Background WavePink WaveYellow Wave

MOTORCLEAN EBT TRUSTEE LIMITED (10241443)

MOTORCLEAN EBT TRUSTEE LIMITED (10241443) is an active UK company. incorporated on 20 June 2016. with registered office in Laindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MOTORCLEAN EBT TRUSTEE LIMITED has been registered for 9 years. Current directors include CRANWELL, Paul Anthony, HAWKINS, Bret David, WARREN, David Terance.

Company Number
10241443
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
25 Hornsby Square, Laindon, SS15 6SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
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 EBT TRUSTEE LIMITED

MOTORCLEAN EBT TRUSTEE LIMITED is an active company incorporated on 20 June 2016 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 EBT TRUSTEE LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10241443

LTD Company

Age

9 Years

Incorporated 20 June 2016

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

HAMSARD 3417 LIMITED
From: 20 June 2016To: 25 October 2016
Contact
Address

25 Hornsby Square Laindon, SS15 6SD,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 20 June 2016To: 26 October 2016
Timeline

11 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
May 18
Director Joined
Aug 18
Loan Secured
Sept 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jul 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CRANWELL, Paul Anthony

Active
Hornsby Square, LaindonSS15 6SD
Born December 1966
Director
Appointed 11 Nov 2019

HAWKINS, Bret David

Active
Hornsby Square, LaindonSS15 6SD
Born May 1977
Director
Appointed 17 Aug 2018

WARREN, David Terance

Active
Hornsby Square, LaindonSS15 6SD
Born July 1967
Director
Appointed 11 Nov 2019

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 20 Jun 2016
Resigned 25 Oct 2016

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 20 Jun 2016
Resigned 25 Oct 2016

FINN, Kevin Joseph

Resigned
Hornsby Square, LaindonSS15 6SD
Born June 1960
Director
Appointed 25 Oct 2016
Resigned 15 Jul 2022

PRICE, Christopher Charles, Mr.

Resigned
Hornsby Square, LaindonSS15 6SD
Born January 1982
Director
Appointed 25 Oct 2016
Resigned 01 May 2018

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 20 Jun 2016
Resigned 25 Oct 2016

Persons with significant control

1

Hornsby Square, BasildonSS15 6SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 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
5 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
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
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Resolution
25 October 2016
RESOLUTIONSResolutions
Incorporation Company
20 June 2016
NEWINCIncorporation