Motosolutions Limited BEDFORD


Founded in 2004, Motosolutions, classified under reg no. 05104625 is an active company. Currently registered at 52 Bunyan Road MK42 8HL, Bedford the company has been in the business for twenty years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

There is a single director in the firm at the moment - Frazer W., appointed on 19 April 2004. In addition, a secretary was appointed - Georgina W., appointed on 27 January 2011. 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.

Motosolutions Limited Address / Contact

Office Address 52 Bunyan Road
Office Address2 Kempston
Town Bedford
Post code MK42 8HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05104625
Date of Incorporation Mon, 19th Apr 2004
Industry Sale of new cars and light motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Georgina W.

Position: Secretary

Appointed: 27 January 2011

Frazer W.

Position: Director

Appointed: 19 April 2004

Kirk W.

Position: Secretary

Appointed: 24 January 2007

Resigned: 27 January 2011

Joanne A.

Position: Secretary

Appointed: 01 October 2006

Resigned: 24 January 2007

Martin G.

Position: Director

Appointed: 09 May 2006

Resigned: 01 October 2006

Gerard L.

Position: Director

Appointed: 19 April 2004

Resigned: 13 March 2006

Formation Director Limited

Position: Corporate Director

Appointed: 19 April 2004

Resigned: 19 April 2004

Frazer W.

Position: Secretary

Appointed: 19 April 2004

Resigned: 01 October 2006

Formation Secretary Ltd

Position: Corporate Secretary

Appointed: 19 April 2004

Resigned: 19 April 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Frazer W. This PSC and has 75,01-100% shares. Another entity in the PSC register is Georgina W. This PSC owns 75,01-100% shares.

Frazer W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Georgina W.

Notified on 1 March 2018
Ceased on 31 December 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand16 6715 38331 5254642 497218
Current Assets35 98522 615992 4081 5107 9453 195
Debtors19 31417 232968831 0465 4482 977
Net Assets Liabilities19 9565 006625-136-5 454-311-6 300
Property Plant Equipment1 3139841 1758811 5432 2671 791
Other
Accumulated Depreciation Impairment Property Plant Equipment3 8534 1824 5734 8675 3815 9896 465
Average Number Employees During Period 221222
Creditors17 08918 4134323 2628 21810 09510 950
Increase From Depreciation Charge For Year Property Plant Equipment 329 294514608476
Net Current Assets Liabilities18 8964 202-333-854-6 708-2 150-7 755
Other Creditors 5 202   8 46810 462
Other Taxation Social Security Payable     1 302488
Property Plant Equipment Gross Cost5 166 5 7485 7486 9248 256 
Provisions For Liabilities Balance Sheet Subtotal253180217163289428336
Total Assets Less Current Liabilities20 2095 18684227-5 165117-5 964
Trade Creditors Trade Payables     325 
Trade Debtors Trade Receivables19 31417 232 7207205 4482 977
Accrued Liabilities580580379434435441 
Bank Borrowings Overdrafts  3    
Corporation Tax Payable11 5309 12717    
Corporation Tax Recoverable   107107  
Recoverable Value-added Tax  9656219  
Total Additions Including From Business Combinations Property Plant Equipment    1 1761 332 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Previous accounting period shortened to Sat, 29th Apr 2023
filed on: 30th, January 2024
Free Download (1 page)

Company search