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

MOTIVEULTRA LIMITED

54D FROME ROAD, BRADFORD-ON-AVON, WILTSHIRE, BA15 1LA,
Company Registration Number
02657032
Private Limited Company
Active

Company Overview

About Motiveultra Ltd
MOTIVEULTRA LIMITED was founded on 1991-10-24 and has its registered office in Bradford-on-avon. The organisation's status is listed as "Active". Motiveultra Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOTIVEULTRA LIMITED
 
Legal Registered Office
54D FROME ROAD
BRADFORD-ON-AVON
WILTSHIRE
BA15 1LA
Other companies in BS1
 
Filing Information
Company Number 02657032
Company ID Number 02657032
Date formed 1991-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB388636636  
Last Datalog update: 2024-01-07 19:34:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTIVEULTRA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LERICA TAX ACCOUNTANTS LIMITED   DIGITRAD LIMITED   QURO ACCOUNTANCY 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 MOTIVEULTRA LIMITED

Current Directors
Officer Role Date Appointed
JAMES CEDRIC REES
Director 1991-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER REES
Company Secretary 2006-03-15 2014-06-04
BERYL REES
Company Secretary 1991-11-26 2006-03-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-10-24 1991-11-26
INSTANT COMPANIES LIMITED
Nominated Director 1991-10-24 1991-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CEDRIC REES ALL TRADE SUPPLIES LTD Director 2014-02-28 CURRENT 2002-12-17 Active
JAMES CEDRIC REES CCE (SOUTH WEST) LTD Director 2009-02-10 CURRENT 2009-02-10 Active
JAMES CEDRIC REES CUNNINGSTUNT LIMITED Director 2002-12-03 CURRENT 2002-12-03 Active

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
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-28Register inspection address changed from C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW United Kingdom to 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA
2023-11-28CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2020-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2019-12-19CH01Director's details changed for James Cedric Rees on 2019-12-18
2019-12-19PSC04Change of details for Mr James Cedric Rees as a person with significant control on 2019-12-18
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-21CH01Director's details changed for James Cedric Rees on 2019-11-20
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0124/10/15 ANNUAL RETURN FULL LIST
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0124/10/14 ANNUAL RETURN FULL LIST
2014-07-07AD02Register inspection address changed from Second Floor North St Lawrence House 29-31 Broad Street Bristol BS1 2HF United Kingdom
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/14 FROM Second Floor North St Lawrence House 29-31 Broad Street Bristol BS1 2HF
2014-06-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER REES
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0124/10/13 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0124/10/12 ANNUAL RETURN FULL LIST
2012-11-14AD02Register inspection address changed from Redbrick House St Augustines Yard Orchard Lane Bristol BS1 5DS United Kingdom
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/12 FROM Redbrick House St. Augustines Yard Orchard Lane Bristol BS1 5DS United Kingdom
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-21AR0124/10/11 ANNUAL RETURN FULL LIST
2011-01-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AR0124/10/10 ANNUAL RETURN FULL LIST
2010-02-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-23AR0124/10/09 FULL LIST
2009-12-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM REDBRICK HOUSE SAINT AUGUSTINES YARD, ORCHARD LANE, BRISTOL AVON BS1 5DS
2009-12-23AD02SAIL ADDRESS CREATED
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CEDRIC REES / 24/10/2009
2009-04-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-18363sRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-29363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-03-29288bSECRETARY RESIGNED
2006-03-29288aNEW SECRETARY APPOINTED
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-09363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-19363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-03363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-03-04CERTNMCOMPANY NAME CHANGED BATH DESTRUCTION LIMITED CERTIFICATE ISSUED ON 04/03/03
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-02-06363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2001-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-09363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-11225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01
2001-05-21AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-18363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-07-28AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-11363(288)SECRETARY'S PARTICULARS CHANGED
2000-02-11363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
2000-01-11287REGISTERED OFFICE CHANGED ON 11/01/00 FROM: 19 MAPLE GARDENS BATH AVON BA2 3AG
1999-08-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-09AAFULL ACCOUNTS MADE UP TO 30/09/97
1999-01-08288cDIRECTOR'S PARTICULARS CHANGED
1999-01-08363sRETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS
1998-05-05DISS6STRIKE-OFF ACTION SUSPENDED
1998-04-28GAZ1FIRST GAZETTE
1997-05-30CERTNMCOMPANY NAME CHANGED MOTIVEULTRA LIMITED CERTIFICATE ISSUED ON 02/06/97
1996-12-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-12-16363sRETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS
1996-08-06AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-04-17363aRETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS
1995-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-07225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09
1994-12-10363sRETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS
1994-09-16AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-12-06363sRETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS
1993-08-30AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOTIVEULTRA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1998-04-28
Fines / Sanctions
No fines or sanctions have been issued against MOTIVEULTRA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOTIVEULTRA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 5,477
Provisions For Liabilities Charges 2012-04-01 £ 253

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
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 MOTIVEULTRA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 32,349
Current Assets 2012-04-01 £ 32,349
Fixed Assets 2012-04-01 £ 61,266
Shareholder Funds 2012-04-01 £ 87,885
Tangible Fixed Assets 2012-04-01 £ 61,266

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOTIVEULTRA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTIVEULTRA LIMITED
Trademarks
We have not found any records of MOTIVEULTRA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTIVEULTRA 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 (43999 - Other specialised construction activities n.e.c.) as MOTIVEULTRA LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where MOTIVEULTRA 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMOTIVEULTRA LIMITEDEvent Date1998-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTIVEULTRA 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 MOTIVEULTRA 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.