MOTORCLEAN LIMITED
Overview
| Company Name | MOTORCLEAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01856964 |
| 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 MOTORCLEAN LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is MOTORCLEAN LIMITED located?
| Registered Office Address | 25 Hornsby Square Southfields Ind Park SS15 6SD Laindon Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOTORCLEAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAR VALETING CENTRE (BASILDON) LIMITED(THE) | Oct 19, 1984 | Oct 19, 1984 |
What are the latest accounts for MOTORCLEAN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MOTORCLEAN LIMITED?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for MOTORCLEAN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Appointment of Joshua James Cranwell as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Appointment of Mr Bret David Hawkins as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 14, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 018569640009, created on May 12, 2025 | 14 pages | MR01 | ||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Jul 14, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||
Director's details changed for Mr Paul Anthony Cranwell on Oct 06, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr David Terance Warren on Oct 06, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||
Notification of Fullfield Limited as a person with significant control on Nov 25, 2021 | 2 pages | PSC02 | ||
Cessation of Motorclean Group Limited as a person with significant control on Nov 25, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 14, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Terance Warren on Mar 11, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Anthony Cranwell on Mar 11, 2021 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||
Termination of appointment of John Nicholas Hammond as a director on Aug 28, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 14, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||
Who are the officers of MOTORCLEAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRANWELL, Joshua James | Director | 25 Hornsby Square Southfields Ind Park SS15 6SD Laindon Essex | England | British | 341256560001 | |||||
| CRANWELL, Paul Anthony | Director | 25 Hornsby Square Southfields Ind Park SS15 6SD Laindon Essex | England | British | 68291220003 | |||||
| HAWKINS, Bret David | Director | 25 Hornsby Square Southfields Ind Park SS15 6SD Laindon Essex | England | British | 200720780003 | |||||
| WARREN, David Terance | Director | 25 Hornsby Square Southfields Ind Park SS15 6SD Laindon Essex | England | British | 51019730005 | |||||
| FINNEBERG, David Michael | Secretary | The Grange 107 Laindon Road CM12 9LG Billericay Essex | British | 19882440001 | ||||||
| IMPEY, Brian John | Secretary | 2 Lorien Gardens South Woodham Ferrers CM3 7AQ Chelmsford Essex | English | 2890520001 | ||||||
| MCBRIERTY, Stephen John | Secretary | 14 Auchingane EH10 7HX Edinburgh Midlothian | British | 48390780001 | ||||||
| COMMANDMENT SECRETARIAL SERVICES LIMITED | Secretary | Cereals House 21 Station Road SS0 7RA Westcliff On Sea Essex | 60782060002 | |||||||
| FINNEBERG, David Michael | Director | The Grange 107 Laindon Road CM12 9LG Billericay Essex | British | 19882440001 | ||||||
| FINNEBERG, Moira | Director | The Grange 107 Laindon Road CM12 9LG Billericay Essex | British | 19882450001 | ||||||
| HAMMOND, John Nicholas | Director | Lenham Avenue Saltdean BN2 8AE Brighton 6 England | United Kingdom | British | 106632640002 | |||||
| IMPEY, Brian John | Director | 2 Lorien Gardens South Woodham Ferrers CM3 7AQ Chelmsford Essex | United Kingdom | English | 2890520001 | |||||
| MCBRIERTY, Stephen John | Director | 14 Auchingane EH10 7HX Edinburgh Midlothian | United Kingdom | British | 48390780001 | |||||
| STOBBART, Arun George | Director | 25 Hornsby Square Southfields Ind Park SS15 6SD Laindon Essex | England | British | 195280520001 |
Who are the persons with significant control of MOTORCLEAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fullfield Limited | Nov 25, 2021 | Hornsby Square Southfields Business Park SS15 6SD Basildon 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Motorclean Group Limited | Jul 15, 2017 | Hornsby Square Southfields Business Park SS15 6SD Basildon 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MOTORCLEAN LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 14, 2016 | Jul 15, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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