Motor Industry Management Systems Limited CHESTERFIELD


Motor Industry Management Systems started in year 1997 as Private Limited Company with registration number 03384454. The Motor Industry Management Systems company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Chesterfield at Dunston Innovation Centre. Postal code: S41 8NG.

At the moment there are 2 directors in the the company, namely Keith A. and Andrew M.. In addition one secretary - Keith A. - is with the firm. At the moment 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.

Motor Industry Management Systems Limited Address / Contact

Office Address Dunston Innovation Centre
Office Address2 Dunston Road
Town Chesterfield
Post code S41 8NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03384454
Date of Incorporation Tue, 10th Jun 1997
Industry Business and domestic software development
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Keith A.

Position: Secretary

Appointed: 05 January 2000

Keith A.

Position: Director

Appointed: 29 December 1999

Andrew M.

Position: Director

Appointed: 12 June 1998

Andrew L.

Position: Director

Appointed: 12 June 2006

Resigned: 15 June 2007

Andrew L.

Position: Director

Appointed: 15 February 2001

Resigned: 01 May 2002

Helen T.

Position: Director

Appointed: 26 February 1999

Resigned: 15 February 2001

Sandra B.

Position: Secretary

Appointed: 26 February 1999

Resigned: 05 January 2000

Sandra B.

Position: Director

Appointed: 26 February 1999

Resigned: 10 June 1999

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1997

Resigned: 10 June 1997

Andrew L.

Position: Director

Appointed: 10 June 1997

Resigned: 04 March 1999

Keith A.

Position: Director

Appointed: 10 June 1997

Resigned: 04 March 1999

Keith A.

Position: Secretary

Appointed: 10 June 1997

Resigned: 04 March 1999

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 10 June 1997

Resigned: 10 June 1997

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Keith A. This PSC and has 25-50% shares. The second one in the persons with significant control register is Andrew M. This PSC owns 25-50% shares.

Keith A.

Notified on 1 June 2016
Nature of control: 25-50% shares

Andrew M.

Notified on 1 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth429 799522 656524 561       
Balance Sheet
Cash Bank On Hand  278 691267 644234 417265 558237 536323 030302 781318 712
Current Assets252 727375 798363 359348 784347 158347 434373 648418 204484 356440 371
Debtors17 40614 1658 60813 85612 35618 94710 97011 29410 19010 188
Net Assets Liabilities  524 561533 408556 895579 303629 023639 542720 530671 768
Property Plant Equipment  28 97621 61915 7007 8701 4001 79718 27113 650
Total Inventories  76 06067 284100 38562 929125 14283 880171 385111 471
Cash Bank In Hand164 048284 553278 691       
Net Assets Liabilities Including Pension Asset Liability429 799522 656524 561       
Stocks Inventory71 27377 08076 060       
Tangible Fixed Assets14 22520 15728 976       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve429 499522 356524 261       
Shareholder Funds429 799522 656524 561       
Other
Accumulated Depreciation Impairment Property Plant Equipment   22 88030 89838 72945 19941 44128 14632 767
Average Number Employees During Period      111199
Creditors  147 267147 624148 485151 231160 300146 874148 512148 668
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -5 703-16 796 
Disposals Investment Property Fair Value Model       -397 968  
Disposals Property Plant Equipment       -5 703-16 796 
Dividends Paid On Shares  180 000162 000165 000 152 000132 500160 000216 000
Fixed Assets786 158784 540793 359786 002780 083772 253765 783368 212384 686380 065
Increase From Depreciation Charge For Year Property Plant Equipment       1 9453 5014 621
Investment Property  764 383764 383764 383764 383764 383366 415366 415366 415
Investment Property Fair Value Model   764 383764 383764 383764 383366 415366 415366 415
Net Current Assets Liabilities168 422243 089216 092201 160198 673196 203213 348271 330335 844291 703
Property Plant Equipment Gross Cost   44 49946 59846 59946 59943 23846 41746 417
Total Additions Including From Business Combinations Property Plant Equipment       2 34219 975 
Total Assets Less Current Liabilities954 5801 027 6291 009 451987 162978 756968 456979 131639 542720 530671 768
Capital Redemption Reserve100100100       
Creditors Due After One Year524 781504 973484 890       
Creditors Due Within One Year84 305132 709147 267       
Fixed Asset Investments Cost Or Valuation 764 383764 383       
Fixed Asset Investments Increase Decrease From Revaluations -7 550        
Investments Fixed Assets771 933764 383764 383       
Number Shares Allotted 200200       
Par Value Share 11       
Share Capital Allotted Called Up Paid200200200       
Tangible Fixed Assets Additions 17 83418 257       
Tangible Fixed Assets Cost Or Valuation 45 88848 151       
Tangible Fixed Assets Depreciation 25 73119 175       
Tangible Fixed Assets Depreciation Charged In Period 7 9937 573       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 84214 129       
Tangible Fixed Assets Disposals 16 75015 995       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, June 2016
Free Download (8 pages)

Company search

Advertisements