Motor Trade Technologies Limited CWMBRAN


Motor Trade Technologies started in year 2005 as Private Limited Company with registration number 05573816. The Motor Trade Technologies company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Cwmbran at Pembroke House. Postal code: NP44 3AU.

The firm has 3 directors, namely Gemma R., Benjamin R. and Ivor R.. Of them, Ivor R. has been with the company the longest, being appointed on 25 January 2006 and Gemma R. has been with the company for the least time - from 1 February 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Motor Trade Technologies Limited Address / Contact

Office Address Pembroke House
Office Address2 Llantarnam Park Way
Town Cwmbran
Post code NP44 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05573816
Date of Incorporation Mon, 26th Sep 2005
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Gemma R.

Position: Director

Appointed: 01 February 2017

Benjamin R.

Position: Director

Appointed: 01 January 2015

Ivor R.

Position: Director

Appointed: 25 January 2006

Stephen A.

Position: Secretary

Appointed: 31 December 2008

Resigned: 04 March 2013

Stephen A.

Position: Director

Appointed: 31 December 2008

Resigned: 04 March 2013

Andrew W.

Position: Secretary

Appointed: 25 January 2006

Resigned: 31 December 2008

Oliver H.

Position: Director

Appointed: 25 January 2006

Resigned: 11 January 2017

Andrew W.

Position: Director

Appointed: 25 January 2006

Resigned: 31 December 2008

Mh Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2005

Resigned: 25 January 2006

Mh Directors Limited

Position: Nominee Director

Appointed: 26 September 2005

Resigned: 25 January 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Benjamin R. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Demetae Limited that put Cwmbran, United Kingdom as the address. This PSC has a legal form of "a company limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Moving on, there is Ivor R., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Benjamin R.

Notified on 11 January 2017
Nature of control: 50,01-75% shares
right to appoint and remove directors

Demetae Limited

Pembroke House Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

Legal authority Uk Companies Act
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10663829
Notified on 28 November 2017
Nature of control: 75,01-100% voting rights

Ivor R.

Notified on 11 January 2017
Ceased on 28 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-2 716 592-2 973 881-3 300 274-2 907 572-3 100 784       
Balance Sheet
Cash Bank In Hand44 72815 16770210 0408 433       
Cash Bank On Hand    8 43321 44126 06736 18212 23821 90924 79219 163
Current Assets471 884515 231482 594602 647634 368342 268524 431350 275323 719342 627332 859326 270
Debtors427 156500 064481 892592 607625 935320 827498 364314 093311 481320 718308 067307 107
Net Assets Liabilities    -3 100 784-3 586 790-3 269 621-3 454 116-3 585 991-3 753 701-3 884 638-4 030 169
Net Assets Liabilities Including Pension Asset Liability-2 716 592-2 973 881-3 079 239-2 907 572-3 100 784       
Property Plant Equipment      648538458389331281
Reserves/Capital
Called Up Share Capital2 5002 5002 5002 5002 500       
Profit Loss Account Reserve-2 741 592-2 998 881-3 104 239-2 932 572-3 125 784       
Shareholder Funds-2 716 592-2 973 881-3 300 274-2 907 572-3 100 784       
Other
Accounting Period Subsidiary2 0112 0122 0132 0142 015       
Accrued Liabilities Deferred Income    60 14012 22216 20017 01017 86118 75449 69121 267
Accumulated Depreciation Impairment Property Plant Equipment      82192272341399449
Amounts Owed By Group Undertakings    613 167308 007481 648301 882300 175299 185298 915297 696
Amounts Owed To Group Undertakings    571 824813 878631 845796 311952 1411 172 2811 341 6601 551 961
Average Number Employees During Period     33 3333
Balances Amounts Owed To Related Parties     335 495      
Bank Borrowings Overdrafts    1 694 9961 694 9961 656 0462 035 9361 986 4361 943 4361 856 4361 817 436
Creditors    3 095 4193 095 4193 056 4692 990 9362 941 4362 898 4362 811 4362 772 436
Creditors Due After One Year2 835 9163 095 4193 316 4543 095 4193 095 419       
Creditors Due Within One Year352 668393 801466 522414 908639 841       
Cumulative Preference Share Dividends Unpaid   1 400 4231 400 4231 400 4231 400 423955 000    
Fixed Asset Investments Cost Or Valuation 108108108108       
Fixed Assets     108756646566497439389
Increase From Depreciation Charge For Year Property Plant Equipment      8211080695850
Investments Fixed Assets108108108108108108108108108108108108
Investments In Group Undertakings    108108108108108108108108
Net Assets Liabilities Subsidiaries    1 313 0941 091 033      
Net Current Assets Liabilities119 216121 43016 072187 739-5 473-491 479-213 785-463 724-645 040-855 681-1 073 641-1 258 122
Number Shares Allotted 955 000955 000955 000955 000       
Number Shares Issued Fully Paid     20 0002 00025 00025 00025 00025 00025 000
Other Creditors    1 72963063454004007 8009 950
Other Loans Loans Receivables -1 400 423-1 400 423-1 400 423-1 400 423       
Other Taxation Social Security Payable    4 8975 948-1 028-163312338482382
Par Value Share 111110101010101010
Percentage Class Share Held In Subsidiary     100      
Percentage Subsidiary Held By Direct Holdings 100100100100       
Prepayments       12 2118 2968 8866 4996 619
Prepayments Accrued Income    12 31711 26016 716     
Profit Loss     -486 006      
Profit Loss Accrued From Excluded Subsidiary Following Cessation Severe Restrictions178 849190 006133 86756 923        
Profit Loss Subsidiaries    -45 218222 222      
Property Plant Equipment Gross Cost      730730730730730 
Provisions For Liabilities Balance Sheet Subtotal      1231028181  
Recoverable Value-added Tax    4511 560  3 01012 6472 6532 792
Share Capital Allotted Called Up Paid1 324 0231 400 4231 476 8231 400 4231 400 423       
Share Premium Account22 50022 50022 50022 50022 500       
Total Additions Including From Business Combinations Property Plant Equipment      730     
Total Assets Less Current Liabilities119 324121 53816 180187 847-5 365-491 371-213 029-463 078-644 474-855 184-1 073 202-1 257 733
Trade Creditors Trade Payables    1 2511 5691 599-1 064-1 9556 5356 867832
Unpaid Contributions To Pension Schemes     12420     
Value-added Tax Payable      89 2741 560    
Write-back Related To Excluded Subsidiary Following Cessation Severe Restrictions 477 582667 588803 225860 148       
Write-downs Investment In Excluded Subsidiary Or In Amounts Due From Investment -667 588-803 225-860 148-860 148       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 6th, July 2023
Free Download (10 pages)

Company search

Advertisements