Shoreham By Sea West Sussex | England | British | Chartered Engineer | 198054030001 | ||||
NICHOL, Hamish Bruce | Director | Broomfield 12 Tongdean Road BN3 6QR Hove East Sussex | British | Personnel Director | 54083990001 | |||||
STOVELL, Kevin John | Director | Sydenham Road CR0 2EE Croydon 8-10 Surrey | United Kingdom | British | Engineer | 26805700002 | ||||
THIRLWALL, Timothy John | Director | The Willows 24 Grimwade Avenue CR0 5DG Croydon Surrey | England | British | Chartered Engineer | 9567820001 | ||||
VINEY, Michael John | Director | Touchwood Bassetwood Stoke Row RG9 5QY Henley On Thames Oxfordshire | British | Chartered Engineer | 15979870002 | |||||
WICKENS, Peter John | Director | 25 Longmoore Street SW1V 1JQ London | England | British | Chartered Engineer | 17357610007 |
Who are the persons with significant control of MOTT MACDONALD SA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dr Mohamed Ali Turki | Jan 15, 2020 | Red Lion Court Alexandra Road TW3 1JS Hounslow 5 England | No | ||||||||||
Nationality: Saudi Arabian Country of Residence: Saudi Arabia | |||||||||||||
Natures of Control
| |||||||||||||
Mott Macdonald Group Limited | Apr 06, 2017 | 8-10 Sydenham Road CR0 2EE Croydon Mott Macdonald House Surrey England | Yes | ||||||||||
| |||||||||||||
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