Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTT MACDONALD SA LIMITED
Company Information for

MOTT MACDONALD SA LIMITED

5 RED LION COURT, ALEXANDRA ROAD, HOUNSLOW, TW3 1JS,
Company Registration Number
01688229
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mott Macdonald Sa Ltd
MOTT MACDONALD SA LIMITED was founded on 1982-12-22 and has its registered office in Hounslow. The organisation's status is listed as "Active - Proposal to Strike off". Mott Macdonald Sa Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOTT MACDONALD SA LIMITED
 
Legal Registered Office
5 RED LION COURT
ALEXANDRA ROAD
HOUNSLOW
TW3 1JS
Other companies in CR0
 
Filing Information
Company Number 01688229
Company ID Number 01688229
Date formed 1982-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 08:13:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTT MACDONALD SA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOTT MACDONALD SA LIMITED

Current Directors
Officer Role Date Appointed
KEITH JOHN HOWELLS
Director 2005-07-29
GUY WILLIAM INGLEDEW LEONARD
Director 2015-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA MARIA FIELD
Company Secretary 2015-01-27 2017-03-31
KEVIN JOHN STOVELL
Director 1992-04-16 2015-11-27
JAMES HENRY MARTIN
Director 2005-06-03 2015-04-14
MARJORIE EVA LYNN
Company Secretary 1997-10-01 2015-01-27
MARTIN ROBERT HORNSBY
Director 2004-09-16 2011-09-14
PETER JOHN WICKENS
Director 2005-07-29 2010-12-31
MICHAEL ORLANDO BLACKBURN
Director 1997-10-01 2007-10-18
PETER MICHAEL CHESWORTH
Director 1999-03-29 2005-08-05
MARTIN STEVENSON CROSBIE FRAME
Director 2002-05-14 2005-04-29
MICHAEL JOHN VINEY
Director 1994-12-01 2003-07-25
ROBIN BRETTEN FOX
Director 1994-12-01 2002-05-10
TIMOTHY JOHN THIRLWALL
Director 1994-12-01 1999-03-29
PHILIP CHARLES GREGORY
Company Secretary 1996-03-15 1997-10-01
PETER MICHAEL CHESWORTH
Director 1994-12-01 1997-10-01
WILLIAM GREGOR DESSON
Company Secretary 1994-12-01 1996-03-15
MICHAEL VICTOR HUGH DURHAM
Director 1995-01-09 1995-07-31
HENRY STEVEN WILLOX
Company Secretary 1994-06-30 1994-12-01
MICHAEL VICTOR HUGH DURHAM
Director 1992-04-16 1994-12-01
BRUCE MAYO
Director 1992-04-16 1994-12-01
JOHN STANLEY MARLOR
Company Secretary 1992-04-16 1994-06-30
GEORGE EDWARD CUMMINGS
Director 1992-04-16 1994-06-30
JOHN STANLEY MARLOR
Director 1992-04-16 1994-06-30
HAMISH BRUCE NICHOL
Director 1992-04-16 1994-06-30
NORMAN BRETT JOBSON
Director 1992-04-16 1994-06-02
PETER LEONARD CONWAY
Director 1992-04-16 1992-11-11
PETER WYATT FIELDER
Director 1992-04-16 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOHN HOWELLS EWBANK PREECE LIMITED Director 2015-11-27 CURRENT 1982-11-25 Active
KEITH JOHN HOWELLS PROCYON OIL & GAS LTD Director 2012-07-31 CURRENT 2007-08-21 Liquidation
KEITH JOHN HOWELLS MOTT MACDONALD GAS EXPERTS LIMITED Director 2011-10-21 CURRENT 2011-07-21 Active - Proposal to Strike off
KEITH JOHN HOWELLS COURTYARD GROUP UK LIMITED Director 2010-06-03 CURRENT 2005-09-01 Active
KEITH JOHN HOWELLS FULCRUM FIRST LIMITED Director 2009-12-02 CURRENT 1997-07-10 Active
KEITH JOHN HOWELLS TEAMWORK MANAGEMENT SERVICES LIMITED Director 2009-03-06 CURRENT 1990-02-26 Active
KEITH JOHN HOWELLS MULTI DESIGN CONSULTANTS LIMITED Director 2008-04-02 CURRENT 1943-03-02 Active
KEITH JOHN HOWELLS MULTI DESIGN HOLDINGS LIMITED Director 2008-04-02 CURRENT 1991-01-28 Active
KEITH JOHN HOWELLS NEEDLEMANS LIMITED Director 2008-02-01 CURRENT 1989-09-15 Active
KEITH JOHN HOWELLS MIME LEARNING LIMITED Director 2007-06-11 CURRENT 2002-06-05 Active
KEITH JOHN HOWELLS PROJECT MANAGEMENT INTERNATIONAL LIMITED Director 2007-04-02 CURRENT 1990-10-18 Active
KEITH JOHN HOWELLS CAPRO CONSULTING LIMITED Director 2005-07-29 CURRENT 2000-03-28 Dissolved 2014-02-04
