Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
California M.O.T. Limited
California M.O.T. Limited is an active company incorporated on 17 February 2003 with the registered office located in Cleckheaton, West Yorkshire. California M.O.T. Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04668312
Private limited company
Age
22 years
Incorporated
17 February 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 August 2025
(5 months ago)
Next confirmation dated
4 August 2026
Due by
18 August 2026
(7 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
27 February 2026
Due by
27 November 2026
(10 months remaining)
Learn more about California M.O.T. Limited
Contact
Update Details
Address
California Works
Oxford Road, Gomersal
Cleckheaton
West Yorkshire
BD19 4HQ
Address changed on
16 Aug 2024
(1 year 4 months ago)
Previous address was
Companies in BD19 4HQ
Telephone
01274855466
Email
Unreported
Website
Californiamot.com
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Paul Stanley Smith
Director • Builder • British • Lives in UK • Born in May 1960
Jill Smith
Director • Admin Clerk • British • Lives in UK • Born in May 1961
Gillian Smith
Director • Seamstress • British • Lives in England • Born in Nov 1959
Derek Arthur Smith
Director • Mot Tester • British • Lives in England • Born in Apr 1960
Mr Derek Arthur Smith
PSC • British • Lives in England • Born in Apr 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
D & P Smith Properties Limited
Gillian Smith and Paul Stanley Smith are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£10
Increased by £1 (+11%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£157.92K
Decreased by £2.49K (-2%)
Total Liabilities
-£30.75K
Decreased by £2.45K (-7%)
Net Assets
£127.18K
Decreased by £35 (-0%)
Debt Ratio (%)
19%
Decreased by 1.23% (-6%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 26 Nov 2025
Confirmation Submitted
4 Months Ago on 13 Aug 2025
Mr Derek Arthur Smith (PSC) Details Changed
8 Months Ago on 30 Apr 2025
Mr Derek Arthur Smith (PSC) Details Changed
8 Months Ago on 30 Apr 2025
Mr Derek Arthur Smith (PSC) Details Changed
8 Months Ago on 30 Apr 2025
Full Accounts Submitted
1 Year 3 Months Ago on 13 Sep 2024
Registers Moved To Inspection Address
1 Year 4 Months Ago on 16 Aug 2024
Inspection Address Changed
1 Year 4 Months Ago on 16 Aug 2024
Mr Derek Arthur Smith Details Changed
1 Year 4 Months Ago on 15 Aug 2024
Mr Paul Stanley Smith Details Changed
1 Year 5 Months Ago on 2 Aug 2024
Get Alerts
Get Credit Report
Discover California M.O.T. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 26 Nov 2025
Confirmation statement made on 4 August 2025 with no updates
Submitted on 13 Aug 2025
Change of details for Mr Derek Arthur Smith as a person with significant control on 30 April 2025
Submitted on 1 May 2025
Change of details for Mr Derek Arthur Smith as a person with significant control on 30 April 2025
Submitted on 1 May 2025
Change of details for Mr Derek Arthur Smith as a person with significant control on 30 April 2025
Submitted on 30 Apr 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 13 Sep 2024
Register(s) moved to registered inspection location Burlinson Shaw & Co 21 Henrietta Street Batley West Yorkshire WF17 5DN
Submitted on 16 Aug 2024
Register inspection address has been changed to Burlinson Shaw & Co 21 Henrietta Street Batley West Yorkshire WF17 5DN
Submitted on 16 Aug 2024
Director's details changed for Mr Derek Arthur Smith on 15 August 2024
Submitted on 15 Aug 2024
Director's details changed for Mr Paul Stanley Smith on 2 August 2024
Submitted on 15 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs