Motorstart Limited WIGAN


Motorstart started in year 2008 as Private Limited Company with registration number 06522355. The Motorstart company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Wigan at 3 York Street. Postal code: WN3 4BY. Since 2009-08-04 Motorstart Limited is no longer carrying the name Premier Fleet Services.

There is a single director in the company at the moment - Ian D., appointed on 4 March 2008. In addition, a secretary was appointed - Ian D., appointed on 4 March 2010. At the moment 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.

Motorstart Limited Address / Contact

Office Address 3 York Street
Town Wigan
Post code WN3 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06522355
Date of Incorporation Tue, 4th Mar 2008
Industry Maintenance and repair of motor vehicles
End of financial Year 28th March
Company age 16 years old
Account next due date Thu, 28th Dec 2023 (126 days after)
Account last made up date Mon, 28th Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Ian D.

Position: Secretary

Appointed: 04 March 2010

Ian D.

Position: Director

Appointed: 04 March 2008

John H.

Position: Director

Appointed: 12 May 2008

Resigned: 01 August 2008

John H.

Position: Secretary

Appointed: 12 May 2008

Resigned: 01 August 2008

John H.

Position: Director

Appointed: 04 March 2008

Resigned: 21 April 2008

Turner Little Company Nominees Limited

Position: Corporate Director

Appointed: 04 March 2008

Resigned: 04 March 2008

Turner Little Company Secretaries Limited

Position: Corporate Secretary

Appointed: 04 March 2008

Resigned: 04 March 2008

John H.

Position: Secretary

Appointed: 04 March 2008

Resigned: 21 April 2008

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is Ian D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian D.

Notified on 4 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Premier Fleet Services August 4, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-302014-03-292015-03-292016-03-292017-03-292018-03-292019-03-292020-03-292021-03-292022-03-282023-03-28
Net Worth22 31712 3821 21717 77220 637       
Balance Sheet
Cash Bank On Hand      3966 13 26713 26838
Current Assets14 07113 38115 0299 16212 47013 43621 99660 54658 08396 11859 52429 859
Debtors4 4748 3708 2084 1617 4708 33616 50052 54050 08374 55150 96621 521
Net Assets Liabilities    20 63647 28286 422114 544118 018127 27079 79411 029
Other Debtors    7 2468 336 29 54032 08350 52550 5238 908
Property Plant Equipment    253 922254 314250 652248 709245 873246 430246 430379 638
Total Inventories    5 0005 1005 1008 0008 0008 3008 3008 300
Cash Bank In Hand4 797111 8211        
Intangible Fixed Assets28 00024 50021 00017 50014 000       
Net Assets Liabilities Including Pension Asset Liability22 31712 3821 21717 77220 637       
Stocks Inventory4 8005 0005 0005 0005 000       
Tangible Fixed Assets42 455265 921262 070257 842253 923       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve22 31612 3811 21617 77120 636       
Shareholder Funds22 31712 3821 21717 77220 637       
Other
Accrued Liabilities     1 2901 2901 2902 1002 1002 1004 400
Accumulated Amortisation Impairment Intangible Assets    21 00024 50028 00031 50035 00035 00035 00035 000
Accumulated Depreciation Impairment Property Plant Equipment    42 46345 99649 65852 93855 77458 60358 60364 522
Additions Other Than Through Business Combinations Property Plant Equipment     3 925 1 337 3 386 132 311
Amounts Owed To Related Parties    110 63287 191      
Average Number Employees During Period    69997779
Bank Borrowings    114 352105 49997 184110 76996 431131 745131 74588 166
Bank Overdrafts    1 3471 423 7 9518 817 6 2317 798
Creditors    114 352105 49997 184110 76996 431131 745108 91388 166
Fixed Assets70 455290 421283 070275 342267 923264 814257 652252 209245 873   
Increase From Amortisation Charge For Year Intangible Assets     3 5003 5003 5003 500   
Increase From Depreciation Charge For Year Property Plant Equipment     3 5333 6623 2802 8362 829 2 778
Intangible Assets    14 00010 5007 0003 500    
Intangible Assets Gross Cost    35 00035 00035 00035 00035 00035 00035 00035 000
Net Current Assets Liabilities-12 525-139 868-151 433-134 780-132 934-112 033-74 046-26 896-31 42412 585-61 398-280 443
Number Shares Issued Fully Paid     1111111
Other Creditors    5 70714 15126 1733 4441 0502792148 012
Other Inventories    5 0005 1005 1008 0008 0008 3008 3008 300
Par Value Share 1111 111111
Property Plant Equipment Gross Cost    296 385300 310300 310301 647301 647305 033311 849444 160
Taxation Social Security Payable    16 28216 84253 34958 77172 04068 47968 47995 782
Total Assets Less Current Liabilities57 930150 553131 637140 562134 989152 781183 606225 313214 449259 015259 01599 195
Total Borrowings    114 352105 49997 184110 76996 431131 745108 91388 166
Trade Creditors Trade Payables    11 4375 86215 23015 9865 50012 92625 03154 310
Trade Debtors Trade Receivables    225 16 50023 00018 00024 02624 02612 613
Director Remuneration     8 2158 1628 424    
Creditors Due After One Year35 613138 171130 420122 790114 352       
Creditors Due Within One Year26 596153 249166 462143 942145 404       
Number Shares Allotted11111       
Value Shares Allotted11111       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Satisfaction of charge 2 in full
filed on: 5th, January 2024
Free Download (2 pages)

Company search

Advertisements