Motor And Diesel Engineering (anglia) Limited CAMBRIDGE


Founded in 1987, Motor And Diesel Engineering (anglia), classified under reg no. 02179706 is an active company. Currently registered at Unit 6 Stirling Way, Papworth Business Park CB23 3GY, Cambridge the company has been in the business for 37 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 3 directors in the the firm, namely Benjamin B., William J. and Susan J.. In addition one secretary - William J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robert J. who worked with the the firm until 24 September 1996.

Motor And Diesel Engineering (anglia) Limited Address / Contact

Office Address Unit 6 Stirling Way, Papworth Business Park
Office Address2 Papworth Everard
Town Cambridge
Post code CB23 3GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02179706
Date of Incorporation Fri, 16th Oct 1987
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Benjamin B.

Position: Director

Appointed: 24 October 2017

William J.

Position: Secretary

Appointed: 01 May 2005

William J.

Position: Director

Appointed: 12 July 1991

Susan J.

Position: Director

Appointed: 12 July 1991

Robert J.

Position: Secretary

Resigned: 24 September 1996

Michael H.

Position: Secretary

Appointed: 24 September 1996

Resigned: 01 May 2005

Robert J.

Position: Director

Appointed: 12 July 1991

Resigned: 01 July 2008

Michael H.

Position: Director

Appointed: 12 July 1991

Resigned: 01 August 2008

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is William J. This PSC and has 75,01-100% shares.

William J.

Notified on 20 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth144 511132 259148 411146 268     
Balance Sheet
Cash Bank In Hand34 25253 06754 35226 714     
Current Assets231 494168 654208 908183 016163 757184 307240 748249 968245 891
Debtors54 74215 58754 55631 302     
Stocks Inventory142 500100 000100 000125 000     
Tangible Fixed Assets21 25320 302       
Net Assets Liabilities    130 725149 892174 353176 740182 396
Net Assets Liabilities Including Pension Asset Liability  148 411146 268     
Reserves/Capital
Called Up Share Capital105 000105 000       
Profit Loss Account Reserve39 51127 259       
Shareholder Funds144 511132 259148 411146 268     
Other
Creditors Due Within One Year108 23656 69764 86752 359     
Net Current Assets Liabilities123 258111 957144 041130 65785 792115 161149 092164 097173 901
Number Shares Allotted 105 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid105 000105 000       
Tangible Fixed Assets Additions 3 500       
Tangible Fixed Assets Cost Or Valuation354 13156 990       
Tangible Fixed Assets Depreciation332 87836 688       
Tangible Fixed Assets Depreciation Charged In Period 6 767       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 302 957       
Tangible Fixed Assets Disposals 300 641       
Total Assets Less Current Liabilities144 511132 259159 263146 268130 725149 892174 353201 740203 443
Average Number Employees During Period    34444
Creditors    77 96569 14691 65685 87171 990
Fixed Assets  15 22215 61144 93334 73125 26137 64329 542
Creditors Due After One Year  10 852      
Secured Debts  10 852      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 5th, June 2023
Free Download (3 pages)

Company search

Advertisements