Technology In Motion Limited LEEDS


Founded in 1993, Technology In Motion, classified under reg no. 02846473 is an active company. Currently registered at 2 Mortec Office Park LS15 4TA, Leeds the company has been in the business for 31 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has one director. Steven L., appointed on 19 July 2023. There are currently no secretaries appointed. Currently 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.

Technology In Motion Limited Address / Contact

Office Address 2 Mortec Office Park
Office Address2 York Road
Town Leeds
Post code LS15 4TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02846473
Date of Incorporation Fri, 20th Aug 1993
Industry Other human health activities
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Steven L.

Position: Director

Appointed: 19 July 2023

William W.

Position: Director

Appointed: 18 April 2018

Resigned: 09 January 2023

Carol M.

Position: Director

Appointed: 18 April 2018

Resigned: 06 December 2022

Stephen M.

Position: Director

Appointed: 08 July 2011

Resigned: 30 January 2024

Sandra W.

Position: Director

Appointed: 08 July 2010

Resigned: 30 January 2024

Gudjon K.

Position: Secretary

Appointed: 15 October 2009

Resigned: 07 July 2011

Gudjon K.

Position: Director

Appointed: 15 October 2009

Resigned: 07 July 2011

Jos V.

Position: Director

Appointed: 01 December 2005

Resigned: 07 July 2011

Andrew H.

Position: Director

Appointed: 01 December 2005

Resigned: 15 October 2009

Andrew H.

Position: Secretary

Appointed: 01 December 2005

Resigned: 15 October 2009

Olafur G.

Position: Director

Appointed: 01 December 2005

Resigned: 07 July 2011

Mark L.

Position: Director

Appointed: 14 July 2005

Resigned: 31 March 2006

James W.

Position: Director

Appointed: 04 May 2005

Resigned: 07 March 2008

Kenneth D.

Position: Director

Appointed: 17 December 2004

Resigned: 01 December 2005

Leonard L.

Position: Director

Appointed: 17 December 2004

Resigned: 01 December 2005

Leonard L.

Position: Secretary

Appointed: 17 December 2004

Resigned: 01 December 2005

Roy S.

Position: Director

Appointed: 17 December 2004

Resigned: 01 December 2005

Martin S.

Position: Director

Appointed: 17 December 2004

Resigned: 01 December 2005

James W.

Position: Secretary

Appointed: 19 February 2003

Resigned: 17 December 2004

Waterlow Registrars Limited

Position: Corporate Secretary

Appointed: 05 February 2001

Resigned: 31 January 2003

James W.

Position: Secretary

Appointed: 09 August 1999

Resigned: 05 February 2001

Timothy J.

Position: Director

Appointed: 20 August 1993

Resigned: 01 December 2005

James F.

Position: Secretary

Appointed: 20 August 1993

Resigned: 09 August 1999

Guardheath Securities Limited

Position: Nominee Director

Appointed: 20 August 1993

Resigned: 20 August 1993

M & N Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 1993

Resigned: 20 August 1993

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Constellation Orthopaedic Holdings Limited from Leeds, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Stephen M. This PSC has significiant influence or control over the company,. Moving on, there is Sandra W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Constellation Orthopaedic Holdings Limited

2 Mortec Office Park York Road, Leeds, LS15 4TA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 10 May 2021
Nature of control: 75,01-100% shares

Stephen M.

Notified on 29 September 2017
Ceased on 10 May 2021
Nature of control: significiant influence or control

Sandra W.

Notified on 29 September 2017
Ceased on 10 May 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand38 38755 585145 997176 045185 437210 619252 954137 930
Current Assets 232 123346 751338 714354 615400 322493 453307 902
Debtors157 004161 772187 780149 917155 092180 939240 499169 972
Net Assets Liabilities166 093168 000292 501307 114358 718383 250349 084255 749
Other Debtors1 019 41  76815 69814 075
Property Plant Equipment64 53944 18278 02767 151125 579107 26272 96287 387
Total Inventories17 06214 76612 97412 75214 0868 764  
Other
Accumulated Amortisation Impairment Intangible Assets  1531 0721 9912 9109 190 
Accumulated Depreciation Impairment Property Plant Equipment414 209401 737411 793413 808429 404448 945502 269518 776
Amounts Owed By Related Parties109 151109 151109 141109 141109 141109 141109 041109 041
Amounts Owed To Group Undertakings      47 55224 757
Average Number Employees During Period   66667
Corporation Tax Payable33 10041 700   36 60044 8098 145
Creditors109 299106 305133 814100 169109 075113 814207 249138 492
Dividends Paid On Shares   8 1187 199   
Fixed Assets  87 06475 269132 778113 54272 962 
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 900176 427121 45495 88470 31544 74619 17761 875
Increase From Amortisation Charge For Year Intangible Assets  1539199199196 280 
Increase From Depreciation Charge For Year Property Plant Equipment 8 22310 05611 27815 59619 54153 32416 507
Intangible Assets  9 0378 1187 1996 280  
Intangible Assets Gross Cost  9 1909 1909 1909 1909 190 
Net Current Assets Liabilities103 154125 818212 937238 545245 540286 508286 204169 410
Other Creditors19 71813 16613 23214 11213 9524 88086 50459 075
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 263    
Other Disposals Property Plant Equipment 33 110 13 478    
Other Taxation Social Security Payable8 49659 90981 60555 61778 95636 7059 26328 051
Property Plant Equipment Gross Cost478 748445 919489 820480 959554 983556 207575 231606 163
Provisions For Liabilities Balance Sheet Subtotal1 6002 0007 5006 70019 60016 80010 0821 048
Total Additions Including From Business Combinations Property Plant Equipment 28143 9014 61774 0241 22419 02430 932
Total Assets Less Current Liabilities167 693170 000300 001313 814378 318400 050359 166256 797
Trade Creditors Trade Payables47 98533 23038 97730 44016 16772 22919 12118 464
Trade Debtors Trade Receivables46 83452 62178 59840 77645 95171 030115 76046 856
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment -20 695      
Advances Credits Directors1 019 41     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, November 2023
Free Download (11 pages)

Company search

Advertisements