Background WavePink WaveYellow Wave

MOTELROCKS FACILITIES LIMITED (05890705)

MOTELROCKS FACILITIES LIMITED (05890705) is an active UK company. incorporated on 28 July 2006. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. MOTELROCKS FACILITIES LIMITED has been registered for 19 years. Current directors include GILES, Peter Gerald, OWEN, Gemma, REGAN, James Michael and 1 others.

Company Number
05890705
Status
active
Type
ltd
Incorporated
28 July 2006
Age
19 years
Address
Unit 2 Berkeley Business Park, Worcester, WR4 9FA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
GILES, Peter Gerald, OWEN, Gemma, REGAN, James Michael, SADOWSKI, Rosemary Jane
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTELROCKS FACILITIES LIMITED

MOTELROCKS FACILITIES LIMITED is an active company incorporated on 28 July 2006 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. MOTELROCKS FACILITIES LIMITED was registered 19 years ago.(SIC: 46420)

Status

active

Active since 19 years ago

Company No

05890705

LTD Company

Age

19 Years

Incorporated 28 July 2006

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 19 December 2025 (3 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

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

MOTEL ROCKS RETAIL LIMITED
From: 3 November 2015To: 10 January 2024
RUSTIN & MALLORY RETAIL LIMITED
From: 28 July 2006To: 3 November 2015
Contact
Address

Unit 2 Berkeley Business Park Wainwright Road Worcester, WR4 9FA,

Previous Addresses

18 Buntsford Park Road Aston Fields Bromsgrove Worcestershire B60 3DX United Kingdom
From: 10 April 2018To: 10 November 2022
18 Buntsford Road Aston Fields Bromsgrove Worcestershire B60 3DX United Kingdom
From: 10 April 2018To: 10 April 2018
Unit 27 Hunt End Industrial Estate Redditch Worcestershire B97 5XP
From: 28 July 2006To: 10 April 2018
Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Feb 16
Funding Round
Feb 16
Director Left
Jul 17
Owner Exit
Aug 18
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GILES, Peter Gerald

Active
Wainwright Road, WorcesterWR4 9FA
Born March 1975
Director
Appointed 28 Jul 2006

OWEN, Gemma

Active
Wainwright Road, WorcesterWR4 9FA
Born September 1975
Director
Appointed 01 Apr 2025

REGAN, James Michael

Active
Wainwright Road, WorcesterWR4 9FA
Born January 1985
Director
Appointed 01 Apr 2025

SADOWSKI, Rosemary Jane

Active
Wainwright Road, WorcesterWR4 9FA
Born January 1977
Director
Appointed 01 Apr 2025

COOK, Anna Marie

Resigned
38 High Street, EydonNN11 3PP
Secretary
Appointed 28 Jul 2006
Resigned 23 Oct 2009

CRAWFORD, Ian

Resigned
Studd Lane, WorcesterWR6 6AU
Secretary
Appointed 23 Oct 2009
Resigned 01 May 2012

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate secretary
Appointed 28 Jul 2006
Resigned 28 Jul 2006

GILES, William James

Resigned
Ji Pangkung Sari, Bali
Born January 1973
Director
Appointed 05 Nov 2015
Resigned 21 Jul 2017

OAKLEY COMPANY FORMATIONS SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate director
Appointed 28 Jul 2006
Resigned 28 Jul 2006

Persons with significant control

2

1 Active
1 Ceased
Wainwright Road, WorcesterWR4 9FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Dunlop Road, RedditchB97 5XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Certificate Change Of Name Company
10 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
10 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
14 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
11 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
19 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
3 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Gazette Filings Brought Up To Date
2 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Gazette Notice Compulsory
28 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
15 February 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
28 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
13 August 2009
287Change of Registered Office
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
288cChange of Particulars
Legacy
2 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
12 December 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
21 September 2006
225Change of Accounting Reference Date
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Incorporation Company
28 July 2006
NEWINCIncorporation