MOTRON GROUP LTD

Register to unlock more data on OkredoRegister

MOTRON GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11952595

Incorporation date

17/04/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leatside Challabrook Lane, Bovey Tracey, Newton Abbot, Devon TQ13 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2019)
dot icon16/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon26/04/2024
Director's details changed for Mr Nicholas Dean Rogers on 2024-04-26
dot icon26/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/10/2023
Notification of Nicholas Dean Rogers as a person with significant control on 2023-06-20
dot icon11/10/2023
Notification of Mark Jonathan Daniel Cox as a person with significant control on 2023-06-20
dot icon09/10/2023
Withdrawal of a person with significant control statement on 2023-10-09
dot icon17/08/2023
Registration of charge 119525950001, created on 2023-08-17
dot icon24/04/2023
Confirmation statement made on 2023-04-16 with updates
dot icon10/03/2023
Registered office address changed from Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS England to Leatside Challabrook Lane Bovey Tracey Newton Abbot Devon TQ13 9DF on 2023-03-10
dot icon27/02/2023
Appointment of Mrs Samantha Jane Rogers as a director on 2023-02-27
dot icon27/02/2023
Appointment of Mrs Sarah Jane Cox as a director on 2023-02-27
dot icon27/02/2023
Termination of appointment of Oliver Thomas James Cox as a director on 2023-02-27
dot icon03/02/2023
Termination of appointment of Toby Michael Cox as a director on 2023-02-03
dot icon11/01/2023
Certificate of change of name
dot icon21/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon22/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon07/04/2022
Resolutions
dot icon06/04/2022
Cancellation of shares. Statement of capital on 2022-03-21
dot icon05/04/2022
Termination of appointment of William Benjamin Smith as a director on 2022-01-01
dot icon12/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/01/2021
Director's details changed for Mr Mark Jonathan Daniel Cox on 2020-12-03
dot icon06/11/2020
Director's details changed for Mr William Benjamin Smith on 2020-11-06
dot icon14/10/2020
Appointment of Mr William Benjamin Smith as a director on 2020-04-02
dot icon12/05/2020
Notification of a person with significant control statement
dot icon01/05/2020
Resolutions
dot icon30/04/2020
Appointment of Mr Nicholas Dean Rogers as a director on 2020-04-02
dot icon30/04/2020
Appointment of Mr Oliver Thomas James Cox as a director on 2020-04-02
dot icon30/04/2020
Appointment of Mr Mark Cox as a director on 2020-04-02
dot icon30/04/2020
Appointment of Mr Toby Michael Cox as a director on 2020-04-02
dot icon30/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon30/04/2020
Cessation of Steven Anthony Carman as a person with significant control on 2020-04-02
dot icon30/04/2020
Registered office address changed from Bridge Cottage 7 Bridge Street Devon, Uffculme EX15 3AX England to Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2020-04-30
dot icon30/04/2020
Termination of appointment of Steven Anthony Carman as a director on 2020-04-02
dot icon17/04/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.00K
-
0.00
-
-
2022
5
5.35K
-
0.00
-
-
2022
5
5.35K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

5.35K £Ascended435.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, William Benjamin
Director
02/04/2020 - 01/01/2022
22
Cox, Mark Jonathan Daniel
Director
02/04/2020 - Present
11
Carman, Steven Anthony
Director
17/04/2019 - 02/04/2020
63
Cox, Toby Michael
Director
02/04/2020 - 03/02/2023
8
Cox, Oliver Thomas James
Director
02/04/2020 - 27/02/2023
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MOTRON GROUP LTD

MOTRON GROUP LTD is an(a) Active company incorporated on 17/04/2019 with the registered office located at Leatside Challabrook Lane, Bovey Tracey, Newton Abbot, Devon TQ13 9DF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of MOTRON GROUP LTD?

toggle

MOTRON GROUP LTD is currently Active. It was registered on 17/04/2019 .

Where is MOTRON GROUP LTD located?

toggle

MOTRON GROUP LTD is registered at Leatside Challabrook Lane, Bovey Tracey, Newton Abbot, Devon TQ13 9DF.

What does MOTRON GROUP LTD do?

toggle

MOTRON GROUP LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does MOTRON GROUP LTD have?

toggle

MOTRON GROUP LTD had 5 employees in 2022.

What is the latest filing for MOTRON GROUP LTD?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-04-30.