MOTO73 LTD

Register to unlock more data on OkredoRegister

MOTO73 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03494546

Incorporation date

13/01/1998

Size

Medium

Contacts

Registered address

Registered address

131 Eaves Lane, Chorley PR6 0TBCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1998)
dot icon14/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon29/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon31/03/2025
Certificate of change of name
dot icon31/03/2025
Registered office address changed from Chorley Yamaha Centre Ltd Eaves Lane Chorley Lancs PR6 0TB to 131 Eaves Lane Chorley PR6 0TB on 2025-03-31
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon13/07/2023
Appointment of Mr Gary Davies as a secretary on 2023-07-13
dot icon07/06/2023
Appointment of Mr Lee James Mason as a director on 2023-06-07
dot icon05/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon16/12/2022
Full accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon30/11/2021
Full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon04/12/2020
Full accounts made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-01-13 with updates
dot icon09/10/2016
Audited abridged accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon11/08/2014
Termination of appointment of Richard John Moss as a director on 2014-08-11
dot icon11/08/2014
Appointment of Mrs Eileen Mason as a director on 2014-08-11
dot icon24/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon03/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon17/06/2013
Termination of appointment of Janet Roseman as a secretary
dot icon14/02/2013
Appointment of Mrs Janet Louise Roseman as a secretary
dot icon01/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon05/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/06/2012
Termination of appointment of Julie Lowe as a secretary
dot icon25/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon06/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon07/09/2011
Resignation of an auditor
dot icon26/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon30/09/2010
Statement of company's objects
dot icon30/09/2010
Resolutions
dot icon27/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mr Richard John Moss on 2009-10-02
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon09/02/2009
Return made up to 13/01/09; full list of members
dot icon02/02/2009
Accounts for a small company made up to 2007-12-31
dot icon13/03/2008
Return made up to 13/01/08; full list of members
dot icon13/03/2008
Director's change of particulars / richard moss / 15/12/2006
dot icon12/03/2008
Accounts for a small company made up to 2006-12-31
dot icon23/01/2007
Return made up to 13/01/07; full list of members
dot icon15/01/2007
Accounts for a small company made up to 2005-12-31
dot icon07/02/2006
Return made up to 13/01/06; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon25/05/2005
Return made up to 13/01/05; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon17/06/2004
Return made up to 13/01/04; full list of members
dot icon10/11/2003
Accounts for a small company made up to 2002-12-31
dot icon25/01/2003
Return made up to 13/01/03; full list of members
dot icon03/09/2002
Accounts for a small company made up to 2001-12-31
dot icon02/05/2002
Registered office changed on 02/05/02 from: 383 blackburn road higher wheelton chorley lancashire PR6 8HY
dot icon18/01/2002
Return made up to 13/01/02; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon15/05/2001
Particulars of mortgage/charge
dot icon05/02/2001
Return made up to 13/01/01; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-12-31
dot icon19/04/2000
Return made up to 13/01/00; full list of members
dot icon15/11/1999
Particulars of mortgage/charge
dot icon27/09/1999
Accounts for a small company made up to 1998-12-31
dot icon08/06/1999
Particulars of mortgage/charge
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
Director resigned
dot icon11/01/1999
Return made up to 13/01/99; full list of members
dot icon12/10/1998
New secretary appointed
dot icon30/03/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon26/01/1998
New director appointed
dot icon19/01/1998
Director resigned
dot icon19/01/1998
Secretary resigned
dot icon19/01/1998
New director appointed
dot icon19/01/1998
New secretary appointed
dot icon13/01/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

49
2022
change arrow icon-95.98 % *

* during past year

Cash in Bank

£7,126.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
4.49M
-
0.00
177.38K
-
2022
49
5.50M
-
22.89M
7.13K
-
2022
49
5.50M
-
22.89M
7.13K
-

Employees

2022

Employees

49 Ascended11 % *

Net Assets(GBP)

5.50M £Ascended22.61 % *

Total Assets(GBP)

-

Turnover(GBP)

22.89M £Ascended- *

Cash in Bank(GBP)

7.13K £Descended-95.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Eileen
Director
11/08/2014 - Present
7
Davies, Gary
Secretary
13/07/2023 - Present
-
Mason, Lee James
Director
07/06/2023 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

122
GLOBAL MACHINERY SOLUTIONS LIMITEDDairy Farm Office, Dairy Road Semer, Ipswich IP7 6RA
Active

Category:

Support services to forestry

Comp. code:

04936450

Reg. date:

17/10/2003

Turnover:

-

No. of employees:

52
WILLES FARMING LIMITEDSt Johns House, Castle Street, Taunton TA1 4AY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

04310055

Reg. date:

24/10/2001

Turnover:

-

No. of employees:

54
LAMBSON INNOVATE LIMITEDHunt Street, Whitwood Mere, Castleford, West Yorkshire WF10 1NS
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00878297

Reg. date:

02/05/1966

Turnover:

-

No. of employees:

58
GB INGREDIENTS LIMITEDDock Road, Felixstowe, Suffolk IP11 3QW
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00269810

Reg. date:

01/11/1932

Turnover:

-

No. of employees:

57
GERALD MCDONALD & COMPANY LIMITEDCranes Farm Road, Basildon, Essex SS14 3GT
Active

Category:

Manufacture of fruit and vegetable juice

Comp. code:

00258990

Reg. date:

14/09/1931

Turnover:

-

No. of employees:

51

Description

copy info iconCopy

About MOTO73 LTD

MOTO73 LTD is an(a) Active company incorporated on 13/01/1998 with the registered office located at 131 Eaves Lane, Chorley PR6 0TB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of MOTO73 LTD?

toggle

MOTO73 LTD is currently Active. It was registered on 13/01/1998 .

Where is MOTO73 LTD located?

toggle

MOTO73 LTD is registered at 131 Eaves Lane, Chorley PR6 0TB.

What does MOTO73 LTD do?

toggle

MOTO73 LTD operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

How many employees does MOTO73 LTD have?

toggle

MOTO73 LTD had 49 employees in 2022.

What is the latest filing for MOTO73 LTD?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-10 with no updates.