Motis Tolls Limited NEWRY


Motis Tolls started in year 2014 as Private Limited Company with registration number NI627289. The Motis Tolls company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Newry at 9 Downshire Place. Postal code: BT34 1DZ.

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

Motis Tolls Limited Address / Contact

Office Address 9 Downshire Place
Town Newry
Post code BT34 1DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI627289
Date of Incorporation Thu, 16th Oct 2014
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Patrick H.

Position: Director

Appointed: 16 October 2014

David M.

Position: Secretary

Appointed: 16 October 2014

David M.

Position: Director

Appointed: 16 October 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Motis Group Limited from Newry, Northern Ireland. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is David M. This PSC has significiant influence or control over the company,. Then there is Patrick H., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Motis Group Limited

9 Downshire Place, Newry, Co. Down, BT34 1DZ, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered Companies House
Registration number Ni648970
Notified on 28 February 2019
Nature of control: 75,01-100% shares

David M.

Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control: significiant influence or control

Patrick H.

Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand27 81932 130175 667
Current Assets10 391 85311 236 62610 922 267
Debtors10 364 03411 204 49610 746 600
Other Debtors 19 18859 163
Property Plant Equipment  2 850
Other
Accrued Liabilities Deferred Income193 938227 112220 623
Accumulated Depreciation Impairment Property Plant Equipment3 4003 4003 685
Additions Other Than Through Business Combinations Property Plant Equipment  3 135
Administrative Expenses458 720904 320927 111
Amounts Owed By Group Undertakings5 740 7516 121 8236 527 343
Amounts Owed To Group Undertakings934 249964 390356 340
Cash Cash Equivalents Cash Flow Value27 81932 130 
Cash Receipts From Sales Interests In Associates113 327  
Comprehensive Income Expense433 323250 293 
Corporation Tax Payable224 93390 36798 854
Cost Sales17 269 08021 526 20820 542 239
Creditors9 258 9689 853 4489 358 525
Current Tax For Period101 73853 92343 765
Depreciation Impairment Expense Property Plant Equipment399  
Dividends Paid260 000  
Dividends Paid Classified As Financing Activities-260 000  
Fixed Assets 113 327156 549
Further Item Tax Increase Decrease Component Adjusting Items76  
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-4 310 512-729 046 
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables4 447 962840 462 
Gross Profit Loss993 7811 198 5361 201 619
Income Taxes Paid Refund Classified As Operating Activities-1-188 489 
Increase Decrease In Current Tax From Adjustment For Prior Periods  6 957
Increase From Depreciation Charge For Year Property Plant Equipment  285
Intangible Assets  40 372
Intangible Assets Gross Cost  40 372
Investments Fixed Assets113 327113 327113 327
Investments In Group Undertakings Participating Interests113 327113 327113 327
Net Cash Flows From Used In Operating Activities-398 009-4 311 
Net Cash Generated From Operations-398 010-192 800 
Net Current Assets Liabilities1 132 8851 383 1781 563 742
Other Operating Income Format1 10 000 
Other Taxation Social Security Payable19 498  
Prepayments Accrued Income307 064329 818321 586
Profit Loss433 323250 293223 786
Profit Loss On Ordinary Activities Before Tax535 061304 216274 508
Property Plant Equipment Gross Cost3 4003 4006 535
Tax Expense Credit Applicable Tax Rate101 66257 80152 157
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -9 527 
Tax Increase Decrease From Effect Capital Allowances Depreciation  -8 392
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 5 649 
Tax Tax Credit On Profit Or Loss On Ordinary Activities101 73853 92350 722
Total Assets Less Current Liabilities1 246 2121 496 5051 720 291
Total Current Tax Expense Credit 53 92350 722
Trade Creditors Trade Payables7 886 3508 571 5798 682 708
Trade Debtors Trade Receivables4 316 2194 733 6673 838 508
Turnover Revenue18 262 86122 724 74421 743 858

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Persons with significant control
Confirmation statement with no updates 16th October 2023
filed on: 30th, October 2023
Free Download (3 pages)

Company search

Advertisements