Background WavePink WaveYellow Wave

MOTORCLEAN GROUP LIMITED (05379229)

MOTORCLEAN GROUP LIMITED (05379229) is an active UK company. incorporated on 1 March 2005. with registered office in Laindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MOTORCLEAN GROUP LIMITED has been registered for 21 years. Current directors include CRANWELL, Joshua James, CRANWELL, Paul Anthony, HAWKINS, Bret David and 1 others.

Company Number
05379229
Status
active
Type
ltd
Incorporated
1 March 2005
Age
21 years
Address
25 Hornsby Square, Laindon, SS15 6SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRANWELL, Joshua James, CRANWELL, Paul Anthony, HAWKINS, Bret David, WARREN, David Terance
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORCLEAN GROUP LIMITED

MOTORCLEAN GROUP LIMITED is an active company incorporated on 1 March 2005 with the registered office located in Laindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MOTORCLEAN GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05379229

LTD Company

Age

21 Years

Incorporated 1 March 2005

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 29 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

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

HAMSARD 2812 LIMITED
From: 1 March 2005To: 1 July 2005
Contact
Address

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

Timeline

21 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Nov 09
Capital Update
Jul 11
Capital Reduction
Jul 11
Share Buyback
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Aug 11
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 Secured
Sept 18
Director Left
Sept 19
Capital Update
Nov 21
Share Issue
Dec 21
Director Joined
Oct 25
Director Joined
Oct 25
5
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CRANWELL, Joshua James

Active
25 Hornsby Square, LaindonSS15 6SD
Born October 1990
Director
Appointed 01 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

IMPEY, Brian John

Resigned
2 Lorien Gardens, ChelmsfordCM3 7AQ
Secretary
Appointed 11 Jul 2005
Resigned 18 Sept 2006

MCBRIERTY, Stephen John

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

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 01 Mar 2005
Resigned 11 Jul 2005

COLE, John Robert

Resigned
Dairy Farm Sutton Hoo, WoodbridgeIP12 3DJ
Born August 1946
Director
Appointed 11 Jul 2005
Resigned 10 Jun 2011

FRANCIS, Anthony John Douglas

Resigned
Vine Street, LondonW1J 0AH
Born September 1981
Director
Appointed 01 Oct 2009
Resigned 28 Apr 2011

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

SOUILLARD, Yann

Resigned
Vine Street, LondonW1J 0AH
Born March 1969
Director
Appointed 06 Jul 2011
Resigned 08 Jul 2011

SOUILLARD, Yann

Resigned
Hepworth Court, LondonN1 2TG
Born March 1969
Director
Appointed 11 Jul 2005
Resigned 28 May 2009

STOBBART, Arun George

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

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 01 Mar 2005
Resigned 11 Jul 2005

Persons with significant control

1

Hornsby Square, BasildonSS15 6SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 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
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 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 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Memorandum Articles
16 December 2021
MAMA
Resolution
13 December 2021
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
7 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
24 November 2021
SH19Statement of Capital
Legacy
24 November 2021
SH20SH20
Legacy
24 November 2021
CAP-SSCAP-SS
Resolution
24 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Memorandum Articles
7 September 2018
MAMA
Resolution
7 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 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
Notification Of A Person With Significant Control
21 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 July 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Legacy
8 December 2015
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 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
28 March 2012
AR01AR01
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Legacy
12 August 2011
MG02MG02
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Resolution
1 August 2011
RESOLUTIONSResolutions
Resolution
1 August 2011
RESOLUTIONSResolutions
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Legacy
18 July 2011
MG01MG01
Capital Return Purchase Own Shares
15 July 2011
SH03Return of Purchase of Own Shares
Legacy
13 July 2011
MG01MG01
Capital Statement Capital Company With Date Currency Figure
11 July 2011
SH19Statement of Capital
Capital Cancellation Shares
11 July 2011
SH06Cancellation of Shares
Legacy
11 July 2011
CAP-SSCAP-SS
Legacy
11 July 2011
SH20SH20
Resolution
11 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Group
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Group
27 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Group
2 February 2009
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Legacy
25 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 January 2008
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 January 2007
AAAnnual Accounts
Legacy
15 August 2006
88(2)R88(2)R
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
3 April 2006
AUDAUD
Legacy
27 July 2005
88(2)R88(2)R
Legacy
27 July 2005
88(2)R88(2)R
Legacy
27 July 2005
123Notice of Increase in Nominal Capital
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Legacy
27 July 2005
287Change of Registered Office
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
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
22 July 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 2005
NEWINCIncorporation