MOTORCLEAN GROUP LIMITED

MOTORCLEAN GROUP LIMITED

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

    Company NameMOTORCLEAN GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05379229
    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 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 AddressNo

    What were the previous names of MOTORCLEAN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 2812 LIMITEDMar 01, 2005Mar 01, 2005

    What are the latest accounts for MOTORCLEAN GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MOTORCLEAN GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for MOTORCLEAN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    15 pagesAA

    Appointment of Joshua James Cranwell as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Mr Bret David Hawkins as a director on Oct 10, 2025

    2 pagesAP01

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    14 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    14 pagesAA

    Director's details changed for Mr David Terance Warren on Oct 06, 2023

    2 pagesCH01

    Director's details changed for Mr Paul Anthony Cranwell on Oct 06, 2023

    2 pagesCH01

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    15 pagesAA

    Accounts for a small company made up to Mar 31, 2021

    13 pagesAA

    Confirmation statement made on Mar 01, 2022 with updates

    6 pagesCS01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital on Nov 24, 2021

    • Capital: GBP 404,160
    6 pagesSH02

    Statement of capital on Nov 24, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel capital redemption reserve 24/11/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Termination of appointment of John Nicholas Hammond as a director on Aug 28, 2019

    1 pagesTM01

    Who are the officers of MOTORCLEAN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRANWELL, Joshua James
    25 Hornsby Square
    Southfields Industrial Park
    SS15 6SD Laindon
    Essex
    Director
    25 Hornsby Square
    Southfields Industrial Park
    SS15 6SD Laindon
    Essex
    EnglandBritish341256560001
    CRANWELL, Paul Anthony
    25 Hornsby Square
    Southfields Industrial Park
    SS15 6SD Laindon
    Essex
    Director
    25 Hornsby Square
    Southfields Industrial Park
    SS15 6SD Laindon
    Essex
    EnglandBritish68291220003
    HAWKINS, Bret David
    25 Hornsby Square
    Southfields Industrial Park
    SS15 6SD Laindon
    Essex
    Director
    25 Hornsby Square
    Southfields Industrial Park
    SS15 6SD Laindon
    Essex
    EnglandBritish200720780003
    WARREN, David Terance
    25 Hornsby Square
    Southfields Industrial Park
    SS15 6SD Laindon
    Essex
    Director
    25 Hornsby Square
    Southfields Industrial Park
    SS15 6SD Laindon
    Essex
    EnglandBritish51019730005
    IMPEY, Brian John
    2 Lorien Gardens
    South Woodham Ferrers
    CM3 7AQ Chelmsford
    Essex
    Secretary
    2 Lorien Gardens
    South Woodham Ferrers
    CM3 7AQ Chelmsford
    Essex
    English2890520001
    MCBRIERTY, Stephen John
    14 Auchingane
    EH10 7HX Edinburgh
    Midlothian
    Secretary
    14 Auchingane
    EH10 7HX Edinburgh
    Midlothian
    British48390780001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026710001
    COLE, John Robert
    Dairy Farm Sutton Hoo
    IP12 3DJ Woodbridge
    Suffolk
    Director
    Dairy Farm Sutton Hoo
    IP12 3DJ Woodbridge
    Suffolk
    EnglandBritish49591410003
    FRANCIS, Anthony John Douglas
    Vine Street
    W1J 0AH London
    One Vine Street
    England
    Director
    Vine Street
    W1J 0AH London
    One Vine Street
    England
    United KingdomBritish146707960001
    HAMMOND, John Nicholas
    Lenham Avenue
    Saltdean
    BN2 8AE Brighton
    6
    England
    Director
    Lenham Avenue
    Saltdean
    BN2 8AE Brighton
    6
    England
    United KingdomBritish106632640002
    IMPEY, Brian John
    2 Lorien Gardens
    South Woodham Ferrers
    CM3 7AQ Chelmsford
    Essex
    Director
    2 Lorien Gardens
    South Woodham Ferrers
    CM3 7AQ Chelmsford
    Essex
    United KingdomEnglish2890520001
    MCBRIERTY, Stephen John
    14 Auchingane
    EH10 7HX Edinburgh
    Midlothian
    Director
    14 Auchingane
    EH10 7HX Edinburgh
    Midlothian
    United KingdomBritish48390780001
    SOUILLARD, Yann
    Vine Street
    W1J 0AH London
    One
    Director
    Vine Street
    W1J 0AH London
    One
    UkFrench/American161817710001
    SOUILLARD, Yann
    Hepworth Court
    N1 2TG London
    1
    Director
    Hepworth Court
    N1 2TG London
    1
    United KingdomFrench129298960001
    STOBBART, Arun George
    25 Hornsby Square
    Southfields Industrial Park
    SS15 6SD Laindon
    Essex
    Director
    25 Hornsby Square
    Southfields Industrial Park
    SS15 6SD Laindon
    Essex
    EnglandBritish195280520001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026700001

    Who are the persons with significant control of MOTORCLEAN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hornsby Square
    Southfields Business Park
    SS15 6SD Basildon
    25
    England
    Mar 02, 2017
    Hornsby Square
    Southfields Business Park
    SS15 6SD Basildon
    25
    England
    No
    Legal FormLimited
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06740825
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for MOTORCLEAN GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 01, 2017Mar 02, 2017The 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