Moto-trek Limited SHEFFIELD


Moto-trek started in year 2011 as Private Limited Company with registration number 07675632. The Moto-trek company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Sheffield at Montgomery House Sheephouse Wood. Postal code: S36 4GS.

The firm has 3 directors, namely Thomas S., Thomas J. and Raymond J.. Of them, Thomas J., Raymond J. have been with the company the longest, being appointed on 21 June 2011 and Thomas S. has been with the company for the least time - from 1 June 2023. As of 19 April 2024, there were 7 ex directors - Oliver H., Colin H. and others listed below. There were no ex secretaries.

Moto-trek Limited Address / Contact

Office Address Montgomery House Sheephouse Wood
Office Address2 Stocksbridge
Town Sheffield
Post code S36 4GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07675632
Date of Incorporation Tue, 21st Jun 2011
Industry Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Industry Manufacture of trailers and semi-trailers
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Thomas S.

Position: Director

Appointed: 01 June 2023

Thomas J.

Position: Director

Appointed: 21 June 2011

Raymond J.

Position: Director

Appointed: 21 June 2011

Oliver H.

Position: Director

Appointed: 30 May 2017

Resigned: 10 August 2020

Colin H.

Position: Director

Appointed: 02 May 2014

Resigned: 10 August 2020

Oliver H.

Position: Director

Appointed: 02 May 2014

Resigned: 12 October 2016

Gemma N.

Position: Director

Appointed: 02 May 2014

Resigned: 10 August 2020

Lucy E.

Position: Director

Appointed: 25 October 2011

Resigned: 10 August 2020

Neil J.

Position: Director

Appointed: 25 October 2011

Resigned: 12 June 2015

Hilary J.

Position: Director

Appointed: 21 June 2011

Resigned: 10 July 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Thomas J. This PSC and has 25-50% shares. Another one in the persons with significant control register is Raymond J. This PSC owns 25-50% shares. The third one is Hilary J., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Thomas J.

Notified on 22 June 2016
Nature of control: 25-50% shares

Raymond J.

Notified on 22 June 2016
Nature of control: 25-50% shares

Hilary J.

Notified on 22 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-33 013-30 61314 04141 933        
Balance Sheet
Cash Bank On Hand    33 15762 91619 74715 18915 28514 74225 26311 111
Current Assets28 44034 72174 546357 919442 214268 4721 134 331689 063304 549396 5612 710 7171 769 013
Debtors1 70031 61842 479290 069403 024129 8411 114 584410 481181 236192 276755 7851 718 557
Net Assets Liabilities    80 15271 82889 74797 9481 18851 222187 5425 068
Other Debtors    195 95431 963391 513120 83139 38720 548425 092146 970
Property Plant Equipment    5 9993 8461 689   102 732 
Total Inventories    6 03375 715 263 393108 028187 2991 929 66939 345
Cash Bank In Hand26 7403 10332 06711 200        
Net Assets Liabilities Including Pension Asset Liability-33 013-30 61314 04141 933        
Stocks Inventory   56 650        
Reserves/Capital
Called Up Share Capital3333        
Profit Loss Account Reserve-33 016-30 61614 03841 930        
Shareholder Funds-33 013-30 61314 04141 933        
Other
Accumulated Depreciation Impairment Property Plant Equipment    4732 6264 7836 4726 4726 47216 767 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -431-448-321    
Amounts Owed By Associates     18 27518 27524 00058 109148 351242 9971 487 410
Average Number Employees During Period    65   4436
Creditors    366 861199 7211 045 952591 115303 36144 16733 84324 197
Increase From Depreciation Charge For Year Property Plant Equipment     2 1532 1571 689  10 29529 113
Net Current Assets Liabilities-33 013-30 61314 04141 93375 35368 75188 37997 9481 18895 389133 95929 265
Other Creditors    208 74798 845580 052160 755183 404108 224415 473238 915
Other Taxation Social Security Payable    17 6955 98918 9332 244 -2 24423186 690
Property Plant Equipment Gross Cost    6 4726 4726 4726 4726 4726 472119 499 
Provisions    1 200769321     
Provisions For Liabilities Balance Sheet Subtotal    1 200769321   15 306 
Total Assets Less Current Liabilities-33 013-30 61314 04141 93381 35272 59790 06897 9481 18895 389236 69129 265
Trade Creditors Trade Payables    26 04094 887446 96754 43769 32585 945967 2761 188 311
Trade Debtors Trade Receivables    207 07079 603704 796265 65083 74023 37787 69684 177
Bank Borrowings         50 000  
Bank Borrowings Overdrafts         44 16733 84324 197
Disposals Decrease In Depreciation Impairment Property Plant Equipment           45 880
Disposals Property Plant Equipment           129 725
Total Additions Including From Business Combinations Property Plant Equipment          113 02710 226
Creditors Due Within One Year61 45365 33460 505315 986        
Number Shares Allotted3333        
Par Value Share1111        
Share Capital Allotted Called Up Paid3333        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements