Background WavePink WaveYellow Wave

MOTORCLEAN LIMITED (01856964)

MOTORCLEAN LIMITED (01856964) is an active UK company. incorporated on 19 October 1984. with registered office in Laindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MOTORCLEAN LIMITED has been registered for 41 years. Current directors include CRANWELL, Joshua James, CRANWELL, Paul Anthony, HAWKINS, Bret David and 1 others.

Company Number
01856964
Status
active
Type
ltd
Incorporated
19 October 1984
Age
41 years
Address
25 Hornsby Square, Laindon, SS15 6SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CRANWELL, Joshua James, CRANWELL, Paul Anthony, HAWKINS, Bret David, WARREN, David Terance
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORCLEAN LIMITED

MOTORCLEAN LIMITED is an active company incorporated on 19 October 1984 with the registered office located in Laindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MOTORCLEAN LIMITED was registered 41 years ago.(SIC: 74909)

Status

active

Active since 41 years ago

Company No

01856964

LTD Company

Age

41 Years

Incorporated 19 October 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

CAR VALETING CENTRE (BASILDON) LIMITED(THE)
From: 19 October 1984To: 24 April 1987
Contact
Address

25 Hornsby Square Southfields Ind Park Laindon, SS15 6SD,

Timeline

15 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Oct 84
Director Joined
Mar 15
Director Left
Jul 16
Director Left
Oct 16
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Secured
Sept 18
Director Left
Aug 19
Owner Exit
Dec 21
Loan Secured
May 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CRANWELL, Joshua James

Active
25 Hornsby Square, LaindonSS15 6SD
Born October 1990
Director
Appointed 10 Oct 2025

CRANWELL, Paul Anthony

Active
25 Hornsby Square, LaindonSS15 6SD
Born December 1966
Director
Appointed 11 Jul 2005

HAWKINS, Bret David

Active
25 Hornsby Square, LaindonSS15 6SD
Born May 1977
Director
Appointed 10 Oct 2025

WARREN, David Terance

Active
25 Hornsby Square, LaindonSS15 6SD
Born July 1967
Director
Appointed 11 Jul 2005

FINNEBERG, David Michael

Resigned
The Grange 107 Laindon Road, BillericayCM12 9LG
Secretary
Appointed N/A
Resigned 27 Mar 1995

IMPEY, Brian John

Resigned
2 Lorien Gardens, ChelmsfordCM3 7AQ
Secretary
Appointed 01 Jun 1998
Resigned 18 Sept 2006

MCBRIERTY, Stephen John

Resigned
14 Auchingane, EdinburghEH10 7HX
Secretary
Appointed 18 Sept 2006
Resigned 31 Oct 2016

COMMANDMENT SECRETARIAL SERVICES LIMITED

Resigned
Cereals House 21 Station Road, Westcliff On SeaSS0 7RA
Corporate secretary
Appointed 27 Mar 1995
Resigned 01 Jun 1998

FINNEBERG, David Michael

Resigned
The Grange 107 Laindon Road, BillericayCM12 9LG
Born January 1948
Director
Appointed N/A
Resigned 11 Jul 2005

FINNEBERG, Moira

Resigned
The Grange 107 Laindon Road, BillericayCM12 9LG
Born June 1950
Director
Appointed N/A
Resigned 27 Mar 1995

HAMMOND, John Nicholas

Resigned
Lenham Avenue, BrightonBN2 8AE
Born April 1968
Director
Appointed 11 Jul 2005
Resigned 28 Aug 2019

IMPEY, Brian John

Resigned
2 Lorien Gardens, ChelmsfordCM3 7AQ
Born April 1953
Director
Appointed 11 Jul 2005
Resigned 08 Nov 2007

MCBRIERTY, Stephen John

Resigned
14 Auchingane, EdinburghEH10 7HX
Born February 1961
Director
Appointed 16 Oct 2006
Resigned 31 Oct 2016

STOBBART, Arun George

Resigned
25 Hornsby Square, LaindonSS15 6SD
Born February 1967
Director
Appointed 04 Mar 2015
Resigned 29 Jun 2016

Persons with significant control

2

1 Active
1 Ceased

Fullfield Limited

Active
Hornsby Square, BasildonSS15 6SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2021
Hornsby Square, BasildonSS15 6SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2017
Ceased 25 Nov 2021
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
1 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Legacy
23 February 2013
MG01MG01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Legacy
12 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Legacy
26 July 2011
MG02MG02
Legacy
18 July 2011
MG01MG01
Legacy
13 July 2011
MG01MG01
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
24 July 2008
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
19 March 2008
AAMDAAMD
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
3 April 2006
AUDAUD
Accounts With Accounts Type Medium
14 November 2005
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
155(6)a155(6)a
Resolution
21 July 2005
RESOLUTIONSResolutions
Resolution
21 July 2005
RESOLUTIONSResolutions
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
5 February 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 March 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
15 September 1998
287Change of Registered Office
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1996
AAAnnual Accounts
Legacy
14 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
5 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1992
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
6 April 1991
363aAnnual Return
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Legacy
15 May 1989
287Change of Registered Office
Legacy
28 October 1988
363363
Accounts With Made Up Date
24 June 1988
AAAnnual Accounts
Resolution
6 May 1988
RESOLUTIONSResolutions
Legacy
22 March 1988
363363
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
29 September 1987
363363
Accounts With Accounts Type Small
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Legacy
18 August 1987
AC05AC05
Legacy
7 August 1987
AC42AC42
Certificate Change Of Name Company
24 April 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
19 October 1984
MISCMISC
Incorporation Company
19 October 1984
NEWINCIncorporation