Motorway Belts And Components Limited HEMEL HEMPSTEAD.


Founded in 1966, Motorway Belts And Components, classified under reg no. 00872404 is an active company. Currently registered at 106 Longlands HP2 4ET, Hemel Hempstead. the company has been in the business for fifty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Darren L., appointed on 1 April 2013. In addition, a secretary was appointed - Shelley L., appointed on 1 April 2014. 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.

Motorway Belts And Components Limited Address / Contact

Office Address 106 Longlands
Office Address2 Adeyfield
Town Hemel Hempstead.
Post code HP2 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 00872404
Date of Incorporation Fri, 25th Feb 1966
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Shelley L.

Position: Secretary

Appointed: 01 April 2014

Darren L.

Position: Director

Appointed: 01 April 2013

Alan H.

Position: Secretary

Appointed: 01 January 2009

Resigned: 31 March 2014

Christine S.

Position: Director

Appointed: 01 January 1997

Resigned: 01 January 2009

Alan H.

Position: Director

Appointed: 01 January 1997

Resigned: 31 March 2014

Josephine P.

Position: Director

Appointed: 28 December 1991

Resigned: 01 January 1995

David L.

Position: Director

Appointed: 28 December 1991

Resigned: 31 December 1996

Joseph P.

Position: Director

Appointed: 28 December 1991

Resigned: 31 December 1998

Christine S.

Position: Secretary

Appointed: 28 December 1991

Resigned: 01 January 2009

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Darren L. The abovementioned PSC and has 75,01-100% shares.

Darren L.

Notified on 21 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth52 20541 945        
Balance Sheet
Cash Bank In Hand12 4501 757        
Cash Bank On Hand 1 7574989784421 13218 76627 39323 77212 988
Current Assets89 57374 78064 88758 69646 87571 50391 324103 241102 25994 786
Debtors5 9723 6853 2673 4392 33029 43728 82329 63032 68529 905
Net Assets Liabilities 41 94531 91425 21510 96210 53321 15332 54638 43541 407
Net Assets Liabilities Including Pension Asset Liability52 20541 945        
Other Debtors 1 500   25 97025 97025 97028 41826 701
Property Plant Equipment 2 4771 9821 5861 2691 015812650520 
Stocks Inventory71 15169 338        
Tangible Fixed Assets3 0962 477        
Total Inventories 69 33861 12254 27944 10340 93443 73546 21845 80251 893
Reserves/Capital
Called Up Share Capital6 8526 852        
Profit Loss Account Reserve42 20131 941        
Shareholder Funds52 20541 945        
Other
Accumulated Depreciation Impairment Property Plant Equipment 70 73671 23171 62771 94472 19872 40172 56372 69372 797
Average Number Employees During Period  55543333
Bank Borrowings Overdrafts  8 8095 18310 99110 052 31 45622 05612 656
Creditors 35 04134 74334 94437 05961 79270 82931 45622 05612 656
Creditors Due Within One Year40 11935 041        
Increase From Depreciation Charge For Year Property Plant Equipment  495396317254203162130104
Net Current Assets Liabilities49 45439 73930 14423 7529 8169 71120 49563 47560 07053 726
Number Shares Allotted 6 852        
Other Creditors 12 9252 0252 6652 9282 5483 1983 1516 4757 665
Other Taxation Social Security Payable 10 4727 1288 8556 85110 9117 5969 80111 60510 308
Par Value Share 1        
Property Plant Equipment Gross Cost 73 21373 21373 21373 21373 21373 21373 21361 396 
Provisions For Liabilities Balance Sheet Subtotal 2712121231231931541239979
Provisions For Liabilities Charges345271        
Share Capital Allotted Called Up Paid6 8526 852        
Share Premium Account3 1523 152        
Tangible Fixed Assets Cost Or Valuation73 213         
Tangible Fixed Assets Depreciation70 11770 736        
Tangible Fixed Assets Depreciation Charged In Period 619        
Total Assets Less Current Liabilities52 55042 21632 12625 33811 08510 72621 30764 12560 59054 142
Trade Creditors Trade Payables 11 64416 78118 24116 28938 28160 03516 80414 09913 077
Trade Debtors Trade Receivables 2 1853 2673 4392 3303 4672 8533 6604 2673 204

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Mortgage Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 10th, February 2023
Free Download (8 pages)

Company search

Advertisements