Mollard Motors (cheshire) Limited NANTWICH


Mollard Motors (cheshire) started in year 2010 as Private Limited Company with registration number 07321738. The Mollard Motors (cheshire) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Nantwich at 31 Wellington Road. Postal code: CW5 7ED.

The firm has 3 directors, namely Stephen M., Katie V. and Robert D.. Of them, Robert D. has been with the company the longest, being appointed on 1 April 2021 and Stephen M. and Katie V. have been with the company for the least time - from 1 January 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Graham T. who worked with the the firm until 28 November 2023.

Mollard Motors (cheshire) Limited Address / Contact

Office Address 31 Wellington Road
Town Nantwich
Post code CW5 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 07321738
Date of Incorporation Wed, 21st Jul 2010
Industry Maintenance and repair of motor vehicles
End of financial Year 29th December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Stephen M.

Position: Director

Appointed: 01 January 2024

Katie V.

Position: Director

Appointed: 01 January 2024

Robert D.

Position: Director

Appointed: 01 April 2021

Graham T.

Position: Director

Appointed: 27 January 2011

Resigned: 28 November 2023

Barbara K.

Position: Director

Appointed: 21 July 2010

Resigned: 21 July 2010

David M.

Position: Director

Appointed: 21 July 2010

Resigned: 08 August 2021

Graham T.

Position: Secretary

Appointed: 21 July 2010

Resigned: 28 November 2023

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Graham T. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David M. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 25-50% voting rights.

Graham T.

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

David M.

Notified on 6 April 2016
Ceased on 8 August 2022
Nature of control: 50,01-75% shares
25-50% voting rights
significiant influence or control

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 Worth-177 307-174 918-135 345       
Balance Sheet
Cash Bank On Hand  1226061616193 468100 06858 489
Current Assets45 95136 46434 905 114 072140 516143 180210 492245 349211 740
Debtors41 77734 02632 87869 113108 075135 376138 115111 066141 417149 097
Net Assets Liabilities    -25 59115 73235 84054 34247 45289 458
Other Debtors  25 03458 275 127 059127 67899 420102 96598 010
Property Plant Equipment  15 92916 17314 02813 29011 29511 65814 55812 330
Total Inventories  1 9052 9245 9365 0795 0045 9583 864 
Cash Bank In Hand7272122       
Net Assets Liabilities Including Pension Asset Liability-177 307-174 918-135 345       
Stocks Inventory4 1022 3661 905       
Tangible Fixed Assets21 01418 32415 929       
Reserves/Capital
Called Up Share Capital150150150       
Profit Loss Account Reserve-177 457-175 068-135 495       
Shareholder Funds-177 307-174 918-135 345       
Other
Accumulated Depreciation Impairment Property Plant Equipment  24 10026 96529 45131 80933 80435 69138 22140 449
Average Number Employees During Period     99999
Bank Borrowings Overdrafts  3 6734 45024 76531 44627 86444 67634 80824 895
Creditors  176 479153 8857 292138 074118 63544 67634 80824 895
Future Minimum Lease Payments Under Non-cancellable Operating Leases     47 00047 00047 00047 00047 000
Increase From Depreciation Charge For Year Property Plant Equipment   2 865 2 3581 9951 8872 5302 228
Net Current Assets Liabilities-169 221-173 842-141 574 -32 3272 44224 54587 36067 702102 023
Number Shares Issued Fully Paid   150      
Other Creditors  9 70012 1397 29229 9562 9662 0426 9905 833
Other Taxation Social Security Payable  104 62074 42338 15621 85836 86869 31054 79729 152
Par Value Share 111      
Property Plant Equipment Gross Cost  40 02943 13843 47945 09945 09947 34952 779 
Total Additions Including From Business Combinations Property Plant Equipment   3 109 1 620 2 2505 430 
Total Assets Less Current Liabilities-148 207-155 518-125 645 -18 29915 73235 84099 01882 260114 353
Trade Creditors Trade Payables  48 67162 87364 94254 81450 93746 456106 18964 817
Trade Debtors Trade Receivables  7 84410 8389 4388 31710 43711 64638 45251 087
Creditors Due After One Year29 10019 4009 700       
Creditors Due Within One Year215 172210 306176 479       
Fixed Assets21 01418 32415 929       
Number Shares Allotted 150150       
Secured Debts38 80029 1009 700       
Share Capital Allotted Called Up Paid150150150       
Tangible Fixed Assets Additions 705420       
Tangible Fixed Assets Cost Or Valuation38 90439 60940 029       
Tangible Fixed Assets Depreciation17 89021 28524 100       
Tangible Fixed Assets Depreciation Charged In Period 3 3952 815       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New director appointment on 2024/01/01.
filed on: 1st, March 2024
Free Download (2 pages)

Company search

Advertisements