MOTT MACDONALD SA LIMITED

MOTT MACDONALD SA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMOTT MACDONALD SA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01688229
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MOTT MACDONALD SA LIMITED?

    Previous Company Names
    Company NameFromUntil
    EWBANK PREECE POWER AND WATER LIMITEDSep 24, 2003Sep 24, 2003
    MOTT MACDONALD SA LIMITEDJul 17, 2003Jul 17, 2003
    MOTT MACDONALD SAUDI ARABIA LIMITEDJan 02, 2003Jan 02, 2003
    EWBANK PREECE POWER AND WATER LIMITEDAug 23, 1983Aug 23, 1983
    PREECE EWBANK CONSULTING LIMITEDDec 22, 1982Dec 22, 1982

    What are the latest accounts for MOTT MACDONALD SA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MOTT MACDONALD SA LIMITED?

    Last Confirmation Statement Made Up ToJan 21, 2026
    Next Confirmation Statement DueFeb 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2025
    OverdueNo

    What are the latest filings for MOTT MACDONALD SA LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jan 21, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 21, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 21, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    5 pagesAA

    Total exemption full accounts made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jan 21, 2022 with updates

    2 pagesCS01

    Confirmation statement made on Jan 21, 2021 with updates

    2 pagesCS01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jan 21, 2020 with updates

    4 pagesCS01

    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 pagesAD02

    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 pagesAD02

    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 pagesAD01

    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 pagesAD01

    Notification of Mohamed Ali Turki as a person with significant control on Jan 15, 2020

    2 pagesPSC01

    Cessation of Mott Macdonald Group Limited as a person with significant control on Jan 15, 2020

