Motorsave Of Derby Limited BELPER


Motorsave Of Derby started in year 2003 as Private Limited Company with registration number 04680475. The Motorsave Of Derby company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Belper at Unit 6. Postal code: DE56 1SW.

The company has one director. Timothy H., appointed on 9 December 2016. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Ian H. and who left the the company on 20 June 2019. In addition, there is one former secretary - Jean H. who worked with the the company until 13 December 2016.

Motorsave Of Derby Limited Address / Contact

Office Address Unit 6
Office Address2 Heritage Business Centre
Town Belper
Post code DE56 1SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04680475
Date of Incorporation Thu, 27th Feb 2003
Industry Sale of used cars and light motor vehicles
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Timothy H.

Position: Director

Appointed: 09 December 2016

Jean H.

Position: Secretary

Appointed: 19 March 2003

Resigned: 13 December 2016

Ian H.

Position: Director

Appointed: 19 March 2003

Resigned: 20 June 2019

Director Services Ltd

Position: Corporate Director

Appointed: 27 February 2003

Resigned: 19 March 2003

Secretarial Office Services Limited

Position: Corporate Secretary

Appointed: 27 February 2003

Resigned: 19 March 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Timothy H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Timothy H.

Notified on 1 July 2016
Nature of 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 2016-06-302017-06-302018-06-30
Balance Sheet
Cash Bank On Hand7 701241 649
Current Assets74 22453 60557 748
Debtors7 4808 71416 000
Other Debtors 4 934 
Property Plant Equipment291219164
Total Inventories59 04344 86740 099
Other
Accumulated Depreciation Impairment Property Plant Equipment4 0324 1044 159
Average Number Employees During Period 54
Bank Borrowings Overdrafts 6 248 
Creditors69 81270 41366 496
Increase From Depreciation Charge For Year Property Plant Equipment 7255
Net Current Assets Liabilities4 412-16 808-8 748
Other Creditors55 26052 45753 934
Other Taxation Social Security Payable12 2445 8566 727
Property Plant Equipment Gross Cost4 3234 323 
Total Assets Less Current Liabilities4 703-16 589-8 584
Trade Creditors Trade Payables2 3085 8525 835
Trade Debtors Trade Receivables7 4803 78016 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-06-30
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements