Moloney Automatics Limited BRISTOL


Moloney Automatics started in year 2000 as Private Limited Company with registration number 04127870. The Moloney Automatics company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Bristol at 61 Queen Square. Postal code: BS1 4JZ.

At present there are 2 directors in the the firm, namely Christine M. and Timothy M.. In addition one secretary - Christine M. - is with the company. As of 8 June 2024, our data shows no information about any ex officers on these positions.

Moloney Automatics Limited Address / Contact

Office Address 61 Queen Square
Town Bristol
Post code BS1 4JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04127870
Date of Incorporation Tue, 19th Dec 2000
Industry Gambling and betting activities
Industry Activities of amusement parks and theme parks
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Christine M.

Position: Director

Appointed: 19 December 2000

Christine M.

Position: Secretary

Appointed: 19 December 2000

Timothy M.

Position: Director

Appointed: 19 December 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 2000

Resigned: 19 December 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 December 2000

Resigned: 19 December 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Christine M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Timothy M. This PSC owns 25-50% shares and has 25-50% voting rights.

Christine M.

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

Timothy M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth67 02195 070       
Balance Sheet
Cash Bank In Hand2 6952 206       
Cash Bank On Hand 2 206 503314 51614 02710 9559 809
Current Assets53 85847 86565 23145 52234 11937 09817 96132 33537 154
Debtors49 18841 01958 34838 78931 88621 0822 93420 38026 345
Net Assets Liabilities 95 070103 16595 43577 75565 48213 179575229
Net Assets Liabilities Including Pension Asset Liability67 02195 070       
Property Plant Equipment 298 362262 743242 491213 977195 726148 895117 150 
Stocks Inventory1 9754 640       
Tangible Fixed Assets341 406298 362       
Total Inventories 4 6406 8836 6832 2001 5001 0001 0001 000
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve66 92194 970       
Shareholder Funds67 02195 070       
Other
Accrued Liabilities Deferred Income 21 96420 02025 50916 43632 44126 29312 78510 319
Accumulated Depreciation Impairment Property Plant Equipment 717 756607 344482 069463 263446 400459 149462 085396 404
Additional Provisions Increase From New Provisions Recognised   -184 -1 385-7 617-4 621-4 063
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -6 686 -1 395    
Average Number Employees During Period  5443332
Bank Borrowings 13 548    50 00060 00055 000
Bank Borrowings Overdrafts 13 5482 17728 34332 047 6 6675 00012 000
Bank Overdrafts  2 17728 34332 047    
Corporation Tax Payable 87712 8576 5972 4304 254903 9 123
Corporation Tax Recoverable 503503    1 983 
Creditors 72 22145 91015 25411 41011 47343 49455 63044 766
Creditors Due After One Year120 43472 221       
Creditors Due Within One Year174 639139 304       
Deferred Tax Liabilities 39 63232 94632 76231 36729 98222 36517 74413 681
Disposals Decrease In Depreciation Impairment Property Plant Equipment  201 539204 98989 69172 76134 65832 81292 085
Disposals Property Plant Equipment  217 958216 96995 69478 66737 93735 939101 566
Finance Lease Liabilities Present Value Total 26 71725 66515 25411 41011 4731616301 766
Increase Decrease In Property Plant Equipment  64 37039 20348 37443 5533 8556 1308 645
Increase From Depreciation Charge For Year Property Plant Equipment  91 12779 71470 88555 89847 40735 74826 404
Net Current Assets Liabilities-120 781-91 439-80 722-99 040-93 445-88 789-69 857-43 201-31 234
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors      174 280
Other Taxation Social Security Payable 1 1781 6801 5591 5201 4642 6321 851865
Par Value Share 11111111
Prepayments Accrued Income 7 94418 7377 1142 3242 000   
Property Plant Equipment Gross Cost 1 016 118870 087724 560677 240642 126608 044579 23514 775
Provisions 39 63232 94632 76231 36729 98222 36517 74413 681
Provisions For Liabilities Balance Sheet Subtotal 39 63232 94632 76231 36729 98222 36517 74413 681
Provisions For Liabilities Charges33 17039 632       
Secured Debts129 31394 400       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 64 528       
Tangible Fixed Assets Cost Or Valuation1 127 0751 016 118       
Tangible Fixed Assets Depreciation785 669717 756       
Tangible Fixed Assets Depreciation Charged In Period 78 708       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 146 621       
Tangible Fixed Assets Disposals 175 485       
Total Additions Including From Business Combinations Property Plant Equipment  71 92771 44248 37443 5533 8557 1308 645
Total Assets Less Current Liabilities220 625206 923182 021143 451120 532106 93779 03873 94958 676
Total Borrowings 94 40072 73181 01481 93044 35463 56167 86161 206
Trade Creditors Trade Payables 20 93321 86320 31928 00018 90422 86030 34819 376
Trade Debtors Trade Receivables 32 57239 10831 67529 56219 0822 93417 34118 402

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, December 2023
Free Download (11 pages)

Company search

Advertisements