Founded in 2016, Motowheel, classified under reg no. 10329632 is an active company. Currently registered at Alton Cars, Cross Green Approach LS9 0SG, Leeds the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.
At the moment there are 2 directors in the the firm, namely Neilson J. and Julian M.. In addition one secretary - Julian M. - is with the company. As of 26 April 2024, there was 1 ex director - Anthony P.. There were no ex secretaries.
Office Address | Alton Cars, Cross Green Approach |
Office Address2 | Cross Green Industrial Estate |
Town | Leeds |
Post code | LS9 0SG |
Country of origin | United Kingdom |
Registration Number | 10329632 |
Date of Incorporation | Mon, 15th Aug 2016 |
Industry | Maintenance and repair of motor vehicles |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Mon, 30th Sep 2024 (157 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Wed, 28th Aug 2024 (2024-08-28) |
Last confirmation statement dated | Mon, 14th Aug 2023 |
The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Alton Cars Holdings Limited from Leeds, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Anthony P. This PSC owns 25-50% shares and has 25-50% voting rights.
Alton Cars Holdings Limited
Cross Green Approach Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0SG, England
Legal authority | England And Wales |
Legal form | Private Limited Company |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 13623007 |
Notified on | 7 February 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Anthony P.
Notified on | 15 August 2016 |
Ceased on | 7 February 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 |
Balance Sheet | |||||
Cash Bank On Hand | 158 940 | 33 554 | 65 384 | 4 962 | 37 667 |
Current Assets | 159 682 | 149 975 | 189 448 | 177 002 | 135 316 |
Debtors | 742 | 116 421 | 124 064 | 172 040 | 97 649 |
Net Assets Liabilities | 8 617 | 41 625 | 60 925 | 39 392 | 5 772 |
Other Debtors | 40 000 | ||||
Other | |||||
Corporation Tax Payable | 50 824 | 82 804 | 98 354 | 107 541 | 104 706 |
Creditors | 151 065 | 108 350 | 128 523 | 137 610 | 129 544 |
Net Current Assets Liabilities | 8 617 | 41 625 | 60 925 | 39 392 | 5 772 |
Other Creditors | 91 390 | 1 500 | 1 500 | 1 675 | 1 675 |
Other Taxation Social Security Payable | 8 851 | 15 046 | 16 668 | 19 393 | 17 163 |
Total Assets Less Current Liabilities | 8 617 | 41 625 | 60 925 | 39 392 | 5 772 |
Trade Creditors Trade Payables | 9 000 | 12 001 | 9 001 | 6 000 | |
Trade Debtors Trade Receivables | 742 | 116 421 | 124 064 | 172 040 | 57 649 |
Advances Credits Directors | 89 890 | ||||
Advances Credits Made In Period Directors | 100 | 409 890 | |||
Advances Credits Repaid In Period Directors | 89 990 | 320 000 |
Type | Category | Free download | |
---|---|---|---|
RESOLUTIONS |
Resolution of changes to Articles of Association filed on: 1st, February 2024 |
resolution | Free Download |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy