Background WavePink WaveYellow Wave

MOTION CONTROL PRODUCTS LIMITED (02910074)

MOTION CONTROL PRODUCTS LIMITED (02910074) is an active UK company. incorporated on 18 March 1994. with registered office in Bournemouth. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MOTION CONTROL PRODUCTS LIMITED has been registered for 32 years. Current directors include MCKAY, India Ellis, MCKAY, Luke Stephen, MCKAY, Stephen Patrick and 2 others.

Company Number
02910074
Status
active
Type
ltd
Incorporated
18 March 1994
Age
32 years
Address
Unit 7 11-15 Francis Avenue, Bournemouth, BH11 8NX
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MCKAY, India Ellis, MCKAY, Luke Stephen, MCKAY, Stephen Patrick, MCKAY, Zachary Oliver, REILLY, George
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTION CONTROL PRODUCTS LIMITED

MOTION CONTROL PRODUCTS LIMITED is an active company incorporated on 18 March 1994 with the registered office located in Bournemouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MOTION CONTROL PRODUCTS LIMITED was registered 32 years ago.(SIC: 46900)

Status

active

Active since 32 years ago

Company No

02910074

LTD Company

Age

32 Years

Incorporated 18 March 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

C.E.T. ELECTRONICS LIMITED
From: 18 March 1994To: 30 January 1996
Contact
Address

Unit 7 11-15 Francis Avenue Bournemouth, BH11 8NX,

Timeline

15 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
May 10
Director Joined
Dec 10
Loan Cleared
May 13
Director Left
Nov 13
Director Left
Jun 15
Director Left
Mar 16
Owner Exit
Mar 19
Director Joined
Apr 19
Director Joined
Dec 20
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Apr 24
Director Joined
May 24
Director Joined
Mar 25
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

MCKAY, India Ellis

Active
WimborneBH21 1JH
Born December 1993
Director
Appointed 22 Apr 2024

MCKAY, Luke Stephen

Active
WimborneBH21 1JH
Born March 1988
Director
Appointed 01 Jan 2019

MCKAY, Stephen Patrick

Active
28 Wayside Road, RingwoodBH24 2SJ
Born October 1958
Director
Appointed 24 Sept 2003

MCKAY, Zachary Oliver

Active
WimborneBH21 1JH
Born August 1990
Director
Appointed 30 Aug 2020

REILLY, George

Active
WimborneBH21 1JH
Born June 1992
Director
Appointed 01 Dec 2024

CLARK, Susanne Christine

Resigned
6 Nutley Close, BournemouthBH11 8LF
Secretary
Appointed 18 Mar 1994
Resigned 07 Mar 1995

MCKAY, Stephen Patrick

Resigned
64 Lowther Road, BournemouthBH8 8NS
Secretary
Appointed 10 Jan 1996
Resigned 05 Mar 1998

RUDKIN, Michael Anthony

Resigned
51 West Borough, WimborneBH21 1LX
Secretary
Appointed 05 Mar 1998
Resigned 30 Jun 2014

RUDKIN, Michael Anthony

Resigned
10 Delph Road, WimborneBH21 1RS
Secretary
Appointed 07 Mar 1995
Resigned 10 Jan 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Mar 1994
Resigned 18 Mar 1994

CARVELL, Paul

Resigned
19 Dukes Drive, BournemouthBH11 9SZ
Born April 1957
Director
Appointed 18 Mar 1994
Resigned 01 Jun 1995

CLARK, Steven James

Resigned
Long Barn Hightown Hill, RingwoodBH24 3HG
Born April 1965
Director
Appointed 17 Jul 1996
Resigned 20 Jan 2004

DRAYTON, James Charles

Resigned
11-15 Francis Avenue, BournemouthBH11 8NX
Born January 1950
Director
Appointed 01 May 2010
Resigned 01 Nov 2013

HIGGINS, Gary Andrew

Resigned
Flat 1, BournemouthBH8 8JY
Born May 1970
Director
Appointed 01 Jul 2004
Resigned 10 Apr 2009

HODGSON, Robert William

Resigned
5 Meadows Close, PooleBH16 5JQ
Born March 1955
Director
Appointed 18 Mar 1994
Resigned 16 Feb 1996

HOLMES, Andrew Arthur

Resigned
Munnings Close, BasingstokeRG21 3EH
Born January 1963
Director
Appointed 01 Dec 2010
Resigned 31 May 2015

JOHNSON, Kim Bernadette

Resigned
64 Lowther Road, BournemouthBH8 8NS
Born July 1955
Director
Appointed 23 Feb 1996
Resigned 17 Jul 1996

MCKAY, Stephen Patrick

Resigned
64 Lowther Road, BournemouthBH8 8NS
Born October 1958
Director
Appointed 18 Mar 1994
Resigned 05 Mar 1998

Persons with significant control

2

1 Active
1 Ceased
WimborneBH21 1JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jan 2018

Mr Stephen Patrick Mckay

Ceased
11-15 Francis Avenue, BournemouthBH11 8NX
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Resolution
1 May 2024
RESOLUTIONSResolutions
Memorandum Articles
1 May 2024
MAMA
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Resolution
26 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Resolution
31 March 2021
RESOLUTIONSResolutions
Memorandum Articles
31 March 2021
MAMA
Statement Of Companys Objects
31 March 2021
CC04CC04
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Termination Director Company
17 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Legacy
2 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
287Change of Registered Office
Legacy
15 April 2009
353353
Legacy
15 April 2009
190190
Legacy
14 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
23 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
29 September 2006
287Change of Registered Office
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
8 December 2005
287Change of Registered Office
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
8 July 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
15 June 2004
AUDAUD
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
22 November 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
22 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
12 May 1997
363sAnnual Return (shuttle)
Legacy
12 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
11 March 1997
287Change of Registered Office
Resolution
5 August 1996
RESOLUTIONSResolutions
Legacy
5 August 1996
88(2)R88(2)R
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Memorandum Articles
21 July 1996
MEM/ARTSMEM/ARTS
Legacy
19 July 1996
88(2)R88(2)R
Legacy
19 July 1996
88(3)88(3)
Legacy
19 July 1996
123Notice of Increase in Nominal Capital
Resolution
19 July 1996
RESOLUTIONSResolutions
Resolution
19 July 1996
RESOLUTIONSResolutions
Resolution
19 July 1996
RESOLUTIONSResolutions
Legacy
25 March 1996
88(2)R88(2)R
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
21 March 1996
288288
Legacy
31 January 1996
287Change of Registered Office
Certificate Change Of Name Company
29 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 1996
288288
Legacy
18 January 1996
288288
Accounts Amended With Accounts Type Full
8 January 1996
AAMDAAMD
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
7 July 1995
288288
Legacy
26 April 1995
288288
Legacy
26 April 1995
363sAnnual Return (shuttle)
Legacy
2 September 1994
287Change of Registered Office
Legacy
20 April 1994
224224
Legacy
24 March 1994
288288
Incorporation Company
18 March 1994
NEWINCIncorporation