Alan Thompson Motor Engineers Ltd CHEADLE


Alan Thompson Motor Engineers started in year 2014 as Private Limited Company with registration number 09144538. The Alan Thompson Motor Engineers company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cheadle at F38 & F39 Cheadle Place. Postal code: SK8 2GL. Since Tuesday 12th August 2014 Alan Thompson Motor Engineers Ltd is no longer carrying the name Alan Thompson Motor Bodies.

The company has 2 directors, namely Stephen C., Alan T.. Of them, Alan T. has been with the company the longest, being appointed on 23 July 2014 and Stephen C. has been with the company for the least time - from 14 July 2022. As of 26 April 2024, there was 1 ex director - Michele T.. There were no ex secretaries.

Alan Thompson Motor Engineers Ltd Address / Contact

Office Address F38 & F39 Cheadle Place
Office Address2 Stockport Road
Town Cheadle
Post code SK8 2GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09144538
Date of Incorporation Wed, 23rd Jul 2014
Industry Maintenance and repair of motor vehicles
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Stephen C.

Position: Director

Appointed: 14 July 2022

Alan T.

Position: Director

Appointed: 23 July 2014

Michele T.

Position: Director

Appointed: 23 July 2014

Resigned: 30 April 2018

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Alan T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Michelle T. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Alan T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Michelle T.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Alan Thompson Motor Bodies August 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth13 6166 546       
Balance Sheet
Cash Bank On Hand    47 20629 19873 971100 81473 593
Current Assets46 18526 52832 13540 67674 31346 34996 153117 751109 834
Debtors23 55522 566  18 45710 24115 2728 99110 138
Net Assets Liabilities  1 3601 45311 2075 5459 87421 17711 857
Property Plant Equipment    30 15827 17152 20743 10151 246
Total Inventories    8 6506 9106 9107 94626 103
Cash Bank In Hand22 2303 562       
Intangible Fixed Assets34 00026 000       
Net Assets Liabilities Including Pension Asset Liability13 6166 546       
Stocks Inventory400400       
Tangible Fixed Assets5 8374 377       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve13 5166 446       
Shareholder Funds13 6166 546       
Other
Accrued Liabilities Deferred Income    1 79010 19511 31419 16318 280
Accumulated Amortisation Impairment Intangible Assets     40 00040 000 40 000
Accumulated Depreciation Impairment Property Plant Equipment     11 29019 411 36 785
Average Number Employees During Period    55566
Balances Amounts Owed By Related Parties    -16 437-10 895-14 924  
Bank Borrowings Overdrafts    2 8701 0773 78016 20615 907
Corporation Tax Payable    5 0045 1821 553  
Creditors  38 60054 66489 72967 10065 00789 544110 082
Deferred Tax Liabilities    8758755 998  
Finance Lease Liabilities Present Value Total      2 6822 6823 043
Fixed Assets39 83730 37721 28319 45732 15827 17152 20743 10151 246
Increase Decrease In Depreciation Impairment Property Plant Equipment     1 6323 004 2 687
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss      5 123  
Increase From Amortisation Charge For Year Intangible Assets     2 000   
Increase From Depreciation Charge For Year Property Plant Equipment     2 9878 121 8 268
Intangible Assets    2 000    
Intangible Assets Gross Cost     40 00040 000 40 000
Loans From Directors    4 89334 2 2187 354
Net Current Assets Liabilities-25 054-22 9566 46513 98815 416-20 75131 14628 207-248
Other Creditors    17 32811 42215 81614 59419 575
Other Taxation Social Security Payable    21 71817 34214 949  
Property Plant Equipment Gross Cost     38 46171 618 88 031
Raw Materials Consumables    8 6506 9106 9107 94626 103
Taxation Including Deferred Taxation Balance Sheet Subtotal    -875-875-5 998-4 499-6 277
Taxation Social Security Payable       19 34230 932
Total Additions Including From Business Combinations Property Plant Equipment      33 157 16 413
Total Assets Less Current Liabilities14 7837 42114 8185 46916 7426 42083 35371 30850 998
Trade Creditors Trade Payables    40 78621 84814 91315 33914 991
Trade Debtors Trade Receivables    18 45710 24115 2728 99110 138
Accrued Liabilities Not Expressed Within Creditors Subtotal  12 5833 1414 660    
Provisions For Liabilities Balance Sheet Subtotal  875875875    
Creditors Due Within One Year71 23949 484       
Intangible Fixed Assets Aggregate Amortisation Impairment6 00014 000       
Intangible Fixed Assets Amortisation Charged In Period 8 000       
Intangible Fixed Assets Cost Or Valuation40 00040 000       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges1 167875       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation7 1857 185       
Tangible Fixed Assets Depreciation1 3482 808       
Tangible Fixed Assets Depreciation Charged In Period 1 460       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 23rd, January 2024
Free Download (9 pages)

Company search