M C Motors Limited ASHFORD


M C Motors started in year 2010 as Private Limited Company with registration number 07156449. The M C Motors company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Ashford at Henwood House. Postal code: TN24 8DH. Since Tuesday 9th April 2013 M C Motors Limited is no longer carrying the name M C Commercial Sprayers.

The company has 3 directors, namely Sheena C., Matthew W. and Montague C.. Of them, Montague C. has been with the company the longest, being appointed on 12 February 2010 and Sheena C. and Matthew W. have been with the company for the least time - from 26 February 2013. As of 17 May 2024, our data shows no information about any ex officers on these positions.

M C Motors Limited Address / Contact

Office Address Henwood House
Office Address2 Henwood
Town Ashford
Post code TN24 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07156449
Date of Incorporation Fri, 12th Feb 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Sheena C.

Position: Director

Appointed: 26 February 2013

Matthew W.

Position: Director

Appointed: 26 February 2013

Montague C.

Position: Director

Appointed: 12 February 2010

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we discovered, there is M C Motors Holdings Limited from Ashford, United Kingdom. The abovementioned PSC is classified as "a limited company", 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. The second one in the persons with significant control register is Montague C. This PSC owns 25-50% shares. Moving on, there is Sheena C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

M C Motors Holdings Limited

Henwood House Henwood, Ashford, Kent, TN24 8DH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 15317671
Notified on 2 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Montague C.

Notified on 30 April 2016
Ceased on 2 April 2024
Nature of control: 25-50% shares

Sheena C.

Notified on 30 April 2016
Ceased on 2 April 2024
Nature of control: 25-50% shares

Company previous names

M C Commercial Sprayers April 9, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth13 67319 28419 285
Balance Sheet
Cash Bank In Hand37 67553 30957 623
Current Assets95 01397 14496 864
Debtors48 21034 63436 001
Stocks Inventory9 1289 2003 240
Tangible Fixed Assets60 07576 87071 878
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve13 57319 18519 185
Shareholder Funds13 67319 28419 285
Other
Creditors Due After One Year3 246 2 399
Creditors Due Within One Year131 178142 108135 745
Deferred Tax Liability6 99112 62111 313
Net Assets Liability Excluding Pension Asset Liability13 67319 28419 285
Net Current Assets Liabilities-36 165-44 965-38 881
Number Shares Allotted 2525
Par Value Share 11
Share Capital Allotted Called Up Paid252525
Tangible Fixed Assets Additions 29 72014 127
Tangible Fixed Assets Cost Or Valuation73 791103 511113 602
Tangible Fixed Assets Depreciation13 71626 64141 724
Tangible Fixed Assets Depreciation Charged In Period 12 92515 494
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  411
Tangible Fixed Assets Disposals  4 036
Total Assets Less Current Liabilities23 91031 90532 997

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on Friday 5th April 2024
filed on: 5th, April 2024
Free Download (1 page)

Company search

Advertisements