Company NameMotorised Air Products Limited
DirectorBarry Victor Jack Hobday
Company StatusActive
Company Number02420846
CategoryPrivate Limited Company
Incorporation Date7 September 1989(34 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameBarry Victor Jack Hobday
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(22 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Alan Colin Lyall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(3 years after company formation)
Appointment Duration24 years, 4 months (resigned 04 January 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr Terence Victor Hobday
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(3 years after company formation)
Appointment Duration25 years, 8 months (resigned 30 April 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
Secretary NameMr Alan Colin Lyall
NationalityBritish
StatusResigned
Appointed07 September 1992(3 years after company formation)
Appointment Duration24 years, 4 months (resigned 04 January 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address303 The Chase
Thundersley
Essex
SS7 3DN

Contact

Websitemapuk.com
Email address[email protected]
Telephone01268 574442
Telephone regionBasildon

Location

Registered Address1st Floor
19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

70 at £1Mr Barry Victor Jack Hobday
6.54%
Ordinary
300 at £1Mr Alan Colin Lyall
28.04%
Ordinary
200 at £1Mr Terence Victor Hobday
18.69%
Ordinary
125 at £1Mr Alan Colin Lyall
11.68%
Ordinary A
125 at £1Mr Terence Victor Hobday
11.68%
Ordinary A
125 at £1Mrs Jennifer Elizabeth Hobday
11.68%
Ordinary A
125 at £1Mrs Lesley Anne Lyall
11.68%
Ordinary A

Financials

Year2014
Net Worth£681,964
Cash£345,158
Current Liabilities£483,775

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

8 September 2023Confirmation statement made on 7 September 2023 with updates (5 pages)
23 June 2023Accounts for a small company made up to 31 December 2022 (10 pages)
3 April 2023Appointment of Mrs Claire Naomi Hobday as a director on 30 March 2023 (2 pages)
9 September 2022Confirmation statement made on 7 September 2022 with updates (5 pages)
1 July 2022Accounts for a small company made up to 31 December 2021 (11 pages)
19 November 2021Resolutions
  • RES13 ‐ Transfer of shares 07/09/2021
(1 page)
17 November 2021Confirmation statement made on 7 September 2021 with updates (5 pages)
11 November 2021Notification of Mapuk (Holdings) Limited as a person with significant control on 7 September 2021 (2 pages)
11 November 2021Cessation of Claire Naomi Hobday as a person with significant control on 7 September 2021 (1 page)
11 November 2021Cessation of Barry Victor Jack Hobday as a person with significant control on 7 September 2021 (1 page)
29 September 2021Director's details changed for Barry Victor Jack Hobday on 29 September 2021 (2 pages)
17 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
18 March 2021Change of details for Mr Barry Victor Jack Hobday as a person with significant control on 18 March 2021 (2 pages)
18 March 2021Change of details for Mrs Claire Naomi Hobday as a person with significant control on 18 March 2021 (2 pages)
10 February 2021Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 10 February 2021 (1 page)
15 September 2020Confirmation statement made on 7 September 2020 with updates (5 pages)
4 June 2020Accounts for a small company made up to 31 December 2019 (10 pages)
18 September 2019Confirmation statement made on 7 September 2019 with updates (5 pages)
14 May 2019Accounts for a small company made up to 31 December 2018 (10 pages)
24 September 2018Confirmation statement made on 7 September 2018 with updates (5 pages)
21 September 2018Change of details for Terence Victor Hobday as a person with significant control on 4 January 2017 (2 pages)
21 September 2018Notification of Barry Victor Jack Hobday as a person with significant control on 30 April 2018 (2 pages)
21 September 2018Cessation of Alan Colin Lyall as a person with significant control on 4 January 2017 (1 page)
21 September 2018Change of details for Terence Victor Hobday as a person with significant control on 4 January 2017 (2 pages)
21 September 2018Cessation of Terence Victor Hobday as a person with significant control on 30 April 2018 (1 page)
21 September 2018Change of details for Terence Victor Hobday as a person with significant control on 4 January 2017 (2 pages)
21 September 2018Cessation of Alan Colin Lyall as a person with significant control on 4 January 2017 (1 page)
21 September 2018Change of details for Terence Victor Hobday as a person with significant control on 4 January 2017 (2 pages)
21 September 2018Cessation of Alan Colin Lyall as a person with significant control on 4 January 2017 (1 page)
21 September 2018Notification of Claire Hobday as a person with significant control on 30 April 2018 (2 pages)
21 September 2018Cessation of Alan Colin Lyall as a person with significant control on 4 January 2017 (1 page)
11 June 2018Purchase of own shares. (3 pages)
11 June 2018Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 70
(6 pages)
15 May 2018Termination of appointment of Terence Victor Hobday as a director on 30 April 2018 (1 page)
4 April 2018Accounts for a small company made up to 31 December 2017 (11 pages)
13 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
13 September 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 13 September 2017 (1 page)
19 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
19 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
27 January 2017Purchase of own shares. (3 pages)
27 January 2017Purchase of own shares. (3 pages)
12 January 2017Termination of appointment of Alan Colin Lyall as a secretary on 4 January 2017 (2 pages)
12 January 2017Termination of appointment of Alan Colin Lyall as a director on 4 January 2017 (2 pages)
12 January 2017Termination of appointment of Alan Colin Lyall as a director on 4 January 2017 (2 pages)
12 January 2017Termination of appointment of Alan Colin Lyall as a secretary on 4 January 2017 (2 pages)
19 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
16 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 October 2015Director's details changed for Alan Colin Lyall on 25 September 2015 (2 pages)
9 October 2015Director's details changed for Terence Victor Hobday on 25 September 2015 (2 pages)
9 October 2015Director's details changed for Alan Colin Lyall on 25 September 2015 (2 pages)
9 October 2015Director's details changed for Terence Victor Hobday on 25 September 2015 (2 pages)
25 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,070
(5 pages)
25 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,070
(5 pages)
25 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,070
(5 pages)
20 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (6 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,070
(6 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,070
(6 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,070
(6 pages)
12 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 February 2012Appointment of Barry Victor Jack Hobday as a director (2 pages)
12 February 2012Appointment of Barry Victor Jack Hobday as a director (2 pages)
28 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
