Background WavePink WaveYellow Wave

MOTION FINANCE LIMITED (02024839)

MOTION FINANCE LIMITED (02024839) is an active UK company. incorporated on 3 June 1986. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MOTION FINANCE LIMITED has been registered for 39 years. Current directors include ASHCROFT, Rebecca Louise, PARK-DAVIES, John.

Company Number
02024839
Status
active
Type
ltd
Incorporated
3 June 1986
Age
39 years
Address
Yardley Brook Industrial Park, Birmingham, B33 9TX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ASHCROFT, Rebecca Louise, PARK-DAVIES, John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTION FINANCE LIMITED

MOTION FINANCE LIMITED is an active company incorporated on 3 June 1986 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MOTION FINANCE LIMITED was registered 39 years ago.(SIC: 32990)

Status

active

Active since 39 years ago

Company No

02024839

LTD Company

Age

39 Years

Incorporated 3 June 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 9 January 2027
For period ending 26 December 2026
Contact
Address

Yardley Brook Industrial Park Lea Ford Road Shard End Birmingham, B33 9TX,

Timeline

27 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Jun 86
Director Left
Oct 13
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Loan Cleared
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Loan Secured
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
May 18
Director Joined
Jun 22
Loan Secured
Aug 22
Director Left
Oct 25
Director Left
Jan 26
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ASHCROFT, Rebecca Louise

Active
Yardley Brook Industrial Park, BirminghamB33 9TX
Born February 1975
Director
Appointed 01 Jul 2022

PARK-DAVIES, John

Active
Yardley Brook Industrial Park, BirminghamB33 9TX
Born March 1969
Director
Appointed 08 Mar 2018

LOCK, Maxine Jean

Resigned
Yardley Brook Industrial Park, BirminghamB33 9TX
Secretary
Appointed N/A
Resigned 08 Mar 2017

BROWN, Graham Charles Bishop

Resigned
Yardley Brook Industrial Park, BirminghamB33 9TX
Born April 1954
Director
Appointed 08 Mar 2017
Resigned 09 May 2018

GIBBS, Richard

Resigned
Yardley Brook Industrial Park, BirminghamB33 9TX
Born August 1975
Director
Appointed 22 May 2017
Resigned 16 Oct 2025

LOCK, Maxine Jean

Resigned
Yardley Brook Industrial Park, BirminghamB33 9TX
Born January 1956
Director
Appointed N/A
Resigned 08 Mar 2017

LOCK, Michael Stuart

Resigned
Yardley Brook Industrial Park, BirminghamB33 9TX
Born March 1954
Director
Appointed 08 Mar 2017
Resigned 08 Mar 2018

LOCK, Michael Stuart

Resigned
Yardley Brook Industrial Park, BirminghamB33 9TX
Born March 1954
Director
Appointed N/A
Resigned 31 Mar 2012

LOCK, Miles Leonard

Resigned
Yardley Brook Industrial Park, BirminghamB33 9TX
Born January 1956
Director
Appointed N/A
Resigned 08 Mar 2017

LOCK, Wade Anthony

Resigned
Yardley Brook Industrial Park, BirminghamB33 9TX
Born June 1965
Director
Appointed N/A
Resigned 08 Mar 2018

MACKIE, Angus John Kinmond

Resigned
Yardley Brook Industrial Park, BirminghamB33 9TX
Born April 1962
Director
Appointed 08 Mar 2017
Resigned 01 Jan 2026

Persons with significant control

5

1 Active
4 Ceased
Lea Ford Road, BirminghamB33 9TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2017

Mr Wade Anthony Lock

Ceased
Lea Ford Road, BirminghamB33 9TX
Born June 1964

Nature of Control

Significant influence or control
Notified 25 Dec 2016
Ceased 08 Mar 2017

Miss Maxine Jean Lock

Ceased
Lea Ford Road, BirminghamB33 9TX
Born January 1956

Nature of Control

Significant influence or control
Notified 25 Dec 2016
Ceased 08 Mar 2017

Mr Michael Stuart Lock

Ceased
Lea Ford Road, BirminghamB33 9TX
Born March 1954

Nature of Control

Significant influence or control
Notified 25 Dec 2016
Ceased 08 Mar 2017

Mr Miles Leonard Lock

Ceased
Lea Ford Road, BirminghamB33 9TX
Born January 1956

Nature of Control

Significant influence or control
Notified 25 Dec 2016
Ceased 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

133

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Resolution
28 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Group
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Group
11 November 2013
AAAnnual Accounts
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
14 January 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
3 February 2009
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
17 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
7 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
17 March 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Resolution
19 March 2002
RESOLUTIONSResolutions
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 March 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 July 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
25 August 1999
287Change of Registered Office
Legacy
25 August 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
27 April 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 January 1998
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 April 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 June 1995
AAAnnual Accounts
Legacy
12 May 1995
395Particulars of Mortgage or Charge
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
88(2)R88(2)R
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
6 April 1993
395Particulars of Mortgage or Charge
Legacy
6 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 January 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 March 1992
AAAnnual Accounts
Legacy
3 February 1992
363sAnnual Return (shuttle)
Legacy
28 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
13 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Accounts With Accounts Type Full Group
8 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
25 May 1988
225(1)225(1)
Accounts With Made Up Date
25 April 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 September 1986
287Change of Registered Office
Legacy
22 August 1986
224224
Legacy
22 July 1986
288288
Legacy
22 July 1986
287Change of Registered Office
Certificate Incorporation
3 June 1986
CERTINCCertificate of Incorporation
Incorporation Company
3 June 1986
NEWINCIncorporation