Deutsche Motor Worx Limited STOKE MANDEVILLE


Deutsche Motor Worx started in year 2004 as Private Limited Company with registration number 05009817. The Deutsche Motor Worx company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Stoke Mandeville at Unit 7a. Postal code: HP22 5GT. Since 2010-06-28 Deutsche Motor Worx Limited is no longer carrying the name Bmworx.

The company has one director. Stuart A., appointed on 12 January 2004. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Russell F. and who left the the company on 8 March 2021. In addition, there is one former secretary - Russell F. who worked with the the company until 8 March 2021.

Deutsche Motor Worx Limited Address / Contact

Office Address Unit 7a
Office Address2 Weston Way Industrial Estate
Town Stoke Mandeville
Post code HP22 5GT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05009817
Date of Incorporation Thu, 8th Jan 2004
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Stuart A.

Position: Director

Appointed: 12 January 2004

Russell F.

Position: Director

Appointed: 12 January 2004

Resigned: 08 March 2021

Russell F.

Position: Secretary

Appointed: 12 January 2004

Resigned: 08 March 2021

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 08 January 2004

Resigned: 12 January 2004

Temples (company Services) Ltd

Position: Corporate Nominee Director

Appointed: 08 January 2004

Resigned: 12 January 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Stuart A. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Russell F. This PSC owns 25-50% shares.

Stuart A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Russell F.

Notified on 6 April 2016
Ceased on 8 March 2021
Nature of control: 25-50% shares

Company previous names

Bmworx June 28, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth37 41921 70021 3429 7599 3779 605       
Balance Sheet
Cash Bank On Hand     37 34232 82762 50517 56021 06799 047  
Current Assets61 04037 93556 82158 27768 131 64 40795 49558 14471 802120 400  
Debtors6 45621 08311 48715 33917 83920 87525 96513 58624 18034 63118 153  
Net Assets Liabilities      5 33915 22013010715150 05690 298
Other Debtors5 7508 38410 26113 11912 40720 87525 96512 17823 56731 55915 081  
Property Plant Equipment     19 95519 12719 15014 06212 1789 704  
Total Inventories     5 4655 61519 40416 40416 1043 200  
Cash Bank In Hand48 10910 80239 80937 16345 04737 342       
Net Assets Liabilities Including Pension Asset Liability37 41921 700           
Stocks Inventory6 4756 0505 5255 7755 2455 465       
Tangible Fixed Assets20 85222 81117 36612 80713 65819 955       
Trade Debtors70612 6991 2262 2205 4327 024       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve37 31921 60021 2429 6599 2779 505       
Shareholder Funds37 41921 70021 3429 7599 3779 605       
Other
Accumulated Depreciation Impairment Property Plant Equipment      51 91458 29960 38764 44567 679  
Additions Other Than Through Business Combinations Property Plant Equipment       6 408 2 174760  
Amounts Owed By Group Undertakings Participating Interests         3 0723 072  
Average Number Employees During Period       4466 5
Bank Borrowings          42 168  
Bank Overdrafts          7 832  
Creditors      78 19599 42572 07683 873-85 594-87 881-72 695
Future Minimum Lease Payments Under Non-cancellable Operating Leases       33 00033 00048 31033 000  
Increase From Depreciation Charge For Year Property Plant Equipment       6 3854 6884 0583 235  
Net Current Assets Liabilities16 567-1 1113 976-3 048-4 281-10 350-13 788-3 930-13 932-12 07132 61579 57388 507
Other Creditors      6 7325 3954 6414 5212 959  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        2 600    
Other Disposals Property Plant Equipment        3 000    
Property Plant Equipment Gross Cost      71 04177 44974 44976 62377 383  
Taxation Social Security Payable      20 89523 7235 54113 69720 850  
Total Assets Less Current Liabilities37 41921 70021 3429 7599 3779 605   10744 51085 32092 818
Trade Creditors Trade Payables      50 56870 30761 89465 65556 144  
Trade Debtors Trade Receivables      5 1781 408613    
Amount Specific Advance Or Credit Directors       3366 6227 1242 379  
Amount Specific Advance Or Credit Made In Period Directors        21 23613 09916 255  
Amount Specific Advance Or Credit Repaid In Period Directors        14 95012 59721 000  
Creditors Due Within One Year 39 04652 84561 32572 41274 032       
Creditors Due Within One Year Total Current Liabilities44 47339 046           
Finished Goods Goods For Resale     5 4655 615      
Fixed Assets20 85222 811           
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 100100100100        
Number Shares Allotted  100100100100100      
Other Creditors Due Within One Year4 5178 294           
Par Value Share  11111      
Plant Machinery13 35612 245           
Plant Machinery Additions 2 971           
Plant Machinery Cost Or Valuation34 71237 683           
Plant Machinery Depreciation21 35625 438           
Plant Machinery Depreciation Charge For Period 4 082           
Plant Machinery Depreciation Disposals 0           
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions 10 6711 7501 2506 15413 054       
Tangible Fixed Assets Cost Or Valuation52 66259 83359 08352 48357 637        
Tangible Fixed Assets Depreciation31 81037 02241 71739 67643 97950 486       
Tangible Fixed Assets Depreciation Charged In Period  5 7894 2694 5536 652       
Tangible Fixed Assets Depreciation Charge For Period 7 605           
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  -1 094-6 310-250-145       
Tangible Fixed Assets Depreciation Disposals -2 393           
Tangible Fixed Assets Disposals -3 5002 5007 8501 000250       
Taxation Social Security Due Within One Year18 50413 899           
Trade Creditors Within One Year21 45216 853           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements