Molly's Car & Commercial Recycling Ltd ROCHESTER


Molly's Car & Commercial Recycling started in year 2015 as Private Limited Company with registration number 09572912. The Molly's Car & Commercial Recycling company has been functioning successfully for nine years now and its status is active. The firm's office is based in Rochester at Strood. Postal code: ME2 2AH. Since 2015-11-25 Molly's Car & Commercial Recycling Ltd is no longer carrying the name Medway Car Breakers.

The company has one director. Mohammad H., appointed on 25 February 2016. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - Ali A.. There were no ex secretaries.

Molly's Car & Commercial Recycling Ltd Address / Contact

Office Address Strood
Office Address2 Knight Road
Town Rochester
Post code ME2 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09572912
Date of Incorporation Tue, 5th May 2015
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
Industry Dismantling of wrecks
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Mohammad H.

Position: Director

Appointed: 25 February 2016

Ali A.

Position: Director

Appointed: 05 May 2015

Resigned: 29 December 2016

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Mohammad H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mohammad H.

Notified on 25 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Medway Car Breakers November 25, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth100       
Balance Sheet
Cash Bank On Hand1003 2171 576   113 47984 316
Current Assets1003 2171 576100100112 819181 048139 422
Net Assets Liabilities100-38 746-55 63810065 22756 86329 65059 928
Property Plant Equipment 30 00024 600   11 1229 120
Total Inventories      67 56955 106
Cash Bank In Hand100       
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Called Up Share Capital100       
Shareholder Funds100       
Other
Version Production Software       1
Accumulated Depreciation Impairment Property Plant Equipment      18 87820 880
Average Number Employees During Period   13334
Creditors 18 96326 814 167 59556 49655 96951 864
Fixed Assets 30 00024 600 16 54113 56411 1229 120
Increase From Depreciation Charge For Year Property Plant Equipment       2 002
Net Current Assets Liabilities100-15 746-25 23810085 82756 323125 07987 558
Other Creditors  55 000     
Other Remaining Borrowings 18 963      
Property Plant Equipment Gross Cost 30 00024 600   30 00030 000
Total Additions Including From Business Combinations Property Plant Equipment 30 00024 600     
Total Assets Less Current Liabilities10014 254-63810010069 887136 20196 678
Trade Creditors Trade Payables  26 814     
Number Shares Allotted100       
Number Shares Allotted Increase Decrease During Period100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023-12-18
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements