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

MOTORCLEAN GROUP LIMITED

25 HORNSBY SQUARE, SOUTHFIELDS INDUSTRIAL PARK, LAINDON, ESSEX, SS15 6SD,
Company Registration Number
05379229
Private Limited Company
Active

Company Overview

About Motorclean Group Ltd
MOTORCLEAN GROUP LIMITED was founded on 2005-03-01 and has its registered office in Laindon. The organisation's status is listed as "Active". Motorclean Group 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 GROUP LIMITED
 
Legal Registered Office
25 HORNSBY SQUARE
SOUTHFIELDS INDUSTRIAL PARK
LAINDON
ESSEX
SS15 6SD
Other companies in SS15
 
Previous Names
HAMSARD 2812 LIMITED01/07/2005
Filing Information
Company Number 05379229
Company ID Number 05379229
Date formed 2005-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 21:15:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTORCLEAN GROUP 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 MOTORCLEAN GROUP 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
YANN SOUILLARD
Director 2011-07-06 2011-07-08
JOHN ROBERT COLE
Director 2005-07-11 2011-06-10
ANTHONY JOHN DOUGLAS FRANCIS
Director 2009-10-01 2011-04-28
YANN SOUILLARD
Director 2005-07-11 2009-05-28
BRIAN JOHN IMPEY
Director 2005-07-11 2007-11-08
BRIAN JOHN IMPEY
Company Secretary 2005-07-11 2006-09-18
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2005-03-01 2005-07-11
HAMMONDS DIRECTORS LIMITED
Nominated Director 2005-03-01 2005-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY CRANWELL MOTORCLEAN LIMITED Director 2005-07-11 CURRENT 1984-10-19 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 LIMITED Director 2005-07-11 CURRENT 1984-10-19 Active
DAVID TERANCE WARREN MOTORCLEAN TRUSTEE COMPANY LIMITED Director 2007-08-29 CURRENT 2007-08-15 Dissolved 2014-03-18

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
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-12-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-06Director's details changed for Mr Paul Anthony Cranwell on 2023-10-06
2023-10-06Director's details changed for Mr David Terance Warren on 2023-10-06
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-12-16Memorandum articles filed
2021-12-16MEM/ARTSARTICLES OF ASSOCIATION
2021-12-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2021-12-13RES01ADOPT ARTICLES 13/12/21
2021-12-07SH02Statement of capital on 2021-11-24 GBP404,160
2021-11-24SH19Statement of capital on 2021-11-24 GBP 1
2021-11-24SH20Statement by Directors
2021-11-24CAP-SSSolvency Statement dated 24/11/21
2021-11-24RES13Resolutions passed:
  • Cancel capital redemption reserve 24/11/2021
  • Resolution of reduction in issued share capital
  • ADOPT ARTICLES
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-02-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS HAMMOND
2019-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07MEM/ARTSARTICLES OF ASSOCIATION
2018-09-07RES01ADOPT ARTICLES 07/09/18
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053792290010
2018-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-07-21PSC02Notification of Fullfield Limited as a person with significant control on 2017-03-02
2018-07-21PSC09Withdrawal of a person with significant control statement on 2018-07-21
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2208000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MCBRIERTY
2016-11-01TM02Termination of appointment of Stephen John Mcbrierty on 2016-10-31
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ARUN GEORGE STOBBART
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 2208000
2016-03-03AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-03CH01Director's details changed for Mr John Nicholas Hammond on 2016-02-29
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-03-04AP01DIRECTOR APPOINTED MR ARUN GEORGE STOBBART
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 2208000
2015-03-04AR0101/03/15 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 2208000
2014-03-28AR0101/03/14 ANNUAL RETURN FULL LIST
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-25AR0101/03/13 FULL LIST
2013-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-28AR0101/03/12 FULL LIST
2011-12-22AAGROUP OF COMPANIES' 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 2
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLE
2011-08-01RES01ADOPT ARTICLES 08/07/2011
2011-08-01RES13DIVIDEND 08/07/2011
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR YANN SOUILLARD
2011-07-25AP01DIRECTOR APPOINTED YANN SOUILLARD
2011-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-11SH1911/07/11 STATEMENT OF CAPITAL GBP 2208000
2011-07-11SH0611/07/11 STATEMENT OF CAPITAL GBP 2208000.00
2011-07-11CAP-SSSOLVENCY STATEMENT DATED 27/06/11
2011-07-11SH20STATEMENT BY DIRECTORS
2011-07-11RES06REDUCE ISSUED CAPITAL 27/06/2011
2011-07-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-23AR0101/03/11 FULL LIST
2011-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-29AR0101/03/10 FULL LIST
2010-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-05AP01DIRECTOR APPOINTED MR ANTHONY JOHN DOUGLAS FRANCIS
2009-07-22288bAPPOINTMENT TERMINATE, DIRECTOR YANN SHOZO SOUILLARD LOGGED FORM
2009-03-26363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-29363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR BRIAN IMPEY
2008-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-05363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-04-02288aNEW DIRECTOR APPOINTED
2007-03-29288bSECRETARY RESIGNED
2007-03-29288aNEW SECRETARY APPOINTED
2007-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-1588(2)RAD 24/03/06--------- £ SI 26560@1=26560 £ IC 2208001/2234561
2006-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-29363(288)DIRECTOR RESIGNED
2006-06-29363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-04-03AUDAUDITOR'S RESIGNATION
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27123NC INC ALREADY ADJUSTED 11/07/05
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288bSECRETARY RESIGNED
2005-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR
2005-07-27288bSECRETARY RESIGNED
2005-07-27RES04£ NC 100/2234561 11/0
2005-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-07-2788(2)RAD 11/07/05--------- £ SI 257999@1=257999 £ IC 1950002/2208001
2005-07-2788(2)RAD 11/07/05--------- £ SI 1950001@1=1950001 £ IC 1/1950002
2005-07-22395PARTICULARS OF MORTGAGE/CHARGE
2005-07-22395PARTICULARS OF MORTGAGE/CHARGE
2005-07-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MOTORCLEAN GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
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
MORTGAGE OF A LIFE POLICY TO SECURE OWN LIABILITIES OF A COMPANY 2005-07-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE OF A LIFE POLICY TO SECURE OWN LIABILITIES OF A COMPANY 2005-07-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE OF A LIFE POLICY TO SECURE OWN LIABILITIES OF A COMPANY 2005-07-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE OF A LIFE POLICY TO SECURE OWN LIABILITIES OF A COMPANY 2005-07-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-07-11 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-07-11 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MOTORCLEAN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTORCLEAN GROUP LIMITED
Trademarks
We have not found any records of MOTORCLEAN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTORCLEAN GROUP 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 (70100 - Activities of head offices) as MOTORCLEAN GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MOTORCLEAN GROUP 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 GROUP 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 GROUP 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.