Motorcycle Centre Orrell Limited WIGAN


Founded in 2000, Motorcycle Centre Orrell, classified under reg no. 04021064 is an active company. Currently registered at 5-7 Gathurst Road WN5 8QJ, Wigan the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Lee M., appointed on 7 June 2023. In addition, a secretary was appointed - Gary D., appointed on 13 July 2023. At present 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.

Motorcycle Centre Orrell Limited Address / Contact

Office Address 5-7 Gathurst Road
Office Address2 Orrell
Town Wigan
Post code WN5 8QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04021064
Date of Incorporation Mon, 26th Jun 2000
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Gary D.

Position: Secretary

Appointed: 13 July 2023

Lee M.

Position: Director

Appointed: 07 June 2023

Keith M.

Position: Director

Appointed: 30 September 2012

Resigned: 31 May 2023

Eileen M.

Position: Secretary

Appointed: 30 September 2012

Resigned: 22 August 2023

Stephen P.

Position: Director

Appointed: 26 June 2000

Resigned: 30 September 2012

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 June 2000

Resigned: 26 June 2000

Julie L.

Position: Secretary

Appointed: 26 June 2000

Resigned: 12 March 2012

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2000

Resigned: 26 June 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is 2 Moto Limited from Chorley, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

2 Moto Limited

White Bear Yard Park Road, Adlington, Chorley, PR7 4HZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 08231834
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand60 378156 34556 357106 305386208 465163 695 
Current Assets3 576 3773 517 5282 253 7972 965 2123 454 0673 615 6123 874 8884 523 182
Debtors2 436 8042 401 060930 9111 622 4541 927 9002 027 8582 319 2733 084 898
Other Debtors15 8178 75910 1061 7603 6345 2468 9136 301
Property Plant Equipment4 4642 3831 011884    
Total Inventories1 079 195960 1231 266 5291 236 4531 525 7811 379 2891 391 9201 438 284
Other
Accrued Liabilities  88 73496 850108 37485 37254 03454 034
Accumulated Amortisation Impairment Intangible Assets37 50037 50037 50037 50037 50037 50037 500 
Accumulated Depreciation Impairment Property Plant Equipment112 738114 819116 191117 422118 306118 306118 306 
Amounts Owed By Group Undertakings2 397 8132 364 552892 2391 584 2291 915 0051 999 3022 296 0213 063 053
Amounts Owed To Group Undertakings1 992 5851 823 122107 872744 7221 089 681966 945  
Average Number Employees During Period11101089111313
Corporation Tax Payable  117 98259 27364 95473 30085 94853 568
Creditors2 537 6762 305 535678 4811 136 3171 453 0431 291 7141 178 1081 598 200
Deferred Tax Asset Debtors  6 5246 7926 7876 3818 7088 478
Fixed Assets4 4642 3831 011884    
Increase From Depreciation Charge For Year Property Plant Equipment 2 0811 3721 231884   
Intangible Assets Gross Cost37 50037 50037 50037 50037 50037 50037 500 
Net Current Assets Liabilities1 038 7011 211 9931 575 3161 828 8952 001 0242 323 8982 696 7802 924 982
Other Creditors99 932111 67022 78031 63735 97733 60968 27591 117
Other Taxation Social Security Payable139 857111 42752 76333 88678 788119 158616 308983 378
Property Plant Equipment Gross Cost117 202117 202117 202118 306118 306118 306118 306 
Total Additions Including From Business Combinations Property Plant Equipment   1 104    
Total Assets Less Current Liabilities1 043 1651 214 3761 576 3271 829 7792 001 0242 323 8982 696 7802 924 982
Trade Creditors Trade Payables305 302259 316288 350169 94935 89313 330353 543340 790
Trade Debtors Trade Receivables23 17427 74928 56629 6732 47416 9295 6317 066
Bank Borrowings Overdrafts    39 376  75 313

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements