Bradford Motorcycle Centres Limited BRIGHOUSE


Founded in 1978, Bradford Motorcycle Centres, classified under reg no. 01398509 is an active company. Currently registered at 297 Wakefield Road HD6 4DU, Brighouse the company has been in the business for 46 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Czeslaw K., Czeslaw K.. Of them, Czeslaw K. has been with the company the longest, being appointed on 27 July 1991 and Czeslaw K. has been with the company for the least time - from 31 December 2015. As of 28 April 2024, there were 2 ex directors - Paul W., Alan T. and others listed below. There were no ex secretaries.

Bradford Motorcycle Centres Limited Address / Contact

Office Address 297 Wakefield Road
Office Address2 Bailiff Bridge
Town Brighouse
Post code HD6 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01398509
Date of Incorporation Wed, 8th Nov 1978
Industry Sale of other motor vehicles
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Czeslaw K.

Position: Director

Appointed: 31 December 2015

Czeslaw K.

Position: Director

Appointed: 27 July 1991

Paul W.

Position: Director

Appointed: 27 July 1991

Resigned: 19 November 2014

Alan T.

Position: Director

Appointed: 27 July 1991

Resigned: 25 June 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Czeslaw K. The abovementioned PSC has 50,01-75% voting rights and has 25-50% shares. The second entity in the PSC register is Czeslaw K. This PSC owns 25-50% shares.

Czeslaw K.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Czeslaw K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth487 824462 566532 398       
Balance Sheet
Cash Bank On Hand  67 748111 179335 481277 631    
Current Assets661 624672 391749 680748 800608 933614 902632 536474 670491 526413 693
Debtors6 3346 3496 3938 843112 642116 604    
Net Assets Liabilities  532 498598 712519 323505 809506 560512 051518 370507 123
Other Debtors    112 642     
Property Plant Equipment  9 2142 912 12 000    
Total Inventories  675 539637 621160 810221 821    
Cash Bank In Hand70 23880 41967 748       
Net Assets Liabilities Including Pension Asset Liability487 824462 566532 398       
Stocks Inventory585 052585 623675 539       
Tangible Fixed Assets18 99614 4269 215       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve487 724462 466532 298       
Shareholder Funds487 824462 566532 398       
Other
Accrued Liabilities   16 0471 500     
Accrued Liabilities Not Expressed Within Creditors Subtotal  -20 961-16 047 -650-650-700-750-900
Accumulated Depreciation Impairment Property Plant Equipment  134 533140 8354163 416    
Average Number Employees During Period  1212 12222
Creditors  53 38756 60835 753525127 262109 088116 456186 906
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -142 041     
Disposals Property Plant Equipment    -143 331     
Dividend Per Share Final   48      
Dividend Per Share Interim   61850     
Dividends Paid On Shares Interim   66 60527 875     
Fixed Assets18 99614 4269 215  12 0009 922155 606152 063294 428
Increase From Depreciation Charge For Year Property Plant Equipment   6 3021 6223 000    
Merchandise   637 621160 810     
Net Current Assets Liabilities531 315480 750578 092652 646573 180615 531626 435467 493484 100400 519
Nominal Value Allotted Share Capital  200200200     
Number Shares Issued Fully Paid  200200200     
Other Creditors   39 22532 503     
Other Inventories  675 539637 621      
Other Remaining Borrowings   56 60853 857     
Par Value Share 1111     
Prepayments   8 843      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6 3928 842 1 1541 2021 5751 6871 884
Property Plant Equipment Gross Cost  143 747143 74741615 416    
Provisions For Liabilities Balance Sheet Subtotal  1 422238 2 2801 8851 26058718
Taxation Social Security Payable   22 3391 069     
Total Additions Including From Business Combinations Property Plant Equipment     15 000    
Total Assets Less Current Liabilities550 311495 176587 307655 558573 180627 531636 357623 099636 163694 947
Total Borrowings   56 60853 857     
Trade Creditors Trade Payables   9 351681     
Director Remuneration  7 696 7 249     
Amount Due From To Related Party -66 949-53 487       
Consideration For Shares Issued  1       
Creditors Due After One Year59 31430 23853 487       
Creditors Due Within One Year130 309191 641171 588       
Nominal Value Shares Issued  1       
Number Shares Allotted100100101       
Number Shares Issued  1       
Provisions For Liabilities Charges3 1732 3721 422       
Value Shares Allotted100100101       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, September 2023
Free Download (6 pages)

Company search

Advertisements