Motzab Limited NORWICH


Founded in 2007, Motzab, classified under reg no. 06113251 is an active company. Currently registered at Bridgham Hall 25 The Street NR16 2RY, Norwich the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 25th May 2007 Motzab Limited is no longer carrying the name Gag262.

At present there are 4 directors in the the firm, namely Frazer B., Lisa G. and Tom B. and others. In addition one secretary - Gillian G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Neil W. who worked with the the firm until 18 May 2007.

Motzab Limited Address / Contact

Office Address Bridgham Hall 25 The Street
Office Address2 Bridgham
Town Norwich
Post code NR16 2RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06113251
Date of Incorporation Mon, 19th Feb 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Frazer B.

Position: Director

Appointed: 10 August 2015

Lisa G.

Position: Director

Appointed: 01 July 2015

Tom B.

Position: Director

Appointed: 18 May 2007

Gillian G.

Position: Secretary

Appointed: 18 May 2007

Barry G.

Position: Director

Appointed: 18 May 2007

Neil W.

Position: Director

Appointed: 19 February 2007

Resigned: 18 May 2007

Simon R.

Position: Director

Appointed: 19 February 2007

Resigned: 18 May 2007

Neil W.

Position: Secretary

Appointed: 19 February 2007

Resigned: 18 May 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Barry G. This PSC and has 25-50% shares. The second one in the persons with significant control register is Tom B. This PSC owns 25-50% shares.

Barry G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Tom B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Gag262 May 25, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth284 494328 038      
Balance Sheet
Current Assets260 249836 5331 501 6531 078 279788 452788 305783 669178 833
Net Assets Liabilities  178 800213 207229 379229 713496 443488 995
Cash Bank In Hand92 249733 062      
Debtors168 000103 471      
Tangible Fixed Assets1 255 1521 238 679      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve284 492328 036      
Shareholder Funds284 494328 038      
Other
Average Number Employees During Period    6666
Creditors  2 117 6801 803 8251 610 799155 368180 28356 322
Fixed Assets  1 378 5911 520 6311 550 8431 656 3041 916 8751 971 024
Net Current Assets Liabilities146 177452 982-616 027-725 546-822 347632 937603 386122 511
Provisions For Liabilities Balance Sheet Subtotal   6 5264 0896 8084 2652 363
Total Assets Less Current Liabilities1 401 3291 691 661762 564795 085728 4962 289 2412 520 2612 093 535
Creditors Due After One Year1 116 8351 363 623      
Creditors Due Within One Year114 072383 551      
Net Assets Liability Excluding Pension Asset Liability284 494328 038      
Number Shares Allotted 2      
Other Loans After Five Years By Instalments437 116290 379      
Other Loans After Five Years Not By Instalments463 999912 775      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Cost Or Valuation 1 378 700      
Tangible Fixed Assets Depreciation123 548140 021      
Tangible Fixed Assets Depreciation Charged In Period 16 473      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 6th, September 2023
Free Download (8 pages)

Company search

Advertisements