Motomec (aberdare) Limited ABERDARE


Founded in 2004, Motomec (aberdare), classified under reg no. 05300196 is an active company. Currently registered at Motomec Limited CF44 6AA, Aberdare the company has been in the business for 20 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022. Since Wed, 19th Jan 2005 Motomec (aberdare) Limited is no longer carrying the name Motomec.

The firm has 2 directors, namely Carl A., Alexander S.. Of them, Carl A., Alexander S. have been with the company the longest, being appointed on 1 December 2022. At present there is 1 former director listed by the firm - Edward H., who left the firm on 1 December 2022. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Motomec (aberdare) Limited Address / Contact

Office Address Motomec Limited
Office Address2 Park View Terrace Abercwmboi
Town Aberdare
Post code CF44 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05300196
Date of Incorporation Tue, 30th Nov 2004
Industry Maintenance and repair of motor vehicles
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Carl A.

Position: Director

Appointed: 01 December 2022

Alexander S.

Position: Director

Appointed: 01 December 2022

Susan H.

Position: Secretary

Appointed: 01 May 2009

Resigned: 01 December 2022

Edward H.

Position: Director

Appointed: 01 December 2004

Resigned: 01 December 2022

Heidi S.

Position: Secretary

Appointed: 01 December 2004

Resigned: 01 May 2009

Kts Secretaries Limited

Position: Corporate Secretary

Appointed: 30 November 2004

Resigned: 01 December 2004

Kts Nominees Limited

Position: Corporate Director

Appointed: 30 November 2004

Resigned: 01 December 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Motomec Holdings Ltd from Aberdare, Wales. 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. The second entity in the persons with significant control register is Edward H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Motomec Holdings Ltd

Golden Acres Garages Park View Terrace, Abercwmboi, Aberdare, CF44 6AA, Wales

Legal authority Companies Act
Legal form Limited Company
Country registered Wales
Place registered England And Wales
Registration number 14196410
Notified on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Edward H.

Notified on 21 January 2017
Ceased on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Motomec January 19, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets57 73447 50257 46651 00153 82475 68452 78668 791104 553103 802
Net Assets Liabilities  31 09826 72023 67734 64319 65454 33385 09863 165
Cash Bank In Hand33 53031 66442 333       
Debtors18 20410 83810 133       
Intangible Fixed Assets2 650         
Net Assets Liabilities Including Pension Asset Liability24 02118 71326 526       
Stocks Inventory6 0005 0005 000       
Tangible Fixed Assets6 9125 06822 860       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve24 02018 71226 525       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 6801 6901 6901 6901 7001 7001 7001 700
Average Number Employees During Period      8546
Creditors  36 09635 63137 37643 11136 56539 79939 24143 938
Fixed Assets9 5625 06822 86021 66114 5076 1535 13327 04121 4865 001
Net Current Assets Liabilities19 73615 92219 69015 37016 44832 57316 22128 99265 31259 864
Total Assets Less Current Liabilities29 29820 99042 55037 03130 95538 72621 35456 03386 79864 865
Capital Employed24 02118 71326 526       
Creditors Due After One Year4 4321 70411 452       
Creditors Due Within One Year37 99831 58037 776       
Intangible Fixed Assets Aggregate Amortisation Impairment23 85026 50026 500       
Intangible Fixed Assets Amortisation Charged In Period 2 650        
Intangible Fixed Assets Cost Or Valuation26 50026 50026 500       
Number Shares Allotted 11       
Par Value Share 11       
Provisions For Liabilities Charges8455734 572       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 3 70029 106       
Tangible Fixed Assets Cost Or Valuation67 46171 16181 767       
Tangible Fixed Assets Depreciation60 54966 09358 907       
Tangible Fixed Assets Depreciation Charged In Period 5 5447 614       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  14 800       
Tangible Fixed Assets Disposals  18 500       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 5th, June 2023
Free Download (2 pages)

Company search

Advertisements