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

MOTORCLEAN LIMITED

25 HORNSBY SQUARE, SOUTHFIELDS IND PARK, LAINDON, ESSEX, SS15 6SD,
Company Registration Number
01856964
Private Limited Company
Active

Company Overview

About Motorclean Ltd
MOTORCLEAN LIMITED was founded on 1984-10-19 and has its registered office in Laindon. The organisation's status is listed as "Active". Motorclean Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOTORCLEAN LIMITED
 
Legal Registered Office
25 HORNSBY SQUARE
SOUTHFIELDS IND PARK
LAINDON
ESSEX
SS15 6SD
Other companies in SS15
 
Filing Information
Company Number 01856964
Company ID Number 01856964
Date formed 1984-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB859046594  
Last Datalog update: 2024-01-07 17:18:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTORCLEAN 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.
Companies with same name MOTORCLEAN LIMITED
The following companies were found which have the same name as MOTORCLEAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOTORCLEAN GROUP LIMITED 25 HORNSBY SQUARE SOUTHFIELDS INDUSTRIAL PARK LAINDON ESSEX SS15 6SD Active Company formed on the 2005-03-01
MOTORCLEAN TRUSTEE COMPANY LIMITED 25 HORNSBY7 SQUARE SOUTHFIELDS INDUSTRIAL PARK LAINDON ESSEX SS15 6SD Dissolved Company formed on the 2007-08-15
MOTORCLEAN EBT TRUSTEE LIMITED 25 HORNSBY SQUARE LAINDON ESSEX SS15 6SD Active Company formed on the 2016-06-20

Company Officers of MOTORCLEAN LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY CRANWELL
Director 2005-07-11
JOHN NICHOLAS HAMMOND
Director 2005-07-11
DAVID TERANCE WARREN
Director 2005-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN MCBRIERTY
Company Secretary 2006-09-18 2016-10-31
STEPHEN JOHN MCBRIERTY
Director 2006-10-16 2016-10-31
ARUN GEORGE STOBBART
Director 2015-03-04 2016-06-29
BRIAN JOHN IMPEY
Director 2005-07-11 2007-11-08
BRIAN JOHN IMPEY
Company Secretary 1998-06-01 2006-09-18
DAVID MICHAEL FINNEBERG
Director 1991-07-14 2005-07-11
COMMANDMENT SECRETARIAL SERVICES LIMITED
Company Secretary 1995-03-27 1998-06-01
DAVID MICHAEL FINNEBERG
Company Secretary 1991-07-14 1995-03-27
MOIRA FINNEBERG
Director 1991-07-14 1995-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY CRANWELL MOTORCLEAN GROUP LIMITED Director 2005-07-11 CURRENT 2005-03-01 Active
JOHN NICHOLAS HAMMOND ALMSWORTHY TRADING LIMITED Director 2018-07-23 CURRENT 2012-02-29 Active - Proposal to Strike off
JOHN NICHOLAS HAMMOND FULLFIELD LIMITED Director 2011-07-11 CURRENT 2008-11-04 Active
JOHN NICHOLAS HAMMOND MOTORCLEAN GROUP LIMITED Director 2005-07-11 CURRENT 2005-03-01 Active
DAVID TERANCE WARREN FULLFIELD LIMITED Director 2011-07-11 CURRENT 2008-11-04 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
IT Support TechnicianSheffieldRoles & Responsibilities (including, but not limited to). Motorclean are a 50m business, providing support services across the UK to the retail motor trade....2016-07-19

