Founded in 2016, Mot Testing Centre, classified under reg no. 10318606 is an active company. Currently registered at Unit 5 Chase Road WS8 6JD, Walsall the company has been in the business for 8 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.
The company has 2 directors, namely Mathew F., Neil F.. Of them, Mathew F., Neil F. have been with the company the longest, being appointed on 15 September 2021. As of 28 April 2024, there were 4 ex directors - Colin D., Christopher P. and others listed below. There were no ex secretaries.
Office Address | Unit 5 Chase Road |
Office Address2 | Brownhills |
Town | Walsall |
Post code | WS8 6JD |
Country of origin | United Kingdom |
Registration Number | 10318606 |
Date of Incorporation | Mon, 8th Aug 2016 |
Industry | Maintenance and repair of motor vehicles |
End of financial Year | 31st October |
Company age | 8 years old |
Account next due date | Wed, 31st Jul 2024 (94 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Sun, 15th Oct 2023 (2023-10-15) |
Last confirmation statement dated | Sat, 1st Oct 2022 |
The list of persons with significant control that own or control the company consists of 5 names. As we found, there is Neil F. The abovementioned PSC has 50,01-75% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mathew F. This PSC owns 25-50% shares and has 50,01-75% voting rights. Moving on, there is Colin D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.
Neil F.
Notified on | 29 September 2021 |
Nature of control: |
50,01-75% voting rights right to appoint and remove directors 25-50% shares |
Mathew F.
Notified on | 29 September 2021 |
Nature of control: |
50,01-75% voting rights right to appoint and remove directors 25-50% shares |
Colin D.
Notified on | 6 March 2020 |
Ceased on | 29 September 2021 |
Nature of control: |
75,01-100% shares |
Christopher P.
Notified on | 12 December 2019 |
Ceased on | 6 March 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Colin D.
Notified on | 8 August 2016 |
Ceased on | 12 December 2019 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Balance Sheet | ||||
Cash Bank On Hand | 2 956 | 1 283 | 902 | 4 435 |
Current Assets | 10 640 | 37 225 | 46 328 | 4 713 |
Debtors | 7 684 | 35 942 | 45 426 | 278 |
Net Assets Liabilities | 489 | 13 414 | 22 389 | -10 532 |
Other Debtors | 3 684 | 1 481 | 2 591 | 705 |
Other | ||||
Average Number Employees During Period | 1 | 2 | 2 | 2 |
Creditors | 10 151 | 23 811 | 23 939 | 15 245 |
Net Current Assets Liabilities | 489 | 13 414 | 22 389 | -10 532 |
Other Creditors | 769 | 763 | 1 211 | 758 |
Taxation Social Security Payable | 1 841 | 6 802 | 5 867 | 14 031 |
Trade Creditors Trade Payables | 7 541 | 16 246 | 16 861 | 456 |
Trade Debtors Trade Receivables | 4 000 | 34 461 | 42 835 | -427 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Sunday 1st October 2023 filed on: 27th, November 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy