Motorzone Stoke Ltd STOKE-ON-TRENT


Founded in 2016, Motorzone Stoke, classified under reg no. 10507130 is an active company. Currently registered at 201 King Street ST4 3ER, Stoke-on-trent the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2017/03/25 Motorzone Stoke Ltd is no longer carrying the name Atlantic Motors Fenton.

The firm has 2 directors, namely Mazhar H., Mohammed S.. Of them, Mazhar H., Mohammed S. have been with the company the longest, being appointed on 1 December 2016. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Motorzone Stoke Ltd Address / Contact

Office Address 201 King Street
Office Address2 Fenton
Town Stoke-on-trent
Post code ST4 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 10507130
Date of Incorporation Thu, 1st Dec 2016
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Mazhar H.

Position: Director

Appointed: 01 December 2016

Mohammed S.

Position: Director

Appointed: 01 December 2016

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Mazhar H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mohammed S. This PSC owns 25-50% shares and has 25-50% voting rights.

Mazhar H.

Notified on 1 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Mohammed S.

Notified on 1 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Atlantic Motors Fenton March 25, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand44 14542 90865 154161 44841 74512 583
Current Assets137 736153 600160 717237 266107 40560 748
Debtors13 18825 38510 6004 22310 0602 265
Other Debtors 15 00010 6004 1234 3652 265
Property Plant Equipment 17811757185 
Total Inventories80 40385 30784 96371 59555 60045 900
Net Assets Liabilities  5 29312 34115 2533 126
Other
Accumulated Depreciation Impairment Property Plant Equipment 566126198 
Average Number Employees During Period222222
Creditors133 375164 802155 54150 00049 73843 305
Increase From Depreciation Charge For Year Property Plant Equipment 5616072 
Net Current Assets Liabilities4 361-11 2025 17662 28464 80646 431
Other Creditors131 228147 014151 141160 36119 8852 506
Other Taxation Social Security Payable2 1474 94353613 00721 39811 311
Payments Received On Account 11 5952 4957001 275 
Property Plant Equipment Gross Cost 183183183383 
Total Additions Including From Business Combinations Property Plant Equipment 183  200 
Total Assets Less Current Liabilities4 361-11 0245 29362 34164 99146 431
Trade Creditors Trade Payables 1 2501 36991441500
Trade Debtors Trade Receivables13 18810 385 1005 695 
Bank Borrowings Overdrafts   50 00049 73843 305
Disposals Decrease In Depreciation Impairment Property Plant Equipment     198
Disposals Property Plant Equipment     383

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements