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

TECHMOTION LIMITED

HAPCO WORKS, CALEDONIA STREET, BRADFORD, WEST YORKSHIRE, BD5 0EL,
Company Registration Number
06493063
Private Limited Company
Active

Company Overview

About Techmotion Ltd
TECHMOTION LIMITED was founded on 2008-02-04 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Techmotion Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TECHMOTION LIMITED
 
Legal Registered Office
HAPCO WORKS, CALEDONIA STREET
BRADFORD
WEST YORKSHIRE
BD5 0EL
Other companies in BD5
 
Filing Information
Company Number 06493063
Company ID Number 06493063
Date formed 2008-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts GROUP
Last Datalog update: 2023-11-06 05:45:23
Primary Source:Companies House
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.
Companies with same name TECHMOTION LIMITED
The following companies were found which have the same name as TECHMOTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TECHMOTION HOLDINGS LLC HICKORY DR FLAT ROCK 48134 Michigan 30051 UNKNOWN Company formed on the 2011-03-28
TECHMOTION PROPERTIES, LLC 5718 LIBERTY PASS DR - LIBERTY TOWNSHIP OH 45044 Active Company formed on the 2007-03-20
TECHMOTION, INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Permanently Revoked Company formed on the 2008-05-07
TECHMOTION ELECTRONICS TRADING KALLANG PUDDING ROAD Singapore 349321 Dissolved Company formed on the 2008-09-12
TECHMOTION CONSULTING LIMITED Dissolved Company formed on the 2002-02-25
TECHMOTION DISTRIBUTION, LLC 199 E. FLAGLER ST. MIAMI FL 33131 Inactive Company formed on the 2015-09-16
TECHMOTION SOLUTIONS, INC. 9960 SW 106TH AVE MIAMI FL 33176 Inactive Company formed on the 2016-02-23
TECHMOTION SOLUTIONS, LLC 9960 S.W. 106TH AVE. MIAMI FL 33176 Active Company formed on the 2016-03-15
TECHMOTION LLC Delaware Unknown
TECHMOTION HOLDINGS LLC Delaware Unknown
TECHMOTION LLC Georgia Unknown
TECHMOTION LLC Georgia Unknown
TECHMOTION LIMITED LIABILITY COMPANY 20 Orchard Pl, 4r Westchester Yonkers NY 10703 Active Company formed on the 2022-07-25
TECHMOTION CCS, INC. 2208 BUELINGO LN FORT WORTH TX 76131 Active Company formed on the 2022-12-01
TechMotion LLC 4125 Galley Rd Apt 207 Colorado Springs CO 80909 Good Standing Company formed on the 2024-03-25

