MOTORCLEAN GROUP LIMITED
Overview
| Company Name | MOTORCLEAN GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05379229 |
| 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 GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MOTORCLEAN GROUP LIMITED located?
| Registered Office Address | 25 Hornsby Square Southfields Industrial Park SS15 6SD Laindon Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOTORCLEAN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMSARD 2812 LIMITED | Mar 01, 2005 | Mar 01, 2005 |
What are the latest accounts for MOTORCLEAN GROUP 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for MOTORCLEAN GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 15 pages | AA | ||||||||||||||||||
Appointment of Joshua James Cranwell as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Bret David Hawkins as a director on Oct 10, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2024 | 14 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2023 | 14 pages | AA | ||||||||||||||||||
Director's details changed for Mr David Terance Warren on Oct 06, 2023 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Paul Anthony Cranwell on Oct 06, 2023 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2022 | 15 pages | AA | ||||||||||||||||||
Accounts for a small company made up to Mar 31, 2021 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 01, 2022 with updates | 6 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Nov 24, 2021
| 6 pages | SH02 | ||||||||||||||||||
Statement of capital on Nov 24, 2021
| 5 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||||||||||
Termination of appointment of John Nicholas Hammond as a director on Aug 28, 2019 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of MOTORCLEAN GROUP 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 Industrial Park SS15 6SD Laindon Essex | England | British | 341256560001 | |||||
| CRANWELL, Paul Anthony | Director | 25 Hornsby Square Southfields Industrial Park SS15 6SD Laindon Essex | England | British | 68291220003 | |||||
| HAWKINS, Bret David | Director | 25 Hornsby Square Southfields Industrial Park SS15 6SD Laindon Essex | England | British | 200720780003 | |||||
| WARREN, David Terance | Director | 25 Hornsby Square Southfields Industrial Park SS15 6SD Laindon Essex | England | British | 51019730005 | |||||
| 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 | ||||||
| HAMMONDS SECRETARIES LIMITED | Nominee Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900026710001 | |||||||
| COLE, John Robert | Director | Dairy Farm Sutton Hoo IP12 3DJ Woodbridge Suffolk | England | British | 49591410003 | |||||
| FRANCIS, Anthony John Douglas | Director | Vine Street W1J 0AH London One Vine Street England | United Kingdom | British | 146707960001 | |||||
| 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 | |||||
| SOUILLARD, Yann | Director | Vine Street W1J 0AH London One | Uk | French/American | 161817710001 | |||||
| SOUILLARD, Yann | Director | Hepworth Court N1 2TG London 1 | United Kingdom | French | 129298960001 | |||||
| STOBBART, Arun George | Director | 25 Hornsby Square Southfields Industrial Park SS15 6SD Laindon Essex | England | British | 195280520001 | |||||
| HAMMONDS DIRECTORS LIMITED | Nominee Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900026700001 |
Who are the persons with significant control of MOTORCLEAN GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fullfield Limited | Mar 02, 2017 | Hornsby Square Southfields Business Park SS15 6SD Basildon 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MOTORCLEAN GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 01, 2017 | Mar 02, 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