Motosys Limited SEVENOAKS


Motosys started in year 2004 as Private Limited Company with registration number 05092461. The Motosys company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Sevenoaks at Unit 2 Lakeview Stables. Postal code: TN15 6NL.

The company has 2 directors, namely Mark O., Michael D.. Of them, Michael D. has been with the company the longest, being appointed on 2 April 2004 and Mark O. has been with the company for the least time - from 3 April 2005. As of 29 April 2024, there was 1 ex secretary - Mark O.. There were no ex directors.

Motosys Limited Address / Contact

Office Address Unit 2 Lakeview Stables
Office Address2 Lower St. Clere Kemsing
Town Sevenoaks
Post code TN15 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05092461
Date of Incorporation Fri, 2nd Apr 2004
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Mark O.

Position: Director

Appointed: 03 April 2005

Michael D.

Position: Director

Appointed: 02 April 2004

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2004

Resigned: 02 April 2004

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 02 April 2004

Resigned: 02 April 2004

Mark O.

Position: Secretary

Appointed: 02 April 2004

Resigned: 31 March 2009

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Michael D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Mark O. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mark O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 7953 121520458       
Balance Sheet
Cash Bank In Hand448 2473 4657 113       
Cash Bank On Hand   7 1132 72215 14110 205    
Current Assets35 63838 80235 39441 85336 98761 14953 76143 32646 49144 54261 465
Debtors20 79130 55531 92934 74034 26546 00843 556    
Intangible Fixed Assets711711711711       
Net Assets Liabilities Including Pension Asset Liability1 7953 121         
Other Debtors   25 14034 26546 00843 556    
Property Plant Equipment   1 3991 0491 5171 137    
Stocks Inventory14 803          
Tangible Fixed Assets2692011 8651 399       
Reserves/Capital
Called Up Share Capital10101010       
Profit Loss Account Reserve1 7853 111510448       
Shareholder Funds1 7953 121520458       
Other
Amount Specific Advance Or Credit Directors      43 46823 30434 46729 962 
Amount Specific Advance Or Credit Made In Period Directors      43 46823 30473 98129 962 
Amount Specific Advance Or Credit Repaid In Period Directors       43 46862 81834 46729 962
Accumulated Depreciation Impairment Property Plant Equipment   3 9154 2654 7715 151    
Average Number Employees During Period    1111111
Balances Amounts Owed By Related Parties     45 92043 468    
Creditors   43 50537 46462 04741 10044 02537 05134 08637 217
Creditors Due After One Year1 258          
Creditors Due Within One Year33 56536 59337 45043 505       
Fixed Assets9809122 5762 1101 7602 2281 8481 5641 3501 1895 286
Increase From Depreciation Charge For Year Property Plant Equipment    350506380    
Intangible Assets   711711711711    
Intangible Assets Gross Cost   711711711     
Intangible Fixed Assets Cost Or Valuation711711711        
Net Current Assets Liabilities2 0732 209-2 056-1 652-477-89812 661-6999 44010 45624 248
Number Shares Allotted 101010       
Other Creditors   6 0237 90511 98712 226    
Other Taxation Social Security Payable   31 63729 09548 13128 874    
Par Value Share 111       
Property Plant Equipment Gross Cost   5 3145 3146 288     
Share Capital Allotted Called Up Paid10101010       
Tangible Fixed Assets Additions  2 286        
Tangible Fixed Assets Cost Or Valuation3 0283 0285 314        
Tangible Fixed Assets Depreciation2 7592 8273 4493 915       
Tangible Fixed Assets Depreciation Charged In Period 68622466       
Total Additions Including From Business Combinations Property Plant Equipment     974     
Total Assets Less Current Liabilities3 0533 1215204581 2831 33014 50986510 79011 64529 534
Trade Creditors Trade Payables   5 8454641 929     
Trade Debtors Trade Receivables   9 600       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 6th, November 2023
Free Download (5 pages)

Company search

Advertisements