Global Moto Limited COLCHESTER


Global Moto started in year 2006 as Private Limited Company with registration number 05899309. The Global Moto company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Colchester at 6 Commerce Way. Postal code: CO2 8HH. Since 31st July 2020 Global Moto Limited is no longer carrying the name Colchester Kawasaki.

The firm has 4 directors, namely Luke G., John G. and Gordon H. and others. Of them, Luke G., John G., Gordon H., James H. have been with the company the longest, being appointed on 6 January 2012. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lucinda S. who worked with the the firm until 6 January 2012.

Global Moto Limited Address / Contact

Office Address 6 Commerce Way
Town Colchester
Post code CO2 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05899309
Date of Incorporation Tue, 8th Aug 2006
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Luke G.

Position: Director

Appointed: 06 January 2012

John G.

Position: Director

Appointed: 06 January 2012

Gordon H.

Position: Director

Appointed: 06 January 2012

James H.

Position: Director

Appointed: 06 January 2012

Uk Secretaries Ltd

Position: Corporate Secretary

Appointed: 08 August 2006

Resigned: 08 August 2006

Lucinda S.

Position: Secretary

Appointed: 08 August 2006

Resigned: 06 January 2012

Uk Directors Ltd

Position: Corporate Director

Appointed: 08 August 2006

Resigned: 08 August 2006

Julie B.

Position: Director

Appointed: 08 August 2006

Resigned: 26 October 2007

Ian S.

Position: Director

Appointed: 08 August 2006

Resigned: 06 January 2012

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Global Moto Holdings Limited from Colchester, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Lloyd Cooper Motor Cycles Limited that put Watford, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Global Moto Holdings Limited

6 Commerce Way, Colchester, CO2 8HH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11019590
Notified on 6 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lloyd Cooper Motor Cycles Limited

61 Queens Road, Watford, WD17 2QN, England

Legal authority Uk
Legal form Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 03254737
Notified on 6 April 2016
Ceased on 6 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Colchester Kawasaki July 31, 2020
Bentley Cmc April 11, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-30
Net Worth268 132335 945
Balance Sheet
Cash Bank In Hand57 515145 345
Current Assets970 1151 249 324
Debtors46 04534 433
Stocks Inventory866 5551 069 546
Tangible Fixed Assets83 48163 005
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve268 032335 845
Shareholder Funds268 132335 945
Other
Creditors Due After One Year26 60818 526
Creditors Due Within One Year747 988951 126
Deferred Tax Liability10 8686 732
Intangible Fixed Assets Aggregate Amortisation Impairment 5 438
Intangible Fixed Assets Cost Or Valuation 5 438
Net Assets Liability Excluding Pension Asset Liability268 132335 945
Net Current Assets Liabilities222 127298 198
Number Shares Allotted 100
Par Value Share 1
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 6 438
Tangible Fixed Assets Cost Or Valuation159 103163 446
Tangible Fixed Assets Depreciation75 622100 441
Tangible Fixed Assets Depreciation Charged In Period 25 045
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 226
Tangible Fixed Assets Disposals 2 095
Total Assets Less Current Liabilities305 608361 203

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 16th, August 2023
Free Download (33 pages)

Company search

Advertisements