Company NameMotortrade Consultants Ltd
DirectorsRobert John Barnes and Louise Claire Barnes
Company StatusActive
Company Number04935087
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert John Barnes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(same day as company formation)
RoleMotor Consultant
Country of ResidenceEngland
Correspondence AddressHansbar House 73b Walden Road
Sewards End
Saffron Walden
CB10 2LG
Director NameMiss Louise Claire Barnes
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
Secretary NameMrs Jennifer Ann Barnes
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHansbar House 73b Walden Road
Sewards End
Saffron Walden
CB10 2LG
Director NameMrs Jennifer Ann Barnes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(1 year, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 27 July 2022)
RolePrint Finisher
Country of ResidenceEngland
Correspondence AddressHansbar House Walden Road
73b Sewards End
Saffron Walden
CB10 2LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemotortrade-consultants.co.uk
Telephone07 881522566
Telephone regionMobile

Location

Registered AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Robert John Barnes
80.00%
Ordinary
20 at £1Jennifer Ann Barnes
20.00%
Ordinary

Financials

Year2014
Net Worth£7,628
Cash£5,553
Current Liabilities£21,517

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

16 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
17 August 2020Micro company accounts made up to 31 March 2020 (7 pages)
18 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 March 2019 (7 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
7 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
21 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 October 2009Director's details changed for Robert John Barnes on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Jennifer Ann Barnes on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Robert John Barnes on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Jennifer Ann Barnes on 16 October 2009 (2 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2008Return made up to 16/10/08; full list of members (4 pages)
16 October 2008Return made up to 16/10/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Return made up to 16/10/07; full list of members (2 pages)
16 October 2007Return made up to 16/10/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Return made up to 16/10/06; full list of members (2 pages)
18 October 2006Return made up to 16/10/06; full list of members (2 pages)
28 October 2005Return made up to 16/10/05; full list of members (2 pages)
28 October 2005Return made up to 16/10/05; full list of members (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2004Return made up to 16/10/04; full list of members (6 pages)
18 November 2004Return made up to 16/10/04; full list of members (6 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
6 November 2003Ad 23/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
6 November 2003Ad 23/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
16 October 2003Incorporation (15 pages)
16 October 2003Incorporation (15 pages)