Background WavePink WaveYellow Wave

MOTOFIX (NORTHAMPTON) LIMITED (01307316)

MOTOFIX (NORTHAMPTON) LIMITED (01307316) is an active UK company. incorporated on 6 April 1977. with registered office in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOTOFIX (NORTHAMPTON) LIMITED has been registered for 49 years. Current directors include TUTT, Richard Corbet.

Company Number
01307316
Status
active
Type
ltd
Incorporated
6 April 1977
Age
49 years
Address
1 Albany Court, Camberley, GU16 7QR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TUTT, Richard Corbet
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTOFIX (NORTHAMPTON) LIMITED

MOTOFIX (NORTHAMPTON) LIMITED is an active company incorporated on 6 April 1977 with the registered office located in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOTOFIX (NORTHAMPTON) LIMITED was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01307316

LTD Company

Age

49 Years

Incorporated 6 April 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

CONTINENTAL COACHWORKS LIMITED
From: 31 December 1977To: 7 January 2003
DINHURST LIMITED
From: 6 April 1977To: 31 December 1977
Contact
Address

1 Albany Court Albany Park Camberley, GU16 7QR,

Previous Addresses

2 Albany Court Albany Park Camberley Surrey GU16 7PL United Kingdom
From: 9 November 2010To: 26 November 2013
2 Albany Court Albany Park Camberley Surrey GU16 7PP
From: 6 April 1977To: 9 November 2010
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Loan Cleared
May 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

TUTT, Richard Corbet

Active
Albany Court, CamberleyGU16 7QR
Born June 1960
Director
Appointed 31 Jul 2001

BALDET, Marie Helene

Resigned
6 Colonial Drive, NorthamptonNN4 0BL
Secretary
Appointed 30 Jan 1996
Resigned 05 Aug 1999

CHANCELLOR WEALE, Anthony David

Resigned
Springhill, ChesterCH3 5UD
Secretary
Appointed 02 Aug 2004
Resigned 16 Jul 2008

CRANE, Sally Elizabeth

Resigned
43 Meeting Lane, KetteringNN15 5LS
Secretary
Appointed 24 Feb 2004
Resigned 02 Aug 2004

FARNELL, Mark Edward

Resigned
49-51 London Street, ReadingRG1 4PS
Secretary
Appointed 16 Jul 2008
Resigned 25 Aug 2011

LANCHBURY, Keith

Resigned
6 West Street, NorthamptonNN3 7SB
Secretary
Appointed N/A
Resigned 30 Jan 1996

TARRY, Lynn

Resigned
90 Semilong Road, NorthamptonNN2 6DG
Secretary
Appointed 05 Aug 1999
Resigned 24 Feb 2004

ADAMS, Romer

Resigned
Conifers 1 Hillcroft View, TowcesterNN12 8RN
Born February 1939
Director
Appointed 01 Mar 1996
Resigned 31 Jul 2001

ALLEN, Joseph William Ivor

Resigned
2340 Cascade Court, KelownaFOREIGN
Born September 1931
Director
Appointed N/A
Resigned 30 Jan 1992

ALLEN, Reta Doreen

Resigned
2340 Cascade Court, KelownaFOREIGN
Born May 1931
Director
Appointed N/A
Resigned 30 Jan 1992

BALDET, Andre Georges Jean

Resigned
6 Colonial Drive, NorthamptonNN4 0BL
Born July 1923
Director
Appointed 30 Jan 1996
Resigned 01 Mar 1996

LANCHBURY, Jane Ann

Resigned
Holly Cottage West Street, NorthamptonNN3 7SB
Born January 1937
Director
Appointed 27 Oct 1991
Resigned 30 Jan 1996

LANCHBURY, Keith

Resigned
6 West Street, NorthamptonNN3 7SB
Born September 1935
Director
Appointed N/A
Resigned 30 Jan 1996

Persons with significant control

1

Mr Richard Corbet Tutt

Active
Albany Court, CamberleyGU16 7QR
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Termination Secretary Company With Name
25 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Small
7 October 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
14 November 2007
288cChange of Particulars
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 September 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
14 June 2006
287Change of Registered Office
Legacy
23 November 2005
363aAnnual Return
Legacy
17 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 October 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
7 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2002
AAAnnual Accounts
Resolution
5 December 2001
RESOLUTIONSResolutions
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
6 November 2001
225Change of Accounting Reference Date
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 July 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2000
AAAnnual Accounts
Legacy
29 November 1999
288cChange of Particulars
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 April 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Legacy
11 February 1996
287Change of Registered Office
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
24 January 1996
403aParticulars of Charge Subject to s859A
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1995
AAAnnual Accounts
Legacy
6 June 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Legacy
11 February 1992
287Change of Registered Office
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
18 November 1991
363b363b
Legacy
31 October 1991
288288
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363aAnnual Return
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
7 August 1989
363363
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Legacy
16 November 1987
363363
Legacy
25 August 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 September 1986
363363
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts