Hunts Cycle And Motor Stores Limited


Founded in 1976, Hunts Cycle And Motor Stores, classified under reg no. 01280966 is an active company. Currently registered at 255 Kingsway M19 1AN, the company has been in the business for 48 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 3 directors in the the company, namely Jonathan B., Kelly T. and Karen B.. In addition one secretary - Kelly T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hunts Cycle And Motor Stores Limited Address / Contact

Office Address 255 Kingsway
Office Address2 Manchester
Town
Post code M19 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01280966
Date of Incorporation Fri, 8th Oct 1976
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 31st October
Company age 48 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Jonathan B.

Position: Director

Resigned:

Kelly T.

Position: Director

Appointed: 10 December 2012

Kelly T.

Position: Secretary

Appointed: 12 January 2012

Karen B.

Position: Director

Appointed: 06 April 2007

Kelly T.

Position: Secretary

Appointed: 03 November 2007

Resigned: 28 March 2011

Karen B.

Position: Secretary

Appointed: 06 April 2007

Resigned: 03 November 2007

Timothy B.

Position: Secretary

Appointed: 21 July 1998

Resigned: 06 April 2007

Timothy B.

Position: Director

Appointed: 11 January 1992

Resigned: 21 July 1998

Jonathan B.

Position: Secretary

Appointed: 11 January 1992

Resigned: 21 July 1998

Peter C.

Position: Director

Appointed: 11 January 1992

Resigned: 21 July 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Karen B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jonathan B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Karen B.

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

Jonathan B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand128 017203 299108 261204706 627159 762180 483
Current Assets3 304 7624 043 7043 956 8613 401 1663 679 3553 398 5074 112 435
Debtors53 047158 875257 33584 09937 41540 51466 078
Net Assets Liabilities2 430 3502 661 4672 756 7262 305 1502 386 6552 648 8542 722 666
Other Debtors41 418156 174219 47271 74416 59936 01562 496
Property Plant Equipment521 573506 900465 575500 294195 179165 265188 100
Total Inventories3 123 6983 681 5303 591 2653 316 8632 935 3133 198 2313 865 874
Other
Accumulated Depreciation Impairment Property Plant Equipment327 894368 599416 835454 100207 798238 072273 171
Average Number Employees During Period27292930272626
Bank Borrowings Overdrafts5 66359 47625 610191 83986 18548 30310 324
Corporation Tax Payable  70 37113 520116 171104 127 
Creditors5 66359 47625 610191 83986 18548 30313 056
Future Minimum Lease Payments Under Non-cancellable Operating Leases  41 25013 750   
Increase From Depreciation Charge For Year Property Plant Equipment 55 69648 23646 51531 53630 2746 000
Net Current Assets Liabilities1 936 1722 239 0472 332 8372 023 1702 313 3402 563 2932 582 986
Other Creditors180 004382 40486 57943 67524 61816 76020 491
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 250277 838  
Other Disposals Property Plant Equipment   16 000620 119  
Other Taxation Social Security Payable126 382168 980137 090136 21199 227219 35746 932
Property Plant Equipment Gross Cost849 467875 499882 410954 394402 977403 337461 271
Provisions For Liabilities Balance Sheet Subtotal21 73225 00416 07626 47535 67931 40135 364
Total Additions Including From Business Combinations Property Plant Equipment 49 4326 91187 98468 70236080 389
Total Assets Less Current Liabilities2 457 7452 745 9472 798 4122 523 4642 508 5192 728 5582 771 086
Trade Creditors Trade Payables1 044 7541 206 7651 333 3631 053 0491 043 851564 0401 414 182
Trade Debtors Trade Receivables11 6292 70137 8634 5309 7912 0993 582
Bank Borrowings23 11397 53159 144    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 991     
Disposals Property Plant Equipment 23 400    22 455
Finance Lease Liabilities Present Value Total      2 732
Increase Decrease In Property Plant Equipment      24 000

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 26th, July 2023
Free Download (9 pages)

Company search

Advertisements