Scm Turbomotive Limited HUDDERSFIELD


Founded in 1995, Scm Turbomotive, classified under reg no. 03053489 is an active company. Currently registered at 1 Quay Street HD1 6QX, Huddersfield the company has been in the business for twenty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Wed, 7th Jun 1995 Scm Turbomotive Limited is no longer carrying the name Motorclass.

At present there are 5 directors in the the firm, namely Elaine D., Darren W. and Jonathan W. and others. In addition one secretary - Ian B. - is with the company. 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.

Scm Turbomotive Limited Address / Contact

Office Address 1 Quay Street
Town Huddersfield
Post code HD1 6QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03053489
Date of Incorporation Fri, 5th May 1995
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Elaine D.

Position: Director

Appointed: 28 March 2022

Darren W.

Position: Director

Appointed: 28 March 2022

Jonathan W.

Position: Director

Appointed: 28 March 2022

Duncan T.

Position: Director

Appointed: 28 March 2022

Ian B.

Position: Director

Appointed: 19 September 2003

Ian B.

Position: Secretary

Appointed: 19 September 2003

Glyn W.

Position: Director

Appointed: 01 October 2014

Resigned: 22 July 2020

Keith R.

Position: Director

Appointed: 08 April 2013

Resigned: 29 August 2014

John B.

Position: Director

Appointed: 19 September 2003

Resigned: 17 January 2006

Graham B.

Position: Director

Appointed: 19 September 2003

Resigned: 07 November 2013

Ian G.

Position: Director

Appointed: 07 April 1997

Resigned: 03 May 2013

Richard W.

Position: Director

Appointed: 07 April 1997

Resigned: 24 October 2008

Ronald M.

Position: Director

Appointed: 19 June 1995

Resigned: 19 September 2003

Christopher L.

Position: Director

Appointed: 19 June 1995

Resigned: 07 April 2003

Stewart M.

Position: Director

Appointed: 19 June 1995

Resigned: 22 March 2003

Ronald M.

Position: Secretary

Appointed: 19 June 1995

Resigned: 19 September 2003

Andrew C.

Position: Secretary

Appointed: 18 May 1995

Resigned: 19 June 1995

Albert W.

Position: Director

Appointed: 18 May 1995

Resigned: 19 June 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 05 May 1995

Resigned: 18 May 1995

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 05 May 1995

Resigned: 18 May 1995

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Ian B. This PSC has significiant influence or control over the company,. Another one in the PSC register is Scm Turbomotive Trustees Limited that put Huddersfield, England as the address. This PSC has a legal form of "a company limited by guarantee", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ian B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Ian B.

Notified on 4 April 2022
Nature of control: significiant influence or control

Scm Turbomotive Trustees Limited

1 Quay Street, Huddersfield, HD1 6QX, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 13997771
Notified on 4 April 2022
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Ian B.

Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Motorclass June 7, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand528 996106 554299 692913 3311 076 478298 720
Current Assets2 669 5652 698 9142 860 7582 890 6143 153 2533 119 522
Debtors964 7861 054 6521 124 5841 083 1781 078 8851 729 739
Net Assets Liabilities2 188 8362 136 3992 194 4972 266 7632 538 2432 565 633
Other Debtors4 26923 98120 5732 0302 410845
Property Plant Equipment87 83087 61844 47624 31048 25148 628
Total Inventories1 175 7831 537 7081 436 482894 105997 8901 091 063
Other
Accrued Liabilities Deferred Income83 6555 143    
Accumulated Depreciation Impairment Property Plant Equipment 319 628363 320387 756406 590427 831
Accumulated Depreciation Not Including Impairment Property Plant Equipment280 385     
Additions Other Than Through Business Combinations Property Plant Equipment 39 031    
Average Number Employees During Period273133282527
Balances Amounts Owed By Related Parties 30 436    
Creditors557 482650 133704 126645 050655 329594 291
Deferred Tax Liabilities11 077     
Fixed Assets87 83087 618    
Further Item Creditors Component Total Creditors3 362     
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 788     
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -11 077    
Increase From Depreciation Charge For Year Property Plant Equipment 19 55843 69124 43618 83421 241
Net Current Assets Liabilities2 112 0832 048 7812 156 6322 245 5642 497 9242 525 231
Net Deferred Tax Liability Asset11 077     
Number Shares Issued Fully Paid7 023 5007 023 500    
Other Creditors5 8855 309254225 
Other Taxation Social Security Payable181 457183 337211 63712 85214 18417 625
Par Value Share 0    
Prepayments Accrued Income22 43757 773    
Property Plant Equipment Gross Cost368 215407 246407 796412 066454 841476 459
Provisions For Liabilities Balance Sheet Subtotal-11 077 6 6123 1117 9328 226
Taxation Including Deferred Taxation Balance Sheet Subtotal11 077     
Total Assets Less Current Liabilities2 199 9132 136 3992 201 1092 269 8742 546 1752 573 859
Trade Creditors Trade Payables283 123286 968320 335294 741326 556292 821
Trade Debtors Trade Receivables938 080972 8981 030 0951 047 1701 038 701999 759
Accrued Liabilities 174 519164 58493 74644 67186 540
Amounts Owed By Associates     650 000
Corporation Tax Payable  4 01520 27355 9585 312
Cumulative Preference Share Dividends Unpaid     1
Merchandise 1 537 7081 436 482894 105997 8901 091 063
Prepayments 57 77373 91633 97837 77434 358
Total Additions Including From Business Combinations Property Plant Equipment  5504 27042 77521 618

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 31st, July 2023
Free Download (11 pages)

Company search

Advertisements