23 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
2 November 2010Purchase of own shares. (3 pages)
2 November 2010Cancellation of shares. Statement of capital on 2 November 2010
  • GBP 1,070
(4 pages)
2 November 2010Statement by directors (1 page)
2 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 November 2010Cancellation of shares. Statement of capital on 2 November 2010
  • GBP 1,070
(4 pages)
2 November 2010Purchase of own shares. (3 pages)
2 November 2010Solvency statement dated 21/06/10 (1 page)
2 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 November 2010Cancellation of shares. Statement of capital on 2 November 2010
  • GBP 1,070
(4 pages)
2 November 2010Statement by directors (1 page)
2 November 2010Solvency statement dated 21/06/10 (1 page)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 September 2009Return made up to 07/09/09; full list of members (5 pages)
16 September 2009Return made up to 07/09/09; full list of members (5 pages)
16 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 September 2008Return made up to 07/09/08; full list of members (5 pages)
17 September 2008Return made up to 07/09/08; full list of members (5 pages)
21 May 2008Ad 30/04/08\gbp si 90@1=90\gbp ic 1038/1128\ (2 pages)
21 May 2008Ad 30/04/08\gbp si 90@1=90\gbp ic 1038/1128\ (2 pages)
23 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 January 2008Ad 14/01/08--------- £ si 8@1=8 £ ic 1030/1038 (2 pages)
22 January 2008Ad 14/01/08--------- £ si 8@1=8 £ ic 1030/1038 (2 pages)
16 October 2007Return made up to 07/09/07; full list of members (4 pages)
16 October 2007Return made up to 07/09/07; full list of members (4 pages)
20 September 2007Ad 09/07/07--------- £ si 20@1=20 £ ic 1010/1030 (2 pages)
20 September 2007Ad 09/07/07--------- £ si 20@1=20 £ ic 1010/1030 (2 pages)
15 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 May 2007Ad 29/01/07--------- £ si 10@1=10 £ ic 1000/1010 (2 pages)
9 May 2007Ad 29/01/07--------- £ si 10@1=10 £ ic 1000/1010 (2 pages)
26 September 2006Return made up to 07/09/06; full list of members (3 pages)
26 September 2006Return made up to 07/09/06; full list of members (3 pages)
31 May 2006Full accounts made up to 31 December 2005 (15 pages)
31 May 2006Full accounts made up to 31 December 2005 (15 pages)
16 September 2005Return made up to 07/09/05; full list of members (3 pages)
16 September 2005Return made up to 07/09/05; full list of members (3 pages)
18 May 2005Full accounts made up to 31 December 2004 (12 pages)
18 May 2005Full accounts made up to 31 December 2004 (12 pages)
14 September 2004Return made up to 07/09/04; full list of members (8 pages)
14 September 2004Return made up to 07/09/04; full list of members (8 pages)
1 June 2004Full accounts made up to 31 December 2003 (12 pages)
1 June 2004Full accounts made up to 31 December 2003 (12 pages)
16 September 2003Return made up to 07/09/03; full list of members (7 pages)
16 September 2003Return made up to 07/09/03; full list of members (7 pages)
11 May 2003Full accounts made up to 31 December 2002 (14 pages)
11 May 2003Full accounts made up to 31 December 2002 (14 pages)
13 September 2002Return made up to 07/09/02; full list of members (7 pages)
13 September 2002Return made up to 07/09/02; full list of members (7 pages)
20 June 2002£ ic 1500/1000 13/05/02 £ sr 500@1=500 (1 page)
20 June 2002£ ic 1500/1000 13/05/02 £ sr 500@1=500 (1 page)
21 May 2002Full accounts made up to 31 December 2001 (12 pages)
21 May 2002Full accounts made up to 31 December 2001 (12 pages)
21 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 September 2001Return made up to 07/09/01; full list of members (6 pages)
14 September 2001Return made up to 07/09/01; full list of members (6 pages)
6 June 2001Full accounts made up to 31 December 2000 (10 pages)
6 June 2001Full accounts made up to 31 December 2000 (10 pages)
6 September 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(6 pages)
6 September 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(6 pages)
27 July 2000Full accounts made up to 31 December 1999 (10 pages)
27 July 2000Full accounts made up to 31 December 1999 (10 pages)
14 September 1999Full accounts made up to 31 December 1998 (9 pages)
14 September 1999Full accounts made up to 31 December 1998 (9 pages)
3 September 1999Return made up to 07/09/99; no change of members (4 pages)
3 September 1999Return made up to 07/09/99; no change of members (4 pages)
24 September 1998Return made up to 07/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1998Return made up to 07/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1998Secretary's particulars changed;director's particulars changed (1 page)
15 September 1998Secretary's particulars changed;director's particulars changed (1 page)
30 July 1998Full accounts made up to 31 December 1997 (13 pages)
30 July 1998Full accounts made up to 31 December 1997 (13 pages)
17 September 1997Director's particulars changed (1 page)
17 September 1997Director's particulars changed (1 page)
17 September 1997Return made up to 07/09/97; no change of members (4 pages)
17 September 1997Return made up to 07/09/97; no change of members (4 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
11 September 1996Return made up to 07/09/96; no change of members (4 pages)
11 September 1996Return made up to 07/09/96; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 September 1995Return made up to 07/09/95; full list of members (6 pages)
8 September 1995Return made up to 07/09/95; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
11 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 September 1989Incorporation (15 pages)