Motion (leicester) Limited LEICESTER


Motion (leicester) started in year 2000 as Private Limited Company with registration number 03995456. The Motion (leicester) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Leicester at 11 Kingsley Street. Postal code: LE2 6DY.

Currently there are 2 directors in the the company, namely Lisa H. and Philip H.. In addition one secretary - Philip H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Terence H. who worked with the the company until 9 June 2004.

Motion (leicester) Limited Address / Contact

Office Address 11 Kingsley Street
Town Leicester
Post code LE2 6DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03995456
Date of Incorporation Wed, 17th May 2000
Industry Other information technology service activities
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Lisa H.

Position: Director

Appointed: 01 September 2018

Philip H.

Position: Secretary

Appointed: 09 June 2004

Philip H.

Position: Director

Appointed: 07 November 2000

Scott H.

Position: Director

Appointed: 07 November 2000

Resigned: 30 December 2013

Steven K.

Position: Director

Appointed: 17 May 2000

Resigned: 09 June 2004

Terence H.

Position: Director

Appointed: 17 May 2000

Resigned: 09 June 2004

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 17 May 2000

Resigned: 17 May 2000

Ashok B.

Position: Nominee Secretary

Appointed: 17 May 2000

Resigned: 17 May 2000

Terence H.

Position: Secretary

Appointed: 17 May 2000

Resigned: 09 June 2004

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is George H. This PSC has 25-50% voting rights. The second one in the PSC register is Philip H. This PSC and has 25-50% voting rights.

George H.

Notified on 31 August 2023
Nature of control: 25-50% voting rights

Philip H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth176 196180 033188 976       
Balance Sheet
Cash Bank On Hand  1 17936 08121 13588648 04984 603  
Current Assets160 094150 812223 033237 296278 832187 293260 260287 79782 45014 618
Debtors139 780113 781215 854194 215248 697177 407212 211216 212  
Net Assets Liabilities  188 976207 555179 963203 679226 298232 038161 338147 554
Other Debtors  6 3416 986121121121   
Property Plant Equipment  729 480648 137545 794508 430477 888474 003  
Total Inventories  6 0007 0009 0009 0009 000   
Cash Bank In Hand14 31431 0311 179       
Intangible Fixed Assets  10 080       
Net Assets Liabilities Including Pension Asset Liability176 196180 033188 976       
Stocks Inventory6 0006 0006 000       
Tangible Fixed Assets589 717697 705729 481       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve166 196170 033178 976       
Shareholder Funds176 196180 033188 976       
Other
Description Principal Activities       62 09062 09062 090
Accrued Liabilities Not Expressed Within Creditors Subtotal       18 3602 3602 360
Accumulated Depreciation Impairment Property Plant Equipment  370 585464 418583 538650 972700 661728 720  
Additions Other Than Through Business Combinations Property Plant Equipment   57 47916 77767 64419 146   
Amounts Owed To Related Parties  88889      
Average Number Employees During Period  8910101111  
Bank Borrowings  309 693282 878258 301233 168    
Bank Overdrafts  1 657 17 7785 148    
Creditors  532 687425 567350 130287 467256 489330 076199 034226 174
Deferred Income  9 1204 560      
Depreciation Rate Used For Property Plant Equipment       10  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -22 494 -37 574 15 779  
Disposals Property Plant Equipment   -44 989 -37 574 39 448  
Finance Lease Liabilities Present Value Total  193 874138 12991 82954 299    
Fixed Assets589 717697 705739 561658 217555 874518 510487 968484 083473 290461 024
Increase From Depreciation Charge For Year Property Plant Equipment   116 327119 120105 00849 68943 838  
Intangible Assets  10 08010 08010 08010 08010 08010 080  
Intangible Assets Gross Cost  10 08010 08010 08010 08010 08010 080  
Net Current Assets Liabilities-22 391-26 91215 3985 193-25 781-27 3643 771-29 261-116 584-211 556
Nominal Value Allotted Share Capital   10 00010 00010 00010 000   
Number Shares Issued Fully Paid   10 00010 00010 00010 000   
Other Creditors  6 92037 37653 95136 44354 686   
Other Inventories  6 0007 0009 000     
Other Remaining Borrowings  20 000       
Par Value Share 11 111   
Prepayments   6 98613 82614 77912 455   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       13 018  
Property Plant Equipment Gross Cost  1 100 0651 112 5551 129 3321 159 4021 178 5491 202 723  
Provisions For Liabilities Balance Sheet Subtotal  33 29630 288      
Taxation Social Security Payable  39 61657 33962 14442 44332 421   
Total Additions Including From Business Combinations Property Plant Equipment       63 622  
Total Assets Less Current Liabilities567 326670 793754 959663 410530 093491 146491 739454 822356 706249 468
Total Borrowings  523 567421 007350 130287 467292 954   
Trade Creditors Trade Payables  68 46742 95690 79349 77746 957   
Trade Debtors Trade Receivables  209 513187 229234 750162 507190 636   
Useful Life Property Plant Equipment Years       4  
Company Contributions To Money Purchase Plans Directors   3 0003 000     
Director Remuneration   9 8409 644     
Creditors Due After One Year369 523470 129532 687       
Creditors Due Within One Year182 485177 724207 635       
Number Shares Allotted10 00010 00010 000       
Provisions For Liabilities Charges21 60720 63133 296       
Value Shares Allotted10 00010 00010 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 14th, December 2022
Free Download (4 pages)

Company search

Advertisements