Motorhouse Hire Limited WARFIELD


Motorhouse Hire started in year 1977 as Private Limited Company with registration number 01339433. The Motorhouse Hire company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Warfield at Park Farm. Postal code: RG42 5RH. Since August 8, 1994 Motorhouse Hire Limited is no longer carrying the name Motor House Hire (olney).

The company has one director. Michael G., appointed on 1 April 2000. There are currently no secretaries appointed. At present 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.

Motorhouse Hire Limited Address / Contact

Office Address Park Farm
Office Address2 West End Lane
Town Warfield
Post code RG42 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01339433
Date of Incorporation Fri, 18th Nov 1977
Industry Support activities to performing arts
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Michael G.

Position: Director

Appointed: 01 April 2000

Kim G.

Position: Secretary

Appointed: 24 May 2005

Resigned: 01 December 2020

Susan G.

Position: Secretary

Appointed: 31 December 1991

Resigned: 24 May 2005

John G.

Position: Director

Appointed: 31 December 1991

Resigned: 23 December 2003

David J.

Position: Director

Appointed: 31 December 1991

Resigned: 29 May 1991

Susan G.

Position: Director

Appointed: 29 May 1991

Resigned: 06 July 2005

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Kim G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Michael G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kim G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Motor House Hire (olney) August 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth57 29870 21658 630112 335114 470193 977       
Balance Sheet
Cash Bank In Hand3 67411 8091 19317 08220 380119 413       
Cash Bank On Hand     119 413132 932200 257156 061131 488211 721215 546550 093
Current Assets5 83856 10124 048117 55298 221246 413472 958308 962351 394468 468676 269449 715756 850
Debtors2 16444 29212 95578 97037 95667 261236 01523 201127 329263 134345 20859 20483 501
Net Assets Liabilities         351 276483 562427 335486 363
Net Assets Liabilities Including Pension Asset Liability57 29870 21658 630112 335114 470        
Other Debtors      54 19522 4413 774  28 4946 958
Property Plant Equipment     87 08074 948103 54998 36677 64558 57352 502 
Stocks Inventory  9 90021 50039 88559 739       
Tangible Fixed Assets85 60587 22077 55675 00065 49987 080       
Total Inventories     59 739104 01185 50468 00473 846119 340174 965123 256
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve46 68559 60348 017101 722103 857183 364       
Shareholder Funds57 29870 21658 630112 335114 470193 977       
Other
Accumulated Depreciation Impairment Property Plant Equipment     58 30374 03097 429126 899147 620166 692172 763 
Average Number Employees During Period      3334445
Bank Borrowings Overdrafts          41 66731 66910 000
Creditors     139 516185 31087 692180 037194 83750 00031 669301 319
Creditors Due After One Year 5 0572 809561         
Creditors Due Within One Year 68 04840 16579 65649 250139 516       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      750      
Disposals Property Plant Equipment      3 000      
Increase From Depreciation Charge For Year Property Plant Equipment      16 47723 39929 47020 72119 0726 071 
Net Current Assets Liabilities-28 307-11 947-16 11737 89648 971106 897287 648221 270171 357273 631474 989406 502455 531
Number Shares Allotted  100100100100       
Other Creditors     17 7694 2723 0003 00011 53351 4305 0065 107
Other Taxation Social Security Payable     85 610102 96551 022111 473116 995152 16830 525286 212
Par Value Share  1111       
Property Plant Equipment Gross Cost     145 383148 978200 978225 265225 265225 265225 265 
Revaluation Reserve10 51310 51310 51310 51310 51310 513       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions 14 290 24 315 38 000       
Tangible Fixed Assets Cost Or Valuation181 224187 423187 423107 382107 383145 383       
Tangible Fixed Assets Depreciation95 619100 203109 86732 38241 88458 303       
Tangible Fixed Assets Depreciation Charged In Period  9 6649 5019 50116 419       
Total Additions Including From Business Combinations Property Plant Equipment      6 59552 00024 287    
Total Assets Less Current Liabilities57 29875 27361 439112 896114 470193 977362 596324 819269 723351 276533 562459 004508 033
Trade Creditors Trade Payables     36 13778 07333 67065 56466 309-2 318-2 318 
Trade Debtors Trade Receivables     67 261181 820760123 555263 134345 20859 20476 543
Creditors Due After One Year Total Noncurrent Liabilities 5 057           
Fixed Assets85 60587 22077 55675 000         
Prepayments Accrued Income Not Expressed Within Current Asset Sub-total-34 145-68 048           
Tangible Fixed Assets Depreciation Charge For Period 8 629           
Tangible Fixed Assets Depreciation Disposals -4 044           
Tangible Fixed Assets Disposals -8 090 104 356         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   86 986         

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements