Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTABITZ ACCESSORIES LIMITED
Company Information for

MOTABITZ ACCESSORIES LIMITED

HILLVIEW BUSINESS CENTRE, 2 LEYBOURNE AVENUE, BOURNEMOUTH, DORSET, BH10 6HF,
Company Registration Number
02161524
Private Limited Company
Active

Company Overview

About Motabitz Accessories Ltd
MOTABITZ ACCESSORIES LIMITED was founded on 1987-09-04 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Motabitz Accessories Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOTABITZ ACCESSORIES LIMITED
 
Legal Registered Office
HILLVIEW BUSINESS CENTRE
2 LEYBOURNE AVENUE
BOURNEMOUTH
DORSET
BH10 6HF
Other companies in BH10
 
Filing Information
Company Number 02161524
Company ID Number 02161524
Date formed 1987-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB393040465  
Last Datalog update: 2023-11-06 11:46:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTABITZ ACCESSORIES LIMITED
The accountancy firm based at this address is ALAN W. SIMONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOTABITZ ACCESSORIES LIMITED

Current Directors
Officer Role Date Appointed
GLENN DAVID MASON
Company Secretary 1991-05-20
DAVID ALAN GILBERT
Director 1991-05-20
GLENN DAVID MASON
Director 1991-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARIANNICK GILBERT
Director 1991-05-20 1992-04-01
JACKIE MASON
Director 1991-05-20 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN DAVID MASON MOTABITZ REFINISHING LIMITED Company Secretary 1995-11-17 CURRENT 1995-11-17 Dissolved 2016-11-22
DAVID ALAN GILBERT MOTABITZ REFINISHING LIMITED Director 1995-11-17 CURRENT 1995-11-17 Dissolved 2016-11-22
GLENN DAVID MASON A 1 MOTOR STORES LIMITED Director 2005-01-04 CURRENT 1988-09-12 Active
GLENN DAVID MASON MOTABITZ REFINISHING LIMITED Director 1995-11-17 CURRENT 1995-11-17 Dissolved 2016-11-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-09-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-11-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MASON
2020-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MASON
2020-07-09PSC07CESSATION OF DAVID ALAN GILBERT AS A PERSON OF SIGNIFICANT CONTROL
2020-07-09PSC07CESSATION OF DAVID ALAN GILBERT AS A PERSON OF SIGNIFICANT CONTROL
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN GILBERT
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN GILBERT
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-09-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2017-09-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 7000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-08-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 7000
2016-06-02AR0120/05/16 ANNUAL RETURN FULL LIST
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 7000
2015-06-22AR0120/05/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 7000
2014-06-17AR0120/05/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0120/05/13 ANNUAL RETURN FULL LIST
2012-09-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10CH03SECRETARY'S DETAILS CHNAGED FOR MR GLENN DAVID MASON on 2012-07-10
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVID MASON / 10/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN GILBERT / 10/07/2012
2012-05-23AR0120/05/12 ANNUAL RETURN FULL LIST
2011-08-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AR0120/05/11 ANNUAL RETURN FULL LIST
2010-08-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-27AR0120/05/10 ANNUAL RETURN FULL LIST
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-09-08AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-01363aReturn made up to 20/05/09; full list of members
2008-10-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-01363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-22363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-19363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-15363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-22363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-01-20395PARTICULARS OF MORTGAGE/CHARGE
2003-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-28363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2001-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-18363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-08363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
1999-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-01363sRETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-11363sRETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS
1997-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-30363sRETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS
1997-04-08287REGISTERED OFFICE CHANGED ON 08/04/97 FROM: OXFORD HOUSE OXFORD ROAD BOURNEMOUTH BH8 8HY
1996-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-01363sRETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS
1995-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-12363sRETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS
1994-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-23363sRETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS
1994-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-24363sRETURN MADE UP TO 20/05/93; NO CHANGE OF MEMBERS
1992-10-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-10-13SRES01ADOPT MEM AND ARTS 03/07/92
1992-10-13SRES13CONVERT SHARES 03/07/92
1992-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-08-03363(288)DIRECTOR RESIGNED
1992-08-03288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to MOTABITZ ACCESSORIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOTABITZ ACCESSORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2003-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-09-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOTABITZ ACCESSORIES LIMITED

Intangible Assets
Patents
We have not found any records of MOTABITZ ACCESSORIES LIMITED registering or being granted any patents
Domain Names

MOTABITZ ACCESSORIES LIMITED owns 1 domain names.

fasteronline.co.uk  

Trademarks
We have not found any records of MOTABITZ ACCESSORIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTABITZ ACCESSORIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as MOTABITZ ACCESSORIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOTABITZ ACCESSORIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTABITZ ACCESSORIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOTABITZ ACCESSORIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.