Bee Motion Accounting Limited STOCKPORT


Founded in 2015, Bee Motion Accounting, classified under reg no. 09822578 is an active company. Currently registered at 136 Hall Street SK1 4HE, Stockport the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Stefan B., appointed on 13 October 2015. In addition, a secretary was appointed - George M., appointed on 15 August 2019. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Bee Motion Accounting Limited Address / Contact

Office Address 136 Hall Street
Town Stockport
Post code SK1 4HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09822578
Date of Incorporation Tue, 13th Oct 2015
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

George M.

Position: Secretary

Appointed: 15 August 2019

Stefan B.

Position: Director

Appointed: 13 October 2015

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats established, there is Bee Motion Limited from Stockport, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stefan B. This PSC has significiant influence or control over the company,. The third one is Stefan B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Bee Motion Limited

136 Hall Street, Stockport, SK1 4HE, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Register Of Companies
Registration number 12319153
Notified on 23 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stefan B.

Notified on 23 December 2019
Nature of control: significiant influence or control

Stefan B.

Notified on 1 October 2016
Ceased on 23 December 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth233        
Balance Sheet
Cash Bank On Hand  1 18157 11625 47422 89821 8998 62311 889
Current Assets9 0906 2376 81665 02742 12455 998328 907419 841473 441
Debtors9 090 5 6357 91116 51628 690304 475378 398425 802
Net Assets Liabilities23310025023 880106 785240 218304 467400 881500 868
Other Debtors  250250 3 0003 00034 39629 851
Property Plant Equipment  2 1161 929210 660253 38964 009107 443158 762
Total Inventories    1344 4102 53332 82035 750
Net Assets Liabilities Including Pension Asset Liability233        
Tangible Fixed Assets1 502        
Reserves/Capital
Called Up Share Capital1        
Profit Loss Account Reserve232        
Shareholder Funds233        
Other
Version Production Software       2 0242 023
Accrued Liabilities  682400    900
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 225682      
Accumulated Depreciation Impairment Property Plant Equipment  2 5924 0998 34911 77624 32336 74152 598
Additions Other Than Through Business Combinations Property Plant Equipment   1 320190 30983 83918 16755 85267 176
Amounts Owed By Group Undertakings Participating Interests      273 499315 033325 008
Amounts Owed To Group Undertakings Participating Interests     49 750   
Average Number Employees During Period 122346710
Bank Borrowings    89 197    
Bank Borrowings Overdrafts    2 834    
Creditors10 0595 1478 00042 70943 100103 61855 07561 18471 037
Deferred Income   9 610 8 7107 850  
Deferred Tax Liabilities   36713 70238 09712 16220 41419 929
Equity Securities Held       7 859-7 859
Finance Lease Liabilities Present Value Total     5 4865 75518 03716 119
Finished Goods Goods For Resale    134    
Fixed Assets1 5022 2352 116 210 660353 38964 009115 302158 762
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment     -75 000   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     25 000   
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss   36713 33524 395-25 9358 252-485
Increase From Depreciation Charge For Year Property Plant Equipment   1 5074 2503 42712 54712 41815 857
Investment Property     100 000   
Investment Property Fair Value Model     100 000   
Investments       7 859 
Loans From Directors  64016 67310 5813 7086 761  
Net Current Assets Liabilities6 726-2 135-1 18422 318-976-47 620273 832358 657402 404
Nominal Value Allotted Share Capital  100100100100100100100
Number Shares Allotted1  100100100100100100
Other Creditors   8 81615 78523 9355 7035 9334 539
Other Disposals Investment Property Fair Value Model      100 000  
Other Disposals Property Plant Equipment      195 000  
Par Value Share1  111111
Prepayments Accrued Income     4001 26975213 240
Property Plant Equipment Gross Cost  4 7086 028219 009265 16588 332144 184211 360
Taxation Including Deferred Taxation Balance Sheet Subtotal   36713 70238 09712 16220 41419 929
Taxation Social Security Payable  7 3607 21013 73311 90828 21630 83346 586
Total Assets Less Current Liabilities8 22810093224 247209 684305 769337 841473 959561 166
Total Increase Decrease From Revaluations Property Plant Equipment    22 67237 317   
Trade Creditors Trade Payables    1671217906 3812 893
Trade Debtors Trade Receivables  5 3857 66116 51625 29026 70728 21757 703
Transfers To From Property Plant Equipment Fair Value Model     -75 000   
Work In Progress     4 4102 53332 82035 750
Accruals Deferred Income7 695        
Creditors Due After One Year300        
Creditors Due Within One Year2 364        
Share Capital Allotted Called Up Paid1        
Tangible Fixed Assets Additions2 003        
Tangible Fixed Assets Cost Or Valuation2 003        
Tangible Fixed Assets Depreciation501        
Tangible Fixed Assets Depreciation Charged In Period501        

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 1st, January 2024
Free Download (9 pages)

Company search