Motoclean Ltd is a private limited company located at Office 43, Colbalt Building Lower Pemberton, Kennington, Ashford TN25 4BF. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2020-05-19, this 3-year-old company is run by 1 director.
Director Daniel C., appointed on 10 July 2023.
The company is officially classified as "manufacture of other parts and accessories for motor vehicles" (SIC: 29320).
The latest confirmation statement was sent on 2023-07-21 and the date for the next filing is 2024-08-04. What is more, the annual accounts were filed on 31 May 2023 and the next filing is due on 28 February 2025.
Office Address | Office 43, Colbalt Building Lower Pemberton |
Office Address2 | Kennington |
Town | Ashford |
Post code | TN25 4BF |
Country of origin | United Kingdom |
Registration Number | 12610041 |
Date of Incorporation | Tue, 19th May 2020 |
Industry | Manufacture of other parts and accessories for motor vehicles |
End of financial Year | 31st May |
Company age | 4 years old |
Account next due date | Fri, 28th Feb 2025 (305 days left) |
Account last made up date | Wed, 31st May 2023 |
Next confirmation statement due date | Sun, 4th Aug 2024 (2024-08-04) |
Last confirmation statement dated | Fri, 21st Jul 2023 |
The list of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Daniel C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jay M. This PSC owns 75,01-100% shares. The third one is Trevor H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Daniel C.
Notified on | 10 July 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Jay M.
Notified on | 8 July 2022 |
Ceased on | 10 July 2023 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Trevor H.
Notified on | 19 May 2020 |
Ceased on | 8 July 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Balance Sheet | |||
Current Assets | 2 677 | 14 498 | 3 452 |
Net Assets Liabilities | -9 029 | 33 234 | 300 |
Other | |||
Creditors | 11 706 | 34 032 | 3 752 |
Net Current Assets Liabilities | -9 029 | 19 534 | 300 |
Total Assets Less Current Liabilities | -9 029 | 16 617 | 300 |
Fixed Assets | 2 917 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address Office 43, Colbalt Building Lower Pemberton Kennington Ashford TN25 4BF. Change occurred on August 15, 2023. Company's previous address: Queensgate House 48 Queen Street Exeter Devon EX4 3SR. filed on: 15th, August 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy