Background WavePink WaveYellow Wave

MOTOR TECHNICAL SERVICES LIMITED (10234401)

MOTOR TECHNICAL SERVICES LIMITED (10234401) is an active UK company. incorporated on 16 June 2016. with registered office in Wellingborough. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). MOTOR TECHNICAL SERVICES LIMITED has been registered for 9 years. Current directors include BAYLISS, Stephen, LIBERTUCCI, Antonio, MOLNAR, Robert William and 2 others.

Company Number
10234401
Status
active
Type
ltd
Incorporated
16 June 2016
Age
9 years
Address
99 Sanders Road Finedon Road Industrial Estate, Wellingborough, NN8 4NL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
BAYLISS, Stephen, LIBERTUCCI, Antonio, MOLNAR, Robert William, SIMONS, David, STRINGER, Simon Jeremy
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTOR TECHNICAL SERVICES LIMITED

MOTOR TECHNICAL SERVICES LIMITED is an active company incorporated on 16 June 2016 with the registered office located in Wellingborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). MOTOR TECHNICAL SERVICES LIMITED was registered 9 years ago.(SIC: 33120)

Status

active

Active since 9 years ago

Company No

10234401

LTD Company

Age

9 Years

Incorporated 16 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

99 Sanders Road Finedon Road Industrial Estate Wellingborough, NN8 4NL,

Previous Addresses

40 Kimbolton Road Bedford Bedfordshire MK40 2NR United Kingdom
From: 16 June 2016To: 21 August 2017
Timeline

18 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jan 17
Director Left
Aug 17
Director Left
Aug 17
New Owner
Aug 17
Director Joined
Aug 17
Funding Round
Sept 17
Loan Secured
Mar 18
Director Left
Oct 21
Loan Cleared
Aug 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Loan Secured
Nov 23
Director Joined
Jul 25
Director Joined
Feb 26
Director Left
Mar 26
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BAYLISS, Stephen

Active
Headway Business Park, CorbyNN18 9EZ
Born September 1982
Director
Appointed 08 Nov 2023

LIBERTUCCI, Antonio

Active
Finedon Road Industrial Estate, WellingboroughNN8 4NL
Born November 1958
Director
Appointed 16 Jun 2016

MOLNAR, Robert William

Active
Finedon Road Industrial Estate, WellingboroughNN8 4NL
Born August 1958
Director
Appointed 10 Feb 2026

SIMONS, David

Active
Finedon Road Industrial Estate, WellingboroughNN8 4NL
Born November 1965
Director
Appointed 08 Aug 2016

STRINGER, Simon Jeremy

Active
Finedon Road Industrial Estate, WellingboroughNN8 4NL
Born August 1974
Director
Appointed 08 Nov 2023

FENN, Antony John

Resigned
BedfordMK40 2NR
Born May 1972
Director
Appointed 16 Jun 2016
Resigned 30 Mar 2017

MOWER, Paul Fenton

Resigned
Finedon Road Industrial Estate, WellingboroughNN8 4NL
Born February 1958
Director
Appointed 25 Aug 2017
Resigned 08 Nov 2023

PEACH, Andrew Kenneth

Resigned
Finedon Road Industrial Estate, WellingboroughNN8 4NL
Born March 1969
Director
Appointed 24 Jul 2025
Resigned 04 Mar 2026

TILLBROOK, Stephen Michael

Resigned
Finedon Road Industrial Estate, WellingboroughNN8 4NL
Born June 1956
Director
Appointed 16 Jun 2016
Resigned 01 Oct 2021

WASS, Timothy John

Resigned
BedfordMK40 2NR
Born November 1963
Director
Appointed 16 Jun 2016
Resigned 30 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Headway Business Park, CorbyNN18 9EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2023

Mr Paul Fenton Mower

Ceased
Finedon Road Industrial Estate, WellingboroughNN8 4NL
Born February 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Aug 2017
Ceased 08 Nov 2023
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
14 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
13 September 2023
RP04CS01RP04CS01
Resolution
30 August 2023
RESOLUTIONSResolutions
Memorandum Articles
30 August 2023
MAMA
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Incorporation Company
16 June 2016
NEWINCIncorporation