Motorcycle Electrical Services Limited HULL


Founded in 1999, Motorcycle Electrical Services, classified under reg no. 03798936 is an active company. Currently registered at Unit 1 Kingswood Business Park HU7 3AP, Hull the company has been in the business for twenty five years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 1999/09/21 Motorcycle Electrical Services Limited is no longer carrying the name Broonwood.

Currently there are 2 directors in the the firm, namely Robert N. and Shaun B.. In addition one secretary - Jean H. - is with the company. Currently 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 Electrical Services Limited Address / Contact

Office Address Unit 1 Kingswood Business Park
Office Address2 Connaught Road
Town Hull
Post code HU7 3AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03798936
Date of Incorporation Thu, 1st Jul 1999
Industry Manufacture of other electrical equipment
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Jean H.

Position: Secretary

Appointed: 30 June 2023

Robert N.

Position: Director

Appointed: 01 September 1999

Shaun B.

Position: Director

Appointed: 14 July 1999

Thomas G.

Position: Director

Appointed: 01 July 2021

Resigned: 30 June 2023

Thomas G.

Position: Secretary

Appointed: 01 July 2021

Resigned: 30 June 2023

Rodney J.

Position: Secretary

Appointed: 26 September 2016

Resigned: 30 June 2021

David P.

Position: Secretary

Appointed: 23 April 2013

Resigned: 26 September 2016

John G.

Position: Secretary

Appointed: 01 May 2007

Resigned: 23 April 2013

Derrick N.

Position: Director

Appointed: 01 September 1999

Resigned: 02 October 2001

Robert J.

Position: Director

Appointed: 14 July 1999

Resigned: 30 April 2007

Robert J.

Position: Secretary

Appointed: 14 July 1999

Resigned: 30 April 2007

Rodney J.

Position: Director

Appointed: 14 July 1999

Resigned: 30 June 2021

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 July 1999

Resigned: 14 July 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1999

Resigned: 14 July 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Bonus Electrical Group Limited from Hull, England. This PSC is categorised as "a parent 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.

Bonus Electrical Group Limited

Unit 1 Kingswood Business Park Connaught Road, Kingswood, Hull, HU7 3AP, England

Legal authority Companies Act 2006
Legal form Parent Company
Country registered England
Place registered England
Registration number 01422329
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Broonwood September 21, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 43891 34536 917183 91566 058 54 152
Current Assets573 203750 443649 158677 989623 178891 874918 962
Debtors265 227266 192246 134126 133189 576454 463382 788
Property Plant Equipment32 30828 39379 81059 34938 57749 68089 693
Total Inventories306 538392 906366 107367 941367 544437 411482 022
Other
Accrued Liabilities Deferred Income32 99437 81223 85915 57612 23528 00232 326
Accumulated Depreciation Impairment Property Plant Equipment138 371141 084138 270159 47689 27187 53695 112
Administrative Expenses 243 532250 729    
Amounts Owed By Group Undertakings1 140  8414 61369021 878
Amounts Owed To Group Undertakings 9 948153  1 1304 777
Average Number Employees During Period22232121191922
Bank Borrowings Overdrafts43 371    59 493 
Comprehensive Income Expense 178 527106 956    
Corporation Tax Payable  17 49512 470 20 22026 560
Cost Sales 954 654966 348    
Creditors189 966184 764127 940100 14267 119247 748168 738
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 78219 293 89 42117 33722 658
Disposals Property Plant Equipment 9 78319 294 96 18717 34422 659
Distribution Costs 12 20813 962    
Dividends Paid  100 000    
Gross Profit Loss 478 548386 906    
Increase From Depreciation Charge For Year Property Plant Equipment 12 49516 47921 20619 21615 60230 234
Net Current Assets Liabilities383 237565 679521 218577 847556 059644 126750 224
Number Shares Issued Fully Paid 222222
Other Taxation Social Security Payable84 47192 72545 47661 63722 29470 09551 869
Par Value Share 111111
Prepayments Accrued Income10 6662 62711 76412 02613 25113 90416 791
Profit Loss 178 527106 956    
Profit Loss On Ordinary Activities Before Tax 222 808122 215    
Property Plant Equipment Gross Cost170 679169 477218 080218 825127 848137 216184 805
Tax Tax Credit On Profit Or Loss On Ordinary Activities 44 28115 259    
Total Additions Including From Business Combinations Property Plant Equipment 8 58167 8977455 21026 71270 248
Total Assets Less Current Liabilities415 545594 072601 028637 196594 636693 806839 917
Trade Creditors Trade Payables29 13044 27940 95710 45932 59068 80853 206
Trade Debtors Trade Receivables253 421263 565234 370114 023161 712439 869344 119
Turnover Revenue 1 433 2021 353 254    

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Small-sized company accounts made up to 2022/06/30
filed on: 29th, March 2023
Free Download (8 pages)

Company search