KEITH JOHN HOWELLS OSPREY PROJECT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 2000-09-28 Dissolved 2013-12-24
KEITH JOHN HOWELLS BINGHAM COTTERELL LIMITED Director 2005-07-29 CURRENT 1987-03-17 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MACDONALD ENVIRONMENTAL CONSULTANTS LIMITED Director 2005-07-29 CURRENT 1989-09-26 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED Director 2005-07-29 CURRENT 1984-04-03 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1991-04-29 Dissolved 2014-02-04
KEITH JOHN HOWELLS STERLING SOFTWARE SOLUTIONS LIMITED Director 2005-07-29 CURRENT 1992-03-24 Dissolved 2014-02-04
KEITH JOHN HOWELLS ADVANCED MECHANICS & ENGINEERING LIMITED Director 2005-07-29 CURRENT 1987-01-29 Dissolved 2014-02-04
KEITH JOHN HOWELLS CCMS SOFTWARE LIMITED Director 2005-07-29 CURRENT 2000-09-08 Active - Proposal to Strike off
KEITH JOHN HOWELLS EWBANK AND PARTNERS LIMITED Director 2005-07-29 CURRENT 1946-09-20 Active
KEITH JOHN HOWELLS EWBANK PREECE CONSULTING LIMITED Director 2005-07-29 CURRENT 1982-11-17 Active
KEITH JOHN HOWELLS FRANKLIN & ANDREWS INTERNATIONAL LIMITED Director 2005-07-29 CURRENT 1986-06-24 Active
KEITH JOHN HOWELLS PREECE CARDEW & RIDER LIMITED Director 2005-07-29 CURRENT 1977-07-15 Active
KEITH JOHN HOWELLS MOTT HAY & ANDERSON INTERNATIONAL LIMITED Director 2005-07-29 CURRENT 1973-04-19 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION ASSOCIATES LIMITED Director 2005-07-29 CURRENT 1991-01-24 Active
KEITH JOHN HOWELLS POWER INK LIMITED Director 2005-07-29 CURRENT 1994-09-28 Active - Proposal to Strike off
KEITH JOHN HOWELLS FRANKLIN OSPREY SERVICES LIMITED Director 2005-07-29 CURRENT 1996-02-26 Active - Proposal to Strike off
KEITH JOHN HOWELLS STERLING MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1989-12-12 Active
KEITH JOHN HOWELLS SCHEMA ASSOCIATES LIMITED Director 2005-07-29 CURRENT 1987-02-17 Active
KEITH JOHN HOWELLS SIR M MACDONALD & PARTNERS LIMITED Director 2005-07-29 CURRENT 1976-06-18 Active
KEITH JOHN HOWELLS MRT CONSULTING ENGINEERS LIMITED Director 2005-07-29 CURRENT 1970-05-14 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOTT MACDONALD TRUSTEES LIMITED Director 2005-07-29 CURRENT 1978-06-14 Active
KEITH JOHN HOWELLS MOBILE PHONE MAST DEVELOPMENT LIMITED Director 2005-06-06 CURRENT 2000-11-16 Dissolved 2017-12-15
KEITH JOHN HOWELLS FRANKLIN & ANDREWS LIMITED Director 2004-03-17 CURRENT 2002-04-03 Active
KEITH JOHN HOWELLS MMRA LIMITED Director 2004-01-08 CURRENT 2004-01-08 Active
KEITH JOHN HOWELLS MOTT MACDONALD HOLDCO LIMITED Director 2003-12-16 CURRENT 1974-02-21 Active
KEITH JOHN HOWELLS MOTT MACDONALD INTERNATIONAL LIMITED Director 2003-12-16 CURRENT 1986-10-15 Active
KEITH JOHN HOWELLS IHSD LIMITED Director 2003-10-31 CURRENT 1996-06-06 Dissolved 2014-02-04
KEITH JOHN HOWELLS HLSP LIMITED Director 2003-10-31 CURRENT 1996-06-06 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION CONSULTANTS LIMITED Director 2002-05-14 CURRENT 1986-10-08 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOTT MACDONALD GROUP LIMITED Director 2002-01-01 CURRENT 1973-04-30 Active
KEITH JOHN HOWELLS MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED Director 2002-01-01 CURRENT 1994-01-14 Active
KEITH JOHN HOWELLS OSPREY PMI LIMITED Director 2000-03-10 CURRENT 1988-05-04 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION LIMITED Director 1998-04-09 CURRENT 1981-06-08 Active
KEITH JOHN HOWELLS MOTT MACDONALD LIMITED Director 1997-07-01 CURRENT 1976-02-11 Active
GUY WILLIAM INGLEDEW LEONARD MRT CONSULTING ENGINEERS LIMITED Director 2015-11-27 CURRENT 1970-05-14 Active - Proposal to Strike off
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD TRUSTEES LIMITED Director 2014-05-22 CURRENT 1978-06-14 Active
