Motaparts Xpress Limited COVENTRY


Founded in 2015, Motaparts Xpress, classified under reg no. 09626746 is an active company. Currently registered at Leofric House CV3 1JN, Coventry the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 4th Jul 2016 Motaparts Xpress Limited is no longer carrying the name Stratton And Sloothby.

The firm has one director. Anthony R., appointed on 20 June 2016. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Gary K., Christos C. and others listed below. There were no ex secretaries.

Motaparts Xpress Limited Address / Contact

Office Address Leofric House
Office Address2 Binley Road
Town Coventry
Post code CV3 1JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09626746
Date of Incorporation Sat, 6th Jun 2015
Industry Wholesale trade of motor vehicle parts and accessories
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Anthony R.

Position: Director

Appointed: 20 June 2016

Gary K.

Position: Director

Appointed: 18 January 2019

Resigned: 05 March 2021

Lcc Associates Limited

Position: Corporate Director

Appointed: 06 June 2015

Resigned: 04 July 2016

Christos C.

Position: Director

Appointed: 06 June 2015

Resigned: 04 July 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Anthony R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Redvale Limited that put Coventry, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony R.

Notified on 6 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Redvale Limited

Leofric House Binley Road, Coventry, CV3 1JN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09477452
Notified on 2 October 2020
Ceased on 15 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Stratton And Sloothby July 4, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-12-312022-12-31
Net Worth100      
Balance Sheet
Cash Bank On Hand 97 552202 183420 410653 043666 423969 585
Current Assets 651 851822 9021 141 7771 544 9321 934 6402 715 866
Debtors100351 143435 737490 755600 471751 6461 098 249
Net Assets Liabilities 98 555355 332652 7851 112 8511 482 9861 997 168
Other Debtors 51 79852 02869 05372 36487 387163 891
Property Plant Equipment 57 32046 81137 39487 735198 046332 081
Total Inventories 203 156184 982230 612291 418516 571648 032
Reserves/Capital
Called Up Share Capital100      
Shareholder Funds100      
Other
Accumulated Depreciation Impairment Property Plant Equipment 16 61832 96447 53759 149100 617147 066
Average Number Employees During Period 101618182736
Creditors 8 138505 629519 383506 634627 957967 348
Finance Lease Liabilities Present Value Total 8 1388 138    
Increase From Depreciation Charge For Year Property Plant Equipment 16 61816 34614 57311 61241 46871 183
Net Current Assets Liabilities 60 163317 273622 3941 038 2981 306 6831 748 518
Number Shares Allotted100      
Other Creditors 162 596129 91687 14515 20814 83422 844
Other Taxation Social Security Payable 46 472104 246125 713182 193167 142218 958
Par Value Share1      
Property Plant Equipment Gross Cost 73 93879 77584 931146 884298 663479 147
Provisions For Liabilities Balance Sheet Subtotal 10 7908 7527 00313 18221 74383 431
Share Capital Allotted Called Up Paid100      
Total Additions Including From Business Combinations Property Plant Equipment 73 9385 8375 15661 953151 779214 930
Total Assets Less Current Liabilities100117 483364 084659 7881 126 0331 504 7292 080 599
Trade Creditors Trade Payables 371 769263 329306 525309 233445 981725 546
Trade Debtors Trade Receivables 299 345383 709421 702528 107664 259934 358
Disposals Decrease In Depreciation Impairment Property Plant Equipment      24 734
Disposals Property Plant Equipment      34 446

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control Thu, 15th Feb 2024
filed on: 15th, February 2024
Free Download (1 page)

Company search

Advertisements