Jobs results powered by Indeed
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
2023-12-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-06Director's details changed for Mr David Terance Warren on 2023-10-06
2023-10-06Director's details changed for Mr Paul Anthony Cranwell on 2023-10-06
2023-08-01CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-04-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-06PSC02Notification of Fullfield Limited as a person with significant control on 2021-11-25
2021-12-06PSC07CESSATION OF MOTORCLEAN GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-03-11CH01Director's details changed for Mr Paul Anthony Cranwell on 2021-03-11
2021-02-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS HAMMOND
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 018569640008
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 018569640007
2018-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-07-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOTORCLEAN GROUP LIMITED
2018-07-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOTORCLEAN GROUP LIMITED
2018-07-21PSC09Withdrawal of a person with significant control statement on 2018-07-21
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MCBRIERTY
2016-11-01TM02Termination of appointment of Stephen John Mcbrierty on 2016-10-31
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1001
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ARUN GEORGE STOBBART
2016-03-03CH01Director's details changed for Mr John Nicholas Hammond on 2016-02-29
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1001
2015-07-16AR0114/07/15 ANNUAL RETURN FULL LIST
2015-03-04AP01DIRECTOR APPOINTED MR ARUN GEORGE STOBBART
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1001
2014-07-30AR0114/07/14 ANNUAL RETURN FULL LIST
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-05AR0114/07/13 FULL LIST
2013-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-24AR0114/07/12 FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-26AR0114/07/11 FULL LIST
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-27AR0114/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TERANCE WARREN / 13/07/2010
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-20363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-02-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-28363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR BRIAN IMPEY
2008-03-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-06363(288)SECRETARY RESIGNED
2007-08-06363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2007-04-02288aNEW DIRECTOR APPOINTED
2007-04-02288aNEW SECRETARY APPOINTED
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-18363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-04-03AUDAUDITOR'S RESIGNATION
2005-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-09-29363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-08-08288aNEW DIRECTOR APPOINTED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288bDIRECTOR RESIGNED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-07-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-08-04363(287)REGISTERED OFFICE CHANGED ON 04/08/04
2004-08-04363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-09-09363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-09363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-07-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-07363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2000-12-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-01363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
1999-11-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/99
1999-07-21363sRETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS
1999-05-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-15287REGISTERED OFFICE CHANGED ON 15/09/98 FROM: THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX. SS1 2LS
1998-07-21363(288)SECRETARY RESIGNED
1998-07-21363sRETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS
1998-07-02288aNEW SECRETARY APPOINTED
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-12363sRETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS
1996-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-14363sRETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS
1995-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1987-01-01Error
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOTORCLEAN 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 MOTORCLEAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2013-02-23 Outstanding MOBEUS EQUITY PARTNERS LLP
ALL ASSETS DEBENTURE 2011-07-18 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
GUARANTEE & DEBENTURE 2011-07-13 Outstanding MATRIX PRIVATE EQUITY PARTNERS LLP
DEBENTURE 2005-07-11 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-07-11 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1993-07-29 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 MOTORCLEAN LIMITED

Intangible Assets
Patents
We have not found any records of MOTORCLEAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTORCLEAN LIMITED
Trademarks
We have not found any records of MOTORCLEAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MOTORCLEAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Swale Borough Council 2014-01-22 GBP £2,098
Swale Borough Council 2013-12-18 GBP £2,412
Swale Borough Council 2013-12-18 GBP £2,412
Swale Borough Council 2013-12-11 GBP £2,464
Swale Borough Council 2013-12-11 GBP £2,464
Swale Borough Council 2013-11-06 GBP £2,488
Swale Borough Council 2013-10-02 GBP £2,413
Swale Borough Council 2013-08-21 GBP £1,987
Swale Borough Council 2013-07-17 GBP £913
Swale Borough Council 2013-07-17 GBP £1,744
Swale Borough Council 2013-07-10 GBP £1,793
Swale Borough Council 2013-04-17 GBP £1,736
Swale Borough Council 2013-03-13 GBP £1,631
Swale Borough Council 2013-02-13 GBP £1,849
Swale Borough Council 2013-01-16 GBP £1,601
Swale Borough Council 2012-12-12 GBP £2,538
Swale Borough Council 2012-12-12 GBP £913
Swale Borough Council 2012-11-14 GBP £2,355
Swale Borough Council 2012-11-07 GBP £2,651
Swale Borough Council 2012-10-03 GBP £2,156
Swale Borough Council 2012-08-22 GBP £2,295
Swale Borough Council 2012-08-01 GBP £2,621
Swale Borough Council 2012-07-04 GBP £2,224
Swale Borough Council 2012-05-23 GBP £1,391

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MOTORCLEAN 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 MOTORCLEAN 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 MOTORCLEAN 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.