GUY WILLIAM INGLEDEW LEONARD BMM JV LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
GUY WILLIAM INGLEDEW LEONARD PROCYON OIL & GAS LTD Director 2012-07-31 CURRENT 2007-08-21 Liquidation
GUY WILLIAM INGLEDEW LEONARD FULCRUM FIRST LIMITED Director 2009-12-02 CURRENT 1997-07-10 Active
GUY WILLIAM INGLEDEW LEONARD TEAMWORK MANAGEMENT SERVICES LIMITED Director 2009-03-06 CURRENT 1990-02-26 Active
GUY WILLIAM INGLEDEW LEONARD MULTI DESIGN CONSULTANTS LIMITED Director 2008-04-02 CURRENT 1943-03-02 Active
GUY WILLIAM INGLEDEW LEONARD MULTI DESIGN HOLDINGS LIMITED Director 2008-04-02 CURRENT 1991-01-28 Active
GUY WILLIAM INGLEDEW LEONARD NEEDLEMANS LIMITED Director 2008-02-01 CURRENT 1989-09-15 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD HOLDCO LIMITED Director 2007-11-29 CURRENT 1974-02-21 Active
GUY WILLIAM INGLEDEW LEONARD HLSP LIMITED Director 2007-11-29 CURRENT 1996-06-06 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD INTERNATIONAL LIMITED Director 2007-11-29 CURRENT 1986-10-15 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD GROUP LIMITED Director 2007-07-01 CURRENT 1973-04-30 Active
GUY WILLIAM INGLEDEW LEONARD SCHEMA ASSOCIATES LIMITED Director 2002-05-28 CURRENT 1987-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21Compulsory strike-off action has been discontinued
2024-04-09FIRST GAZETTE notice for compulsory strike-off
2023-04-12Compulsory strike-off action has been discontinued
2023-04-11FIRST GAZETTE notice for compulsory strike-off
2023-04-05CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2022-02-21RT01Administrative restoration application
2021-07-27GAZ2Final Gazette dissolved via compulsory strike-off
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2020-01-21AD02Register inspection address changed from Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA England to 5 Red Lion Court Alexandra Road Hounslow TW3 1JS
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE
2020-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED ALI TURKI
2020-01-18PSC07CESSATION OF MOTT MACDONALD GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-18AP01DIRECTOR APPOINTED MR SULTAN MOHAMAD TURKI
2020-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID HAIGH
2020-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-10AP01DIRECTOR APPOINTED MR MICHAEL DAVID HAIGH
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN HOWELLS
2019-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-03TM02Termination of appointment of Joanna Maria Field on 2017-03-31
2016-12-07AAMDAmended dormat accounts made up to 2015-12-31
2016-12-02SH06Cancellation of shares. Statement of capital on 2016-10-14 GBP 1
2016-12-02SH20Statement by Directors
2016-12-02SH19Statement of capital on 2016-12-02 GBP 1.00
2016-12-02CAP-SSSolvency Statement dated 28/09/16
2016-12-02RES13Resolutions passed:
  • Reduction of share premium account 28/09/2016
2016-12-02SH03Purchase of own shares
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-13AR0106/04/16 ANNUAL RETURN FULL LIST
2016-04-13AD02Register inspection address changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA
2015-11-30AP01DIRECTOR APPOINTED MR. GUY WILLIAM INGLEDEW LEONARD
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN STOVELL
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY MARTIN
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-10AR0106/04/15 ANNUAL RETURN FULL LIST
2015-02-02AP03Appointment of Miss Joanna Maria Field as company secretary on 2015-01-27
2015-01-28TM02APPOINTMENT TERMINATED, SECRETARY MARJORIE LYNN
2014-08-20AD02SAIL ADDRESS CHANGED FROM: C/O C/O MOTT MACDONALD LIMITED MERIDIAN HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW UNITED KINGDOM
2014-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-02AR0106/04/14 FULL LIST
2013-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-15AR0106/04/13 FULL LIST
2012-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-01AR0106/04/12 FULL LIST
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HORNSBY
2011-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-17AR0106/04/11 FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN STOVELL / 06/04/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT HORNSBY / 06/04/2011
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER WICKENS
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-07AR0106/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 06/04/2010
2010-05-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-05-06AD02SAIL ADDRESS CREATED
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES HENRY MARTIN / 06/04/2010
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / MISS MARJORIE EVA LYNN / 06/04/2010
2009-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM ST ANNE HOUSE WELLESLEY ROAD CROYDON SURREY CR9 2UL
2009-05-11363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-01363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 22/02/2008
2007-11-02288bDIRECTOR RESIGNED
2007-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-10363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-12-23288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-19288bDIRECTOR RESIGNED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-05-17288bDIRECTOR RESIGNED
2005-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-07363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-09-29288aNEW DIRECTOR APPOINTED
2004-04-26363aRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-09-30CERTNMCOMPANY NAME CHANGED EWBANK PREECE POWER AND WATER LI MITED CERTIFICATE ISSUED ON 30/09/03
2003-09-24CERTNMCOMPANY NAME CHANGED MOTT MACDONALD SA LIMITED CERTIFICATE ISSUED ON 24/09/03
2003-08-18288bDIRECTOR RESIGNED
2003-07-17CERTNMCOMPANY NAME CHANGED MOTT MACDONALD SAUDI ARABIA LIMI TED CERTIFICATE ISSUED ON 17/07/03
2003-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-28363aRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-01-02CERTNMCOMPANY NAME CHANGED EWBANK PREECE POWER AND WATER LI MITED CERTIFICATE ISSUED ON 02/01/03
2002-06-01288aNEW DIRECTOR APPOINTED
2002-05-30288bDIRECTOR RESIGNED
2002-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-29363aRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-01-15288cSECRETARY'S PARTICULARS CHANGED
2001-04-18363aRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-06WRES01ADOPT ARTICLES 23/01/01
2000-12-27287REGISTERED OFFICE CHANGED ON 27/12/00 FROM: MOTT MACDONALD HOUSE 8-10 SYDENHAM ROAD CROYDON SURREY CR0 2EE
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to MOTT MACDONALD SA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOTT MACDONALD SA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1991-11-28 Outstanding MIDLAND BANK PLC
CHARGE 1986-10-10 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOTT MACDONALD SA LIMITED

Intangible Assets
Patents
We have not found any records of MOTT MACDONALD SA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTT MACDONALD SA LIMITED
Trademarks
We have not found any records of MOTT MACDONALD SA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTT MACDONALD SA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as MOTT MACDONALD SA LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where MOTT MACDONALD SA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTT MACDONALD SA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOTT MACDONALD SA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.