This company is commonly known as The Motivation Agency Limited. The company was founded 17 years ago and was given the registration number 05971218. The firm's registered office is in BICESTER. You can find them at 2 Minton Place, Victoria Road, Bicester, Oxfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | THE MOTIVATION AGENCY LIMITED |
---|---|---|
Company Number | : | 05971218 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Corporate Secretary | 01 November 2014 | Active |
Jasmine Cottage, The Green, Dinton, HP17 8UP | Director | 18 October 2006 | Active |
6 Kings Oak, Colwyn Bay, LL29 6AJ | Secretary | 18 October 2006 | Active |
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER | Corporate Secretary | 18 October 2006 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 18 October 2006 | Active |
72 Princes Drive, Colwyn Bay, LL29 8PW | Director | 18 October 2006 | Active |
6 Kings Oak, Colwyn Bay, LL29 6AJ | Director | 18 October 2006 | Active |
15 St Mary's Close, Wheatley, OX33 1YP | Director | 18 October 2006 | Active |
Drws Y Bont, Holyhead Road, Bangor, LL57 2HX | Director | 18 October 2006 | Active |
Ms Chantal Orlik | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jasmine Cottage, The Green, Dinton, United Kingdom, HP17 8UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Officers | Change corporate secretary company with change date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Officers | Change corporate secretary company with change date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Officers | Change corporate secretary company with change date. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-26 | Change of name | Certificate change of name company. | Download |
2015-04-26 | Change of name | Change of name notice. | Download |
2014-12-23 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.