    1 pagesPSC07

    Who are the officers of MOTT MACDONALD SA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTT, Jamshed Ahmed
    Red Lion Court
    Alexandra Road
    TW3 1JS Hounslow
    5
    England
    Director
    Red Lion Court
    Alexandra Road
    TW3 1JS Hounslow
    5
    England
    EnglandBritishFinancial Advisor258401730003
    TURKI, Sultan Mohamad
    Red Lion Court
    Alexandra Road
    TW3 1JS Hounslow
    5
    England
    Director
    Red Lion Court
    Alexandra Road
    TW3 1JS Hounslow
    5
    England
    Saudi ArabiaSaudi ArabianManagement Administrator266232270001
    DESSON, William Gregor
    Torridon
    Linersh Wood Bramley
    GU5 0EF Guildford
    Surrey
    Secretary
    Torridon
    Linersh Wood Bramley
    GU5 0EF Guildford
    Surrey
    British71463890001
    FIELD, Joanna Maria
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Secretary
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    194624900001
    GREGORY, Philip Charles
    Mulberry House
    26 North Grove Highgate
    N6 4SL London
    Secretary
    Mulberry House
    26 North Grove Highgate
    N6 4SL London
    British33287640001
    LYNN, Marjorie Eva
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Secretary
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    British55170690002
    MARLOR, John Stanley
    8 Beechwood Avenue
    Hartford
    CW8 3AR Northwich
    Cheshire
    Secretary
    8 Beechwood Avenue
    Hartford
    CW8 3AR Northwich
    Cheshire
    British50328280001
    WILLOX, Henry Steven
    Shelbourne Cuckmere Road
    BN25 4DG Seaford
    East Sussex
    Secretary
    Shelbourne Cuckmere Road
    BN25 4DG Seaford
    East Sussex
    BritishAccountant12227330001
    BLACKBURN, Michael Orlando
    7 More Close
    CR8 2JN Purley
    Surrey
    Director
    7 More Close
    CR8 2JN Purley
    Surrey
    BritishChartered Engineer17357600001
    CHESWORTH, Peter Michael
    The Barn Shepreth Road
    Barrington
    CB2 5SB Cambridge
    Director
    The Barn Shepreth Road
    Barrington
    CB2 5SB Cambridge
    BritishCivil Engineer41126960002
    CHESWORTH, Peter Michael
    30 Lawrance Lea
    Harston
    CB2 5QR Cambridge
    Director
    30 Lawrance Lea
    Harston
    CB2 5QR Cambridge
    BritishCivil Engineer41126960001
    CONWAY, Peter Leonard
    Droveside Cottage Bostal Road
    BN44 3PD Steyning
    West Sussex
    Director
    Droveside Cottage Bostal Road
    BN44 3PD Steyning
    West Sussex
    BritishChartered Engineer11707390001
    CUMMINGS, George Edward
    Chenies 8 Roedean Way
    BN2 5RJ Brighton
    East Sussex
    Director
    Chenies 8 Roedean Way
    BN2 5RJ Brighton
    East Sussex
    BritishChartered Engineer8850440001
    DURHAM, Michael Victor Hugh
    Little Foxes
    Mill Lane High Salvington
    BN13 3DJ Worthing
    West Sussex
    Director
    Little Foxes
    Mill Lane High Salvington
    BN13 3DJ Worthing
    West Sussex
    EnglandBritishChartered Engineer8940440001
    DURHAM, Michael Victor Hugh
    Little Foxes
    Mill Lane High Salvington
    BN13 3DJ Worthing
    West Sussex
    Director
    Little Foxes
    Mill Lane High Salvington
    BN13 3DJ Worthing
    West Sussex
    EnglandBritishChartered Engineer8940440001
    FIELDER, Peter Wyatt
    86 Tongdean Lane
    BN1 5JE Brighton
    East Sussex
    Director
    86 Tongdean Lane
    BN1 5JE Brighton
    East Sussex
    BritishChartered Engineer8940420001
    FOX, Robin Bretten
    6 Church Street
    Little Shelford
    CB2 5HG Cambridge
    Cambridgeshire
    Director
    6 Church Street
    Little Shelford
    CB2 5HG Cambridge
    Cambridgeshire
    BritishChartered Accountant7511270001
    FRAME, Martin Stevenson Crosbie
    23 St Jamess Gardens
    Holland Park
    W11 4RE London
    Director
    23 St Jamess Gardens
    Holland Park
    W11 4RE London
    EnglandBritishChartered Accountant1229770003
    HAIGH, Michael David
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Director
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    United KingdomBritishChartered Engineer124529290002
    HORNSBY, Martin Robert
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Director
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    United KingdomBritishChartered Engineer70006210001
    HOWELLS, Keith John, Mr.
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Director
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    EnglandBritishEngineer123327770006
    JOBSON, Norman Brett
    4 Huntleys Point Road
    FOREIGN Huntleys Point
    New South Wales 2111
    Australia
    Director
    4 Huntleys Point Road
    FOREIGN Huntleys Point
    New South Wales 2111
    Australia
    AustralianRegistered Professional Engineer26805690001
    LEONARD, Guy William Ingledew, Mr.
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Director
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    EnglandBritishChartered Surveyor123084300001
    MARLOR, John Stanley
    8 Beechwood Avenue
    Hartford
    CW8 3AR Northwich
    Cheshire
    Director
    8 Beechwood Avenue
    Hartford
    CW8 3AR Northwich
    Cheshire
    United KingdomBritishChartered Accountant50328280001
    MARTIN, James Henry, Dr
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Director
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    EnglandBritishProfessional Engineer106032170001
    MAYO, Bruce
    1 The Paddock
    BN43 5NW Shoreham By Sea
    West Sussex
    Director
    1 The Paddock
    BN43 5NW Shoreham By Sea
    West Sussex
    EnglandBritishChartered Engineer198054030001
    NICHOL, Hamish Bruce
    Broomfield 12 Tongdean Road
    BN3 6QR Hove
    East Sussex
    Director
    Broomfield 12 Tongdean Road
    BN3 6QR Hove
    East Sussex
    BritishPersonnel Director54083990001
    STOVELL, Kevin John
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Director
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    United KingdomBritishEngineer26805700002
    THIRLWALL, Timothy John
    The Willows 24 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    Director
    The Willows 24 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    EnglandBritishChartered Engineer9567820001
    VINEY, Michael John
    Touchwood Bassetwood
    Stoke Row
    RG9 5QY Henley On Thames
    Oxfordshire
    Director
    Touchwood Bassetwood
    Stoke Row
    RG9 5QY Henley On Thames
    Oxfordshire
    BritishChartered Engineer15979870002
    WICKENS, Peter John
    25 Longmoore Street
    SW1V 1JQ London
    Director
    25 Longmoore Street
    SW1V 1JQ London
    EnglandBritishChartered Engineer17357610007

    Who are the persons with significant control of MOTT MACDONALD SA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Mohamed Ali Turki
    Red Lion Court
    Alexandra Road
    TW3 1JS Hounslow
    5
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mott Macdonald Group Limited
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    England
    Apr 06, 2017
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number1110949
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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