Moto Broking Limited PETERBOROUGH


Founded in 2015, Moto Broking, classified under reg no. 09676058 is an active company. Currently registered at Ruthlyn House PE1 2SP, Peterborough the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Nicholas F., Mathew L. and Benjamin B.. Of them, Benjamin B. has been with the company the longest, being appointed on 8 July 2015 and Nicholas F. and Mathew L. have been with the company for the least time - from 17 August 2015. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Moto Broking Limited Address / Contact

Office Address Ruthlyn House
Office Address2 90 Lincoln Road
Town Peterborough
Post code PE1 2SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09676058
Date of Incorporation Wed, 8th Jul 2015
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Nicholas F.

Position: Director

Appointed: 17 August 2015

Mathew L.

Position: Director

Appointed: 17 August 2015

Benjamin B.

Position: Director

Appointed: 08 July 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Nicholas F. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Benjamin B. This PSC owns 25-50% shares. The third one is Mathew L., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Nicholas F.

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

Benjamin B.

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

Mathew L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand83 625110 497188 939134 611162 483263 673162 593229 776
Current Assets97 435142 163229 875224 861301 731443 382338 502384 804
Debtors13 81031 66640 93690 250139 248179 709175 909155 028
Other Debtors12 31027 89434 05067 326107 508146 273154 144151 468
Property Plant Equipment1 6446 7326 5097 12813 65751 05661 85641 012
Other
Accumulated Depreciation Impairment Property Plant Equipment5732 3806 16611 39918 92431 39160 73591 159
Amounts Owed To Group Undertakings 1500500    
Average Number Employees During Period   2230415656
Corporation Tax Payable     906 5 235
Corporation Tax Recoverable      906 
Creditors27 91983 492169 569170 173169 459266 210171 102195 367
Fixed Assets1 6446 7337 0097 62813 657   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     134 166118 125102 084
Increase From Depreciation Charge For Year Property Plant Equipment 1 8073 7865 2337 52515 31730 53530 424
Investments Fixed Assets 1500500    
Investments In Group Undertakings Participating Interests   500    
Net Current Assets Liabilities69 51658 67160 30654 688132 272177 172167 400189 437
Other Creditors25 19368 637118 64695 51257 417219 07096 568137 585
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 8501 191 
Other Disposals Property Plant Equipment     2 8501 191 
Other Taxation Social Security Payable 4 1625 8099 28717 35823 81533 51431 164
Property Plant Equipment Gross Cost2 2179 11212 67518 52732 58182 447122 591132 171
Total Additions Including From Business Combinations Property Plant Equipment 6 8953 5635 85214 05452 71641 3359 580
Total Assets Less Current Liabilities71 16065 40467 31562 316145 929228 228229 256230 449
Trade Creditors Trade Payables2 72610 69244 61464 87494 68422 41941 02021 383
Trade Debtors Trade Receivables1 5003 7726 88622 92431 74033 43620 8593 560

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 25th, March 2024
Free Download (10 pages)

Company search

Advertisements