Moxom Motorcycles Limited ESSEX


Founded in 1993, Moxom Motorcycles, classified under reg no. 02836721 is an active company. Currently registered at 57a Broadway SS9 1PE, Essex the company has been in the business for thirty one years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Wed, 10th Mar 2021 Moxom Motorcycles Limited is no longer carrying the name Envirascreed.

The firm has 2 directors, namely Richard M., Ian M.. Of them, Ian M. has been with the company the longest, being appointed on 15 July 1993 and Richard M. has been with the company for the least time - from 6 April 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Derek M. who worked with the the firm until 6 April 2021.

Moxom Motorcycles Limited Address / Contact

Office Address 57a Broadway
Office Address2 Leigh-on-sea
Town Essex
Post code SS9 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02836721
Date of Incorporation Thu, 15th Jul 1993
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Richard M.

Position: Director

Appointed: 06 April 2021

Ian M.

Position: Director

Appointed: 15 July 1993

Derek M.

Position: Secretary

Appointed: 15 July 1993

Resigned: 06 April 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 1993

Resigned: 15 July 1993

Douglas S.

Position: Director

Appointed: 15 July 1993

Resigned: 30 November 1999

Peter R.

Position: Director

Appointed: 15 July 1993

Resigned: 13 October 1999

Derek M.

Position: Director

Appointed: 15 July 1993

Resigned: 06 April 2021

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Ian M. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Derek M. This PSC owns 25-50% shares.

Ian M.

Notified on 14 April 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Derek M.

Notified on 15 July 2016
Ceased on 14 April 2021
Nature of control: 25-50% shares

Company previous names

Envirascreed March 10, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth192 494195 650175 777147 386     
Balance Sheet
Cash Bank On Hand       29 4827 471
Current Assets182 488169 686150 410111 52081 10057 62875 92329 48227 471
Net Assets Liabilities    112 34884 88187 87658 76052 331
Property Plant Equipment       31 58726 426
Total Inventories        20 000
Cash Bank In Hand182 488169 686150 018      
Debtors  392      
Net Assets Liabilities Including Pension Asset Liability192 494195 650175 777147 386     
Tangible Fixed Assets18 68127 04525 367      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve192 492195 648175 775      
Shareholder Funds192 494195 650175 777147 386     
Other
Accumulated Depreciation Impairment Property Plant Equipment       104 755109 916
Average Number Employees During Period      221
Comprehensive Income Expense       -29 117-6 429
Creditors      26 0152 3091 566
Fixed Assets18 68127 04525 36735 86631 24827 25337 96831 58726 426
Income Expense Recognised Directly In Equity       1 
Increase From Depreciation Charge For Year Property Plant Equipment        5 161
Issue Equity Instruments       1 
Net Current Assets Liabilities173 813168 605150 410111 52081 10057 62849 90827 17325 905
Other Creditors       2 3091 566
Profit Loss       -29 117-6 429
Property Plant Equipment Gross Cost        136 342
Total Assets Less Current Liabilities192 494195 650175 777147 386112 34884 88187 87658 76052 331
Creditors Due Within One Year8 6751 081       
Tangible Fixed Assets Additions 10 178       
Tangible Fixed Assets Cost Or Valuation94 035104 213104 213      
Tangible Fixed Assets Depreciation75 35477 16878 846      
Tangible Fixed Assets Depreciation Charged In Period 1 8141 678      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 27th, June 2023
Free Download (12 pages)

Company search

Advertisements