Motspa Holdings Limited SHEFFIELD


Motspa Holdings started in year 1970 as Private Limited Company with registration number 00986577. The Motspa Holdings company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Sheffield at The Meadows. Postal code: S11 7TU.

The company has 3 directors, namely Clare H., Andrew H. and Ashby H.. Of them, Andrew H., Ashby H. have been with the company the longest, being appointed on 11 May 1991 and Clare H. has been with the company for the least time - from 13 December 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Motspa Holdings Limited Address / Contact

Office Address The Meadows
Office Address2 Sheephill Road
Town Sheffield
Post code S11 7TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00986577
Date of Incorporation Mon, 10th Aug 1970
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th September
Company age 54 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Clare H.

Position: Director

Appointed: 13 December 2021

Andrew H.

Position: Director

Appointed: 11 May 1991

Ashby H.

Position: Director

Appointed: 11 May 1991

Pamela H.

Position: Director

Resigned: 24 November 2021

Abigail H.

Position: Secretary

Appointed: 25 February 2010

Resigned: 09 September 2019

Abigail H.

Position: Director

Appointed: 25 March 2008

Resigned: 19 August 2019

Roger D.

Position: Director

Appointed: 16 April 1999

Resigned: 09 January 2008

Peter G.

Position: Director

Appointed: 11 May 1991

Resigned: 25 November 1996

Pamela H.

Position: Secretary

Appointed: 11 May 1991

Resigned: 25 February 2010

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Andrew H. The abovementioned PSC has significiant influence or control over the company,.

Andrew H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand  269 20052 257
Current Assets162 70398 133327 37197 185
Debtors50 97297 33758 17144 928
Net Assets Liabilities9 657 6539 419 5949 357 1079 141 656
Other Debtors28 55311 48616 15616 778
Total Inventories111 731796  
Other
Accrued Liabilities Deferred Income50 58287 74588 80399 020
Accumulated Depreciation Impairment Property Plant Equipment61 48461 48461 484 
Amounts Owed By Related Parties   9 056
Amounts Owed To Associates Joint Ventures Participating Interests  1 202 1321 241 612
Amounts Owed To Group Undertakings871 580985 5941 202 132 
Average Number Employees During Period3333
Balances Amounts Owed To Related Parties 230 074141 706110 999
Bank Borrowings Overdrafts505 897317 521  
Corporation Tax Payable36 222 1 111 
Corporation Tax Recoverable 30 0811 1111 111
Creditors871 580985 5941 202 1321 547 990
Disposals Investment Property Fair Value Model  612 704 
Fixed Assets12 080 67612 231 68611 618 98211 666 402
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 112 704  
Investment Property12 080 67512 231 68511 618 98111 666 401
Investment Property Fair Value Model12 080 67512 231 68511 618 98111 666 401
Investments Fixed Assets1111
Investments In Group Undertakings Participating Interests1111
Net Current Assets Liabilities-684 943-610 498-1 180 875-1 450 805
Other Creditors199 739255 104159 540124 863
Percentage Class Share Held In Subsidiary 5050 
Property Plant Equipment Gross Cost61 48461 48461 484 
Provisions  1 081 0001 073 941
Provisions For Liabilities Balance Sheet Subtotal866 5001 216 0001 081 0001 073 941
Taxation Including Deferred Taxation Balance Sheet Subtotal602 000831 000821 000751 000
Total Assets Less Current Liabilities11 395 73311 621 18810 438 10710 215 597
Trade Creditors Trade Payables55 20648 26156 66082 495
Trade Debtors Trade Receivables22 41955 77040 90417 983

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 2023-09-30
filed on: 20th, December 2023
Free Download (10 pages)

Company search