Motion Rail Limited EBBW VALE


Motion Rail started in year 2009 as Private Limited Company with registration number 07020346. The Motion Rail company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Ebbw Vale at Innovation Centre. Postal code: NP23 8XA.

Currently there are 7 directors in the the company, namely Liam R., Natalie L. and Jonathan S. and others. In addition one secretary - Emma G. - is with the firm. As of 9 June 2024, there was 1 ex director - Samuel L.. There were no ex secretaries.

Motion Rail Limited Address / Contact

Office Address Innovation Centre
Office Address2 Victoria Business Park
Town Ebbw Vale
Post code NP23 8XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07020346
Date of Incorporation Wed, 16th Sep 2009
Industry Other telecommunications activities
End of financial Year 28th September
Company age 15 years old
Account next due date Fri, 28th Jun 2024 (19 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Liam R.

Position: Director

Appointed: 22 June 2023

Natalie L.

Position: Director

Appointed: 19 June 2023

Jonathan S.

Position: Director

Appointed: 24 May 2022

Alkis K.

Position: Director

Appointed: 24 May 2022

Stephen P.

Position: Director

Appointed: 17 March 2022

Lauren R.

Position: Director

Appointed: 17 March 2022

Emma G.

Position: Secretary

Appointed: 16 September 2009

Emma G.

Position: Director

Appointed: 16 September 2009

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 16 September 2009

Resigned: 16 September 2009

Samuel L.

Position: Director

Appointed: 16 September 2009

Resigned: 16 September 2009

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Emma D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Leon G. This PSC owns 25-50% shares and has 25-50% voting rights.

Emma D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leon G.

Notified on 6 April 2016
Ceased on 19 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth3 52121 242510     
Balance Sheet
Cash Bank On Hand   191 9701 387 288743 721203 005198 547
Current Assets96 300124 77939 653495 1691 315 8541 295 1621 092 4461 780 526
Debtors96 30070 29939 435303 199-71 434551 441889 4411 581 979
Net Assets Liabilities   243 132568 267738 596573 143609 506
Property Plant Equipment   54 48049 56037 006101 310160 459
Other Debtors     530 170782 722804 959
Cash Bank In Hand 54 480218     
Net Assets Liabilities Including Pension Asset Liability3 52121 242510     
Tangible Fixed Assets43 89680 39867 827     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve3 42121 142410     
Shareholder Funds3 52121 242510     
Other
Accumulated Depreciation Impairment Property Plant Equipment   86 085100 220113 444110 965146 662
Additions Other Than Through Business Combinations Property Plant Equipment    9 214   
Average Number Employees During Period   566623
Corporation Tax Payable   36 975120 229   
Creditors   298 7231 264593 572254 609238 596
Depreciation Rate Used For Property Plant Equipment    15   
Increase From Depreciation Charge For Year Property Plant Equipment    14 13413 22412 92335 697
Net Current Assets Liabilities-22 157-11 009-38 842196 446519 971701 590736 347721 185
Other Creditors   106 444306 863295 25894 791655 813
Other Taxation Social Security Payable   109 074276 275225 093167 049131 437
Property Plant Equipment Gross Cost   140 565149 780150 450212 275307 121
Total Assets Less Current Liabilities21 73969 38928 985250 926569 531738 596837 789881 644
Trade Creditors Trade Payables   46 230204 95166 86348 100198 438
Trade Debtors Trade Receivables   303 199-71 43421 271106 719777 020
Amount Specific Advance Or Credit Directors   81473400 128215 846219 008
Amount Specific Advance Or Credit Made In Period Directors    218 990603 774443 875217 060
Amount Specific Advance Or Credit Repaid In Period Directors    219 382203 173628 157618 048
Bank Borrowings Overdrafts      212 500166 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment      15 402 
Disposals Property Plant Equipment      24 327 
Finance Lease Liabilities Present Value Total    1 2646 35842 10971 929
Number Shares Issued Fully Paid     100100100
Par Value Share  1  111
Provisions For Liabilities Balance Sheet Subtotal      10 03733 542
Total Additions Including From Business Combinations Property Plant Equipment     67086 15294 846
Creditors Due After One Year18 21848 14728 475     
Creditors Due Within One Year118 457135 78878 495     
Fixed Assets43 89680 39867 827     
Number Shares Allotted  100     
Share Capital Allotted Called Up Paid 100100     
Tangible Fixed Assets Additions 54 3249 292     
Tangible Fixed Assets Cost Or Valuation76 940131 264140 556     
Tangible Fixed Assets Depreciation33 04450 86672 729     
Tangible Fixed Assets Depreciation Charged In Period 17 82221 863     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (10 pages)

Company search

Advertisements