Mcintosh Motor Services Limited STOKE-ON-TRENT


Mcintosh Motor Services started in year 2011 as Private Limited Company with registration number 07852975. The Mcintosh Motor Services company has been functioning successfully for 13 years now and its status is active - proposal to strike off. The firm's office is based in Stoke-on-trent at 96 Lonsdale Street. Postal code: ST4 4DP.

Mcintosh Motor Services Limited Address / Contact

Office Address 96 Lonsdale Street
Town Stoke-on-trent
Post code ST4 4DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07852975
Date of Incorporation Fri, 18th Nov 2011
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 13 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Andrew M.

Position: Director

Appointed: 18 November 2011

Deborah M.

Position: Director

Appointed: 18 November 2011

Barbara K.

Position: Director

Appointed: 18 November 2011

Resigned: 18 November 2011

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Deborah M. This PSC and has 25-50% shares. Another one in the persons with significant control register is Andrew M. This PSC owns 25-50% shares.

Deborah M.

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

Andrew M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-05-31
Net Worth18 59118 55014 115       
Balance Sheet
Cash Bank On Hand  8 7978 1548 3018 00915 11330 45616 39710 141
Current Assets8 22110 91014 93915 44812 53913 09526 92847 13523 45810 383
Debtors1 7003 7385 6476 7893 6414 55811 30216 1826 564242
Net Assets Liabilities  14 1159 8257 1454 24713410 078139100
Other Debtors  3 5773 2142 6611 8571 2671 59864 
Property Plant Equipment  11 5388 65410 2679 5254 8354 4074 775 
Total Inventories  495505597528513497497 
Cash Bank In Hand5 9956 662        
Intangible Fixed Assets16 00014 00012 000       
Net Assets Liabilities Including Pension Asset Liability18 59118 550        
Stocks Inventory526510495       
Tangible Fixed Assets16 36913 27511 538       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve18 49118 45014 015       
Shareholder Funds18 59118 55014 115       
Other
Total Fixed Assets Additions 1 331        
Total Fixed Assets Cost Or Valuation48 44149 772        
Total Fixed Assets Depreciation16 07222 497        
Total Fixed Assets Depreciation Charge In Period 6 425        
Accrued Liabilities       1 6801 5501 249
Accumulated Amortisation Impairment Intangible Assets  8 00010 00012 00014 00016 00018 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment  20 34223 22622 11824 96925 55427 02328 615 
Additions Other Than Through Business Combinations Property Plant Equipment    4 5052 109  1 9602 861
Amortisation Rate Used For Intangible Assets   101010    
Average Number Employees During Period  22222222
Corporation Tax Payable  7 6086 8645 191     
Creditors  22 83623 18722 85423 17435 13642 97527 47310 283
Depreciation Rate Used For Property Plant Equipment   252525    
Disposals Decrease In Amortisation Impairment Intangible Assets         -20 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 051 1 026  -28 615
Disposals Intangible Assets         -20 000
Disposals Property Plant Equipment    4 000 4 105  -36 251
Fixed Assets32 36927 27523 53818 65418 26715 5258 8356 4074 775 
Increase From Amortisation Charge For Year Intangible Assets   2 0002 0002 0002 0002 0002 000 
Increase From Depreciation Charge For Year Property Plant Equipment   2 8841 9432 8511 6111 4691 592 
Intangible Assets  12 00010 0008 0006 0004 0002 000  
Intangible Assets Gross Cost   20 00020 00020 00020 00020 00020 000 
Net Current Assets Liabilities-11 716-7 189-7 897-7 739-10 315-10 079-8 2084 160-4 015100
Other Creditors  7 4087 6378 96113 38123 43828 81017 4904 554
Other Inventories       497497 
Other Taxation Social Security Payable  1 5471 9567 2906 0956 1627 283  
Prepayments       1 5993 342 
Property Plant Equipment Gross Cost   31 88032 38534 49430 38931 43033 390 
Provisions For Liabilities Balance Sheet Subtotal    8071 199493489621 
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 5261 090807     
Taxation Social Security Payable       7 2832134 480
Total Assets Less Current Liabilities20 65320 08615 64110 9157 9525 44662710 567760100
Trade Creditors Trade Payables  6 2736 7306 6033 6985 5366 8828 220 
Trade Debtors Trade Receivables  2 0703 5759802 70110 03514 5843 158242
Total Additions Including From Business Combinations Property Plant Equipment       1 041  
Creditors Due Within One Year Total Current Liabilities19 93718 099        
Intangible Fixed Assets Aggregate Amortisation Impairment4 0006 0008 000       
Intangible Fixed Assets Amortisation Charged In Period 2 0002 000       
Intangible Fixed Assets Cost Or Valuation20 00020 00020 000       
Provisions For Liabilities Charges2 0621 5361 526       
Tangible Fixed Assets Additions 1 3312 108       
Tangible Fixed Assets Cost Or Valuation28 44129 77231 880       
Tangible Fixed Assets Depreciation12 07216 49720 342       
Tangible Fixed Assets Depreciation Charge For Period 4 425        
Cash Bank 6 6628 797       
Creditors Due Within One Year 18 09922 836       
Net Assets Liability Excluding Pension Asset Liability 18 55014 115       
Number Shares Allotted 100100       
Par Value Share  1       
Share Capital Allotted Called Up Paid -100-100       
Tangible Fixed Assets Depreciation Charged In Period  3 845       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
Free Download (1 page)

Company search