Motique Plastics Limited NANTWICH


Motique Plastics started in year 1989 as Private Limited Company with registration number 02368200. The Motique Plastics company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Nantwich at 31 Wellington Road. Postal code: CW5 7ED.

At the moment there are 2 directors in the the company, namely Christian R. and Atheel R.. In addition one secretary - Patricia R. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Motique Plastics Limited Address / Contact

Office Address 31 Wellington Road
Town Nantwich
Post code CW5 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02368200
Date of Incorporation Tue, 4th Apr 1989
Industry Manufacture of other plastic products
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Christian R.

Position: Director

Appointed: 14 December 2013

Patricia R.

Position: Secretary

Appointed: 30 September 1991

Atheel R.

Position: Director

Appointed: 30 September 1991

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Motique Holdings Limited from Nantwich, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Patricia R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Atheel R., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Motique Holdings Limited

31 Wellington Road, Nantwich, CW5 7ED, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13583498
Notified on 18 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patricia R.

Notified on 6 April 2016
Ceased on 18 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Atheel R.

Notified on 6 April 2016
Ceased on 18 January 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand182 322334 354599 603306 881632 5711 325 1491 006 064821 919
Current Assets906 2571 558 5491 169 488972 1781 180 7542 000 0431 564 1841 448 128
Debtors685 0151 175 055509 155602 987497 083622 864501 955570 604
Net Assets Liabilities1 234 5071 702 9871 492 0851 562 9401 724 8432 199 8902 100 9921 843 334
Other Debtors219 877524 51816 61311 86816 86910 69381 04193 669
Property Plant Equipment1 855 9451 722 5991 902 0861 927 8852 124 9541 928 3431 787 5061 679 878
Total Inventories38 92049 14060 73062 31051 10052 03056 165 
Other
Accumulated Amortisation Impairment Intangible Assets43 10943 10943 10943 10943 10943 10943 109 
Accumulated Depreciation Impairment Property Plant Equipment268 939417 214600 022781 935963 4041 179 9171 345 9991 465 673
Average Number Employees During Period   2525242828
Bank Borrowings Overdrafts820 166786 862828 790763 813923 482852 889760 814676 750
Creditors979 457853 967868 421763 8131 012 884874 075760 814676 750
Future Minimum Lease Payments Under Non-cancellable Operating Leases  9 9082 912    
Increase From Depreciation Charge For Year Property Plant Equipment 148 275182 808195 395224 754216 513166 082131 913
Intangible Assets Gross Cost43 10943 10943 10943 10943 10943 10943 109 
Net Current Assets Liabilities418 019879 355518 920450 268718 1501 220 9041 128 993898 415
Number Shares Issued Fully Paid 100100100100100  
Other Creditors159 29167 10539 63154 21089 40221 18636 13115 844
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 48243 285  12 239
Other Disposals Property Plant Equipment   19 22054 745  19 400
Other Taxation Social Security Payable186 116265 566205 940186 953127 807329 381170 087285 063
Par Value Share 11111  
Property Plant Equipment Gross Cost2 124 8842 139 8132 502 1082 709 8203 088 3583 108 2603 133 5053 145 551
Provisions For Liabilities Balance Sheet Subtotal60 00045 00060 50051 400105 37775 28254 69358 209
Total Additions Including From Business Combinations Property Plant Equipment 14 929362 295226 932433 28319 90225 24531 446
Total Assets Less Current Liabilities2 273 9642 601 9542 421 0062 378 1532 843 1043 149 2472 916 4992 578 293
Trade Creditors Trade Payables154 054278 965189 040226 714146 385242 727126 804157 287
Trade Debtors Trade Receivables465 138650 537492 542591 119480 214612 171420 914476 935

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 24th, January 2024
Free Download (12 pages)

Company search

Advertisements