Motorclean Limited LAINDON


Founded in 1984, Motorclean, classified under reg no. 01856964 is an active company. Currently registered at 25 Hornsby Square SS15 6SD, Laindon the company has been in the business for fourty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Paul C., David W.. Of them, Paul C., David W. have been with the company the longest, being appointed on 11 July 2005. 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.

Motorclean Limited Address / Contact

Office Address 25 Hornsby Square
Office Address2 Southfields Ind Park
Town Laindon
Post code SS15 6SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01856964
Date of Incorporation Fri, 19th Oct 1984
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Paul C.

Position: Director

Appointed: 11 July 2005

David W.

Position: Director

Appointed: 11 July 2005

David F.

Position: Secretary

Resigned: 27 March 1995

Arun S.

Position: Director

Appointed: 04 March 2015

Resigned: 29 June 2016

Stephen M.

Position: Director

Appointed: 16 October 2006

Resigned: 31 October 2016

Stephen M.

Position: Secretary

Appointed: 18 September 2006

Resigned: 31 October 2016

Brian I.

Position: Director

Appointed: 11 July 2005

Resigned: 08 November 2007

John H.

Position: Director

Appointed: 11 July 2005

Resigned: 28 August 2019

Brian I.

Position: Secretary

Appointed: 01 June 1998

Resigned: 18 September 2006

Commandment Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 March 1995

Resigned: 01 June 1998

David F.

Position: Director

Appointed: 14 July 1991

Resigned: 11 July 2005

Moira F.

Position: Director

Appointed: 14 July 1991

Resigned: 27 March 1995

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Fullfield Limited from Basildon, England. The abovementioned PSC is categorised as "a private 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 Motorclean Group Limited that put Basildon, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Fullfield Limited

25 Hornsby Square, Southfields Business Park, Basildon, SS15 6SD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 25 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Motorclean Group Limited

25 Hornsby Square, Southfields Business Park, Basildon, SS15 6SD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered Companies House
Registration number 05379229
Notified on 15 July 2017
Ceased on 25 November 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand87 972602 327 
Current Assets17 902 83110 725 4749 481 250
Debtors17 685 8599 994 1479 352 250
Net Assets Liabilities9 827 818158 933536 050
Other Debtors730 732269 372256 348
Property Plant Equipment523 659745 901650 078
Total Inventories129 000129 000 
Other
Audit Fees Expenses30 00031 50032 000
Accrued Liabilities Deferred Income452 765450 356365 082
Accumulated Amortisation Impairment Intangible Assets3 570 1093 654 5933 725 998
Accumulated Depreciation Impairment Property Plant Equipment1 365 3001 543 5211 862 144
Additions Other Than Through Business Combinations Intangible Assets 70 73675 294
Additions Other Than Through Business Combinations Property Plant Equipment 521 593251 800
Administrative Expenses2 044 6961 755 4971 765 839
Amortisation Expense Intangible Assets116 40484 484 
Amounts Owed By Group Undertakings11 912 1682 305 0453 137 302
Amounts Owed To Group Undertakings322 150321 044920 068
Average Number Employees During Period115104120
Bank Borrowings3 816 2215 856 1234 554 590
Bank Borrowings Overdrafts3 816 2215 856 1234 917 622
Bank Overdrafts  363 032
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment264 28243 19646 077
Corporation Tax Payable216 802261 587149 061
Cost Sales25 611 04637 713 53439 294 054
Creditors60 898163 267129 221
Current Tax For Period217 17044 78591 811
Deferred Tax Asset Debtors1 866  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-14 33452 585-17 076
Depreciation Expense Property Plant Equipment229 912278 311 
Distribution Costs1 532 8882 113 1792 445 626
Dividends Paid600 00010 360 000 
Dividends Paid On Shares Final600 00010 360 000 
Finance Lease Liabilities Present Value Total60 898163 267129 221
Finance Lease Payments Owing Minimum Gross197 246323 292281 870
Fixed Assets675 882884 376792 442
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss134 945321 539332 492
Future Minimum Lease Payments Under Non-cancellable Operating Leases296 078276 178168 402
Gain Loss On Disposals Property Plant Equipment2 66516 251 
Government Grant Income294 817  
Increase Decrease In Current Tax From Adjustment For Prior Periods368  
Increase From Amortisation Charge For Year Intangible Assets 84 48471 405
Increase From Depreciation Charge For Year Property Plant Equipment 278 311340 561
Intangible Assets152 223138 475142 364
Intangible Assets Gross Cost3 722 3323 793 0683 868 362
Interest Expense On Debt Securities In Issue Other Similar Loans86 664138 142281 870
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts12 37513 149 
Interest Payable Similar Charges Finance Costs99 039151 291294 506
Net Current Assets Liabilities9 212 834-511 457-93 528
Operating Profit Loss1 270 265939 776 
Other Creditors249 607242 889308 315
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 100 09021 938
Other Disposals Property Plant Equipment 121 13029 000
Other Operating Income Format1294 817  
Other Taxation Social Security Payable2 210 2291 344 655784 175
Pension Other Post-employment Benefit Costs Other Pension Costs542 474165 979194 666
Prepayments Accrued Income94 165146 223136 661
Profit Loss968 390691 115377 117
Profit Loss On Ordinary Activities Before Tax1 171 226788 485451 852
Property Plant Equipment Gross Cost1 888 9592 289 4222 512 222
Raw Materials Consumables129 000129 000 
Social Security Costs290 683345 897 
Staff Costs Employee Benefits Expense3 831 4723 940 3975 150 264
Taxation Including Deferred Taxation Balance Sheet Subtotal 50 71933 643
Tax Expense Credit Applicable Tax Rate222 533149 81285 852
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-17 242-60 574 
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-17 443-17 472-18 598
Tax Increase Decrease From Effect Capital Allowances Depreciation-43 086-74 617-64 708
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss57 706100 22172 189
Tax Tax Credit On Profit Or Loss On Ordinary Activities202 83697 37074 735
Total Assets Less Current Liabilities9 888 716372 919698 914
Total Borrowings3 816 2215 856 1234 917 622
Total Operating Lease Payments36 42947 496 
Trade Creditors Trade Payables1 285 8752 600 2521 977 806
Trade Debtors Trade Receivables4 946 9287 273 5075 821 939
Turnover Revenue30 299 02342 843 525 
Wages Salaries2 998 3153 428 5214 424 700
Company Contributions To Defined Benefit Plans Directors320 00080 000 
Director Remuneration8 899184 964443 985
Director Remuneration Benefits Including Payments To Third Parties328 899264 964523 985

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (25 pages)

Company search

Advertisements