Motatech Limited SHREWSBURY


Founded in 2014, Motatech, classified under reg no. 08909965 is an active company. Currently registered at 5 Hussey Road SY1 3TE, Shrewsbury the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Keith H., Jeremy H.. Of them, Keith H., Jeremy H. have been with the company the longest, being appointed on 25 February 2014. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gary P. who worked with the the firm until 6 June 2018.

Motatech Limited Address / Contact

Office Address 5 Hussey Road
Office Address2 Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08909965
Date of Incorporation Tue, 25th Feb 2014
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Keith H.

Position: Director

Appointed: 25 February 2014

Jeremy H.

Position: Director

Appointed: 25 February 2014

Gary P.

Position: Director

Appointed: 25 February 2014

Resigned: 06 June 2018

Gregory W.

Position: Director

Appointed: 25 February 2014

Resigned: 06 June 2018

Gary P.

Position: Secretary

Appointed: 25 February 2014

Resigned: 06 June 2018

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we established, there is Keith H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jeremy H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gary P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Keith H.

Notified on 4 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Jeremy H.

Notified on 30 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Gary P.

Notified on 4 February 2017
Ceased on 30 June 2018
Nature of control: significiant influence or control

Gregory W.

Notified on 4 February 2017
Ceased on 30 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth5 7399 63512 4213 417      
Balance Sheet
Current Assets19 25713 0757 6895 83716 38825 267131 04553 19450 52343 126
Net Assets Liabilities   3 41736 36455 271104 03974 64645 85939 551
Cash Bank In Hand102 362        
Debtors16 5227 204        
Net Assets Liabilities Including Pension Asset Liability5 7399 63512 4213 417      
Stocks Inventory2 7253 509        
Tangible Fixed Assets67 25758 445        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve5 6399 535        
Shareholder Funds5 7399 63512 4213 417      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 488 -350-350-350-350-350
Average Number Employees During Period     45575
Creditors   42 03910 94613 66426 90037 77645 93042 805
Fixed Assets67 25758 44548 96541 10735 74837 56743 98781 32158 35137 230
Net Current Assets Liabilities-61 518-48 810-36 544-37 6905 44217 160109 70220 97511 1587 971
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     5 5575 5575 5576 5657 650
Total Assets Less Current Liabilities5 7399 63512 4213 41741 19054 727153 689102 29669 50945 201
Creditors Due Within One Year80 77561 88544 23343 527      
Tangible Fixed Assets Additions 1 758        
Tangible Fixed Assets Cost Or Valuation72 67674 434        
Tangible Fixed Assets Depreciation5 41915 989        
Tangible Fixed Assets Depreciation Charged In Period 10 570        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sun, 25th Feb 2024
filed on: 12th, March 2024
Free Download (3 pages)

Company search

Advertisements