Motet Limited ESHER


Motet started in year 1996 as Private Limited Company with registration number 03275735. The Motet company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Esher at Dawes Court House. Postal code: KT10 9QD. Since 1997-05-15 Motet Limited is no longer carrying the name Hoodco 533.

At the moment there are 2 directors in the the company, namely Kevin B. and John B.. In addition one secretary - John B. - is with the firm. As of 10 May 2024, there was 1 ex director - Katherine B.. There were no ex secretaries.

Motet Limited Address / Contact

Office Address Dawes Court House
Office Address2 High Street
Town Esher
Post code KT10 9QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03275735
Date of Incorporation Fri, 8th Nov 1996
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Kevin B.

Position: Director

Appointed: 12 February 1998

John B.

Position: Secretary

Appointed: 03 March 1997

John B.

Position: Director

Appointed: 03 March 1997

Katherine B.

Position: Director

Appointed: 03 March 1997

Resigned: 03 March 1997

Eileen R.

Position: Nominee Director

Appointed: 08 November 1996

Resigned: 05 January 1998

Austin F.

Position: Nominee Director

Appointed: 08 November 1996

Resigned: 03 March 1997

Eileen R.

Position: Nominee Secretary

Appointed: 08 November 1996

Resigned: 03 March 1997

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is John B. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

John B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

Hoodco 533 May 15, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  66 22624 2077 655101 63966 092218 909197 285 
Current Assets311 671316 080443 355507 467391 552731 905593 895665 338503 8671 431 988
Debtors69 22176 413161 344247 301223 166290 380306 630272 853256 9221 431 988
Net Assets Liabilities  482 399508 692493 578517 566544 440551 172544 635398 959
Other Debtors     1 396   1 428 868
Property Plant Equipment  447 226459 886468 934446 495436 456423 008417 3361
Total Inventories  215 785235 959160 731339 886221 173173 57649 660 
Cash Bank In Hand16 59642266 226       
Net Assets Liabilities Including Pension Asset Liability476 130478 685482 399       
Stocks Inventory225 854239 245215 785       
Tangible Fixed Assets469 391453 514447 226       
Reserves/Capital
Called Up Share Capital393 400393 400393 400       
Profit Loss Account Reserve82 73085 28588 999       
Other
Accumulated Depreciation Impairment Property Plant Equipment  156 354130 272146 99492 957104 208108 5159 75417 704
Additions Other Than Through Business Combinations Property Plant Equipment   48 85125 77010 9001 2127 42135 654 
Amounts Owed By Group Undertakings Participating Interests  30 293132 920186 199216 532240 423252 873253 223 
Amounts Owed To Group Undertakings Participating Interests         771 420
Average Number Employees During Period  121211121214142
Bank Overdrafts   7 19856 117    41 873
Corporation Tax Payable  1 9262 6475835832 3423 979 125 573
Creditors  401 382448 671359 565652 414478 219531 882371 2761 033 030
Increase From Depreciation Charge For Year Property Plant Equipment   16 71516 72215 83011 25110 0289 7547 950
Net Current Assets Liabilities15 42731 99941 97358 79631 98779 491115 676133 456132 591398 958
Other Creditors        31 511 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   42 797 69 867 5 72146 031 
Other Disposals Property Plant Equipment   62 273 87 376 16 56277 603409 385
Other Taxation Social Security Payable  36 70529 0509 1329 63937 09142 08852 537 
Property Plant Equipment Gross Cost  603 580590 158615 928539 452540 664531 523427 09017 705
Provisions For Liabilities Balance Sheet Subtotal  6 8009 9907 3438 4207 6925 2925 292 
Total Assets Less Current Liabilities484 818485 513489 199518 682500 921525 986552 132556 464549 927398 959
Trade Creditors Trade Payables  258 563303 395221 927490 474275 854228 756135 77826 464
Trade Debtors Trade Receivables  131 051114 38136 96772 45266 20719 9803 6993 120
Capital Employed476 130478 685482 399       
Creditors Due Within One Year296 244284 081401 382       
Number Shares Allotted 11 20011 200       
Par Value Share 11       
Provisions For Liabilities Charges8 6886 8286 800       
Share Capital Allotted Called Up Paid11 20011 20011 200       
Tangible Fixed Assets Additions 13 2655 347       
Tangible Fixed Assets Cost Or Valuation631 365598 233603 580       
Tangible Fixed Assets Depreciation161 974144 719156 354       
Tangible Fixed Assets Depreciation Charged In Period 12 05111 635       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 29 306        
Tangible Fixed Assets Disposals 46 397        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
Free Download (6 pages)

Company search

Advertisements