Motorseeker (UK) Limited CHESTERFIELD


Founded in 2007, Motorseeker (UK), classified under reg no. 06107263 is an active company. Currently registered at Seeker House Wingfield View S45 9BF, Chesterfield the company has been in the business for seventeen years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 2 directors in the the company, namely David M. and Melanie M.. In addition one secretary - Melanie M. - is with the firm. As of 29 March 2024, there was 1 ex secretary - Susan M.. There were no ex directors.

Motorseeker (UK) Limited Address / Contact

Office Address Seeker House Wingfield View
Office Address2 Clay Cross
Town Chesterfield
Post code S45 9BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06107263
Date of Incorporation Thu, 15th Feb 2007
Industry Sale of other motor vehicles
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

David M.

Position: Director

Appointed: 15 February 2007

Melanie M.

Position: Director

Appointed: 15 February 2007

Melanie M.

Position: Secretary

Appointed: 15 February 2007

Susan M.

Position: Secretary

Appointed: 15 February 2007

Resigned: 15 February 2007

Park Lane Directors Limited

Position: Corporate Director

Appointed: 15 February 2007

Resigned: 15 February 2007

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is David M. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Melanie M. This PSC owns 25-50% shares and has 25-50% voting rights.

David M.

Notified on 10 April 2017
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Melanie M.

Notified on 10 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth116 078133 637138 977       
Balance Sheet
Cash Bank In Hand2 71544 403689       
Cash Bank On Hand   817705154259938372
Current Assets640 708783 457845 9241 251 4371 162 2771 860 0472 305 4492 894 8462 899 2073 223 242
Debtors180 868144 389168 704478 518302 213693 140761 481616 104447 401454 571
Net Assets Liabilities   137 180232 772323 577474 879754 0551 266 1211 693 909
Net Assets Liabilities Including Pension Asset Liability116 078133 637138 977       
Other Debtors   1 7907906801 8853 94130 98033 086
Property Plant Equipment   10 37811 148147 765198 449446 559  
Stocks Inventory457 125594 665676 531       
Tangible Fixed Assets11 37213 43947 181       
Total Inventories   772 102859 3591 166 7531 543 9432 278 6432 451 4232 768 599
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve106 078123 637128 977       
Shareholder Funds116 078133 637138 977       
Other
Accrued Liabilities Deferred Income   26 31651 94242 78752 017119 04263 50273 279
Accumulated Depreciation Impairment Property Plant Equipment   55 53360 25269 07289 650136 1497 73010 030
Average Number Employees During Period   9101015172218
Bank Borrowings     68 55062 612   
Bank Borrowings Overdrafts   146 411243 65921 91429 34722 83043 06917 552
Bank Overdrafts   146 411243 659235 760247 174203 882184 796288 314
Corporation Tax Payable   17 03034 46029 13160 07371 931199 592168 124
Corporation Tax Recoverable       17 21916 439 
Creditors   1 122 560938 53572 837102 210172 2281 938 4751 858 472
Creditors Due After One Year  27 346       
Creditors Due Within One Year534 345661 015724 463       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    399  5 747  
Disposals Property Plant Equipment    870  66 619  
Finance Lease Liabilities Present Value Total     10 22545 76280 8658 0488 000
Fixed Assets        422 291430 126
Future Minimum Lease Payments Under Non-cancellable Operating Leases     19 50083 00070 000280 000280 000
Increase From Depreciation Charge For Year Property Plant Equipment    5 1188 82020 57852 246 2 300
Intangible Assets         25 750
Intangible Assets Gross Cost         25 750
Net Current Assets Liabilities106 363122 442121 461128 877223 742255 039386 316518 924960 7321 364 770
Number Shares Allotted 10 00010 000       
Number Shares Issued Fully Paid    10 00010 00010 00010 000 10 000
Other Creditors   26 37144 18726 06121 7601 5346 80819 795
Other Remaining Borrowings   290 777327 008884 9291 017 4931 156 940852 729859 372
Other Taxation Social Security Payable   4 7415 8738 3929 21718 18521 64216 345
Par Value Share 11 1111 1
Prepayments Accrued Income   25 22911 99738 07446 07816 57317 18021 933
Property Plant Equipment Gross Cost   65 91171 400216 837288 099582 708114 969114 969
Provisions For Liabilities Balance Sheet Subtotal   2 0752 1186 3907 67639 20035 30542 852
Provisions For Liabilities Charges1 6572 2442 319       
Recoverable Value-added Tax     14 762    
Secured Debts172 159245 571454 479       
Share Capital Allotted Called Up Paid10 00010 00010 000       
Tangible Fixed Assets Additions 9 53541 447       
Tangible Fixed Assets Cost Or Valuation48 04157 57699 023       
Tangible Fixed Assets Depreciation36 66944 13751 842       
Tangible Fixed Assets Depreciation Charged In Period 7 4687 705       
Total Additions Including From Business Combinations Intangible Assets         25 750
Total Additions Including From Business Combinations Property Plant Equipment    6 359145 43771 262361 228 3 540
Total Assets Less Current Liabilities117 735135 881168 642139 255234 890402 804584 765965 4831 383 0231 794 896
Total Borrowings   437 188570 6671 205 0411 389 5821 533 7181 057 5251 155 686
Trade Creditors Trade Payables   485 929135 918331 291383 763608 034307 601339 638
Trade Debtors Trade Receivables   451 499289 426639 624713 518578 371382 802323 087
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      17 315   
Increase Decrease In Property Plant Equipment      49 16939 809  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      1 580   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 17th, January 2024
Free Download (13 pages)

Company search