Company Officers of TECHMOTION LIMITED

Current Directors
Officer Role Date Appointed
STEVEN WIDDRINGTON
Company Secretary 2008-02-04
PETER ROY BINGHAM
Director 2008-07-01
DAVID HINDLE
Director 2008-07-01
RICHARD JOHN HINDLE
Director 2008-02-04
STEVEN RICHARD WIDDRINGTON
Director 2008-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ROY BINGHAM HINDLE GEARS LIMITED Director 2012-03-30 CURRENT 2011-08-03 Active
PETER ROY BINGHAM TALBOT DIESELS LIMITED Director 2009-12-04 CURRENT 1974-08-21 Dissolved 2016-10-05
PETER ROY BINGHAM EMOTIONTRACK LIMITED Director 2009-12-04 CURRENT 1978-01-30 Dissolved 2016-10-05
PETER ROY BINGHAM FLEXMORE LIMITED Director 2009-12-04 CURRENT 1975-04-08 Dissolved 2016-10-05
PETER ROY BINGHAM HINDLE APPLIED POWER CO. LIMITED Director 2009-12-04 CURRENT 1980-09-18 Dissolved 2016-10-05
PETER ROY BINGHAM HINDLE AUTO PRODUCTS LIMITED Director 2009-12-04 CURRENT 1946-11-20 Dissolved 2016-10-05
PETER ROY BINGHAM HINDLE CONTROLS LIMITED Director 2009-12-04 CURRENT 1980-05-27 Dissolved 2016-12-21
PETER ROY BINGHAM HINDLE POWER LIMITED Director 2009-12-04 CURRENT 1974-11-07 Dissolved 2016-10-05
PETER ROY BINGHAM HINDLES LIMITED Director 2009-12-04 CURRENT 1969-10-08 Dissolved 2016-12-06
PETER ROY BINGHAM FERRARIS OF CRICKLEWOOD LIMITED Director 2009-12-04 CURRENT 1934-06-09 Liquidation
PETER ROY BINGHAM HINDLE GROUP LIMITED Director 2009-12-04 CURRENT 1941-12-09 Active
DAVID HINDLE HINDLE GEARS LIMITED Director 2012-03-30 CURRENT 2011-08-03 Active
STEVEN RICHARD WIDDRINGTON SHOP BOSS LTD Director 2017-11-01 CURRENT 2017-03-29 Active - Proposal to Strike off
STEVEN RICHARD WIDDRINGTON HINDLE CONTROLS LIMITED Director 2017-04-10 CURRENT 2017-04-10 Active
STEVEN RICHARD WIDDRINGTON MEADOW HOMES GROUP LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active - Proposal to Strike off
STEVEN RICHARD WIDDRINGTON HINDLE GEARS HOLDINGS LIMITED Director 2015-12-07 CURRENT 2015-11-20 Active
STEVEN RICHARD WIDDRINGTON WIDDY'S PROPERTIES LTD Director 2015-06-29 CURRENT 2010-09-23 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
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-06-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2022-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-10-15CH01Director's details changed for Peter Roy Bingham on 2021-10-15
2021-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 064930630006
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-05-18TM02Termination of appointment of Steven Widdrington on 2020-03-29
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD WIDDRINGTON
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-12-23RES01ADOPT ARTICLES 23/12/19
2019-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-02-08AR0104/02/16 ANNUAL RETURN FULL LIST
2015-12-15MG06Particulars of a charge subject to which a property has been acquired / charge code 064930630005
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064930630004
2015-12-11MG06Particulars of a charge subject to which a property has been acquired / charge code 064930630003
2015-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-12AR0104/02/15 ANNUAL RETURN FULL LIST
2014-05-19RP04SECOND FILING WITH MUD 04/02/14 FOR FORM AR01
2014-05-19RP04SECOND FILING WITH MUD 04/02/13 FOR FORM AR01
2014-05-19RP04SECOND FILING WITH MUD 04/02/12 FOR FORM AR01
2014-05-19RP04SECOND FILING WITH MUD 04/02/11 FOR FORM AR01
2014-05-19RP04SECOND FILING WITH MUD 04/02/10 FOR FORM AR01
2014-05-19ANNOTATIONClarification
2014-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-04-17ANNOTATIONClarification
2014-04-17RP04
2014-04-08SH08Change of share class name or designation
2014-04-04LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-04AR0104/02/14 ANNUAL RETURN FULL LIST
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WIDDRINGTON / 04/04/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HINDLE / 04/04/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY BINGHAM / 04/04/2014
2014-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN WIDDRINGTON / 04/04/2014
2013-08-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-02SH0602/08/13 STATEMENT OF CAPITAL GBP 10000
2013-08-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-02-11AR0104/02/13 FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WIDDRINGTON / 11/02/2013
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN WIDDRINGTON / 11/02/2013
2012-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-02-13AR0104/02/12 FULL LIST
2011-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-02-15AR0104/02/11 FULL LIST
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HINDLE / 04/01/2011
2010-09-01AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-25AR0104/02/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WIDDRINGTON / 04/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HINDLE / 04/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HINDLE / 04/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY BINGHAM / 04/02/2010
2010-03-25SH0104/12/09 STATEMENT OF CAPITAL GBP 14000
2010-03-24SH0104/12/09 STATEMENT OF CAPITAL GBP 14000
2010-03-18AA01PREVSHO FROM 28/02/2010 TO 30/11/2009
2009-12-15RES0104/12/2009
2009-12-15RES13PROPOSED ENTRY BY COMPANY FOR ENTIRE ISSUED CAP OF HINDLE GROUP LIMITED 04/12/2009
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-16363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-07-07288aDIRECTOR APPOINTED PETER ROY BINGHAM
2008-07-07288aDIRECTOR APPOINTED STEVEN WIDDRINGTON
2008-07-07288aDIRECTOR APPOINTED DAVID HINDLE
2008-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to TECHMOTION 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 TECHMOTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-12-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-12-04 Satisfied KATHRYN HINDLE AND MARTIN SUNDERLAND (AS SECURITY TRUSTEE)
LEGAL CHARGE 2009-12-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-31 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 TECHMOTION LIMITED

Intangible Assets
Patents
We have not found any records of TECHMOTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECHMOTION LIMITED
Trademarks
We have not found any records of TECHMOTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHMOTION 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 (25620 - Machining) as TECHMOTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TECHMOTION 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 TECHMOTION 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 TECHMOTION 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.