Motohaus Powersports Limited HOOK


Founded in 1997, Motohaus Powersports, classified under reg no. 03461184 is an active company. Currently registered at 1a The Rose Estate RG27 9UT, Hook the company has been in the business for twenty seven years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023. Since Wednesday 5th December 2001 Motohaus Powersports Limited is no longer carrying the name Motohaus Marketing.

There is a single director in the company at the moment - Martin K., appointed on 4 September 2023. In addition, a secretary was appointed - Eva T., appointed on 30 August 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Motohaus Powersports Limited Address / Contact

Office Address 1a The Rose Estate
Office Address2 Osborn Way
Town Hook
Post code RG27 9UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03461184
Date of Incorporation Wed, 5th Nov 1997
Industry Non-specialised wholesale trade
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (196 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Martin K.

Position: Director

Appointed: 04 September 2023

Eva T.

Position: Secretary

Appointed: 30 August 2023

Hazel M.

Position: Secretary

Appointed: 01 October 2002

Resigned: 30 August 2023

Owain E.

Position: Director

Appointed: 08 May 2002

Resigned: 31 December 2004

David G.

Position: Director

Appointed: 05 November 1997

Resigned: 22 September 2023

Christine G.

Position: Secretary

Appointed: 05 November 1997

Resigned: 01 October 2002

Christine G.

Position: Director

Appointed: 05 November 1997

Resigned: 22 September 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1997

Resigned: 05 November 1997

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we researched, there is King Partners Limited from Hook, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Christine G. This PSC owns 25-50% shares. Then there is David G., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

King Partners Limited

Unit 1a Rose Estate Osborn Way, Hook, RG27 9UT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14984120
Notified on 22 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christine G.

Notified on 5 November 2016
Ceased on 22 September 2023
Nature of control: 25-50% shares

David G.

Notified on 5 November 2016
Ceased on 22 August 2023
Nature of control: 25-50% shares

Company previous names

Motohaus Marketing December 5, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand746 5651 224 6951 575 647
Current Assets1 670 8752 352 9442 504 184
Debtors370 043535 487336 602
Net Assets Liabilities1 119 5231 651 6652 053 789
Other Debtors155 160121 62013 722
Property Plant Equipment41 55018 3358 230
Total Inventories554 267592 762591 935
Other
Accumulated Depreciation Impairment Property Plant Equipment118 650115 166120 771
Average Number Employees During Period141312
Bank Borrowings Overdrafts243 750168 750 
Creditors243 750168 750452 625
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 1753 937
Disposals Property Plant Equipment 26 6994 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases47 00047 00050 339
Increase From Depreciation Charge For Year Property Plant Equipment 11 6919 542
Net Current Assets Liabilities1 322 5531 802 0802 051 559
Other Creditors6 72542 65475 655
Other Taxation Social Security Payable176 577308 830265 251
Property Plant Equipment Gross Cost160 200133 501129 001
Provisions For Liabilities Balance Sheet Subtotal830 6 000
Total Assets Less Current Liabilities1 364 1031 820 4152 059 789
Trade Creditors Trade Payables103 264124 380111 719
Trade Debtors Trade Receivables200 741399 855268 233
Amounts Owed To Group Undertakings5 506  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 26th, October 2023
Free Download (11 pages)

Company search