Telford Motors Limited TELFORD


Founded in 2000, Telford Motors, classified under reg no. 03908444 is an active company. Currently registered at Holyhead Road TF1 5YB, Telford the company has been in the business for 24 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since January 26, 2000 Telford Motors Limited is no longer carrying the name Ingleby (1272).

The company has 2 directors, namely James M., Karim N.. Of them, James M., Karim N. have been with the company the longest, being appointed on 10 March 2020. At present 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.

Telford Motors Limited Address / Contact

Office Address Holyhead Road
Office Address2 Ketley
Town Telford
Post code TF1 5YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03908444
Date of Incorporation Tue, 18th Jan 2000
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

James M.

Position: Director

Appointed: 10 March 2020

Karim N.

Position: Director

Appointed: 10 March 2020

Tracey R.

Position: Secretary

Appointed: 19 November 2004

Resigned: 10 March 2020

James H.

Position: Director

Appointed: 29 October 2004

Resigned: 19 November 2004

David M.

Position: Director

Appointed: 12 May 2004

Resigned: 19 November 2004

Bryn T.

Position: Director

Appointed: 05 March 2001

Resigned: 12 May 2004

Roger L.

Position: Secretary

Appointed: 05 March 2001

Resigned: 19 November 2004

Simon L.

Position: Secretary

Appointed: 01 December 2000

Resigned: 05 March 2001

Brian P.

Position: Director

Appointed: 31 July 2000

Resigned: 29 October 2004

Ivan W.

Position: Director

Appointed: 20 January 2000

Resigned: 05 March 2001

Roger M.

Position: Director

Appointed: 20 January 2000

Resigned: 31 July 2000

Rosalyn L.

Position: Secretary

Appointed: 20 January 2000

Resigned: 30 November 2000

Lindsay R.

Position: Director

Appointed: 20 January 2000

Resigned: 10 March 2020

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 2000

Resigned: 20 January 2000

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 18 January 2000

Resigned: 20 January 2000

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is Ellisa Motors Limited from Shropshire, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Lindsay R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Tracey R., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ellisa Motors Limited

Featherbed Lane Shrewsbury, Shropshire, SY1 4NN, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01392728
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lindsay R.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Tracey R.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ingleby (1272) January 26, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand470 677815 262
Current Assets1 299 5182 004 896
Debtors316 464366 353
Net Assets Liabilities679 284876 471
Property Plant Equipment121 627109 334
Total Inventories512 377823 281
Other
Audit Fees Expenses7 3956 700
Accumulated Depreciation Impairment Property Plant Equipment240 526284 738
Additions Other Than Through Business Combinations Property Plant Equipment 31 921
Average Number Employees During Period  
Capital Reduction Decrease In Equity 39 000
Corporation Tax Payable29 97481 404
Creditors741 8611 228 215
Current Tax For Period29 97481 404
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-10 48315 366
Depreciation Expense Property Plant Equipment36 61344 212
Dividends Paid105 000110 000
Increase From Depreciation Charge For Year Property Plant Equipment 44 212
Issue Equity Instruments 39 000
Net Current Assets Liabilities557 657776 681
Number Shares Issued Fully Paid 19 500
Other Creditors112 21167 036
Other Taxation Social Security Payable16 33233 472
Par Value Share 1
Profit Loss169 647306 828
Property Plant Equipment Gross Cost362 151394 072
Provisions For Liabilities Balance Sheet Subtotal 9 544
Tax Tax Credit On Profit Or Loss On Ordinary Activities19 49196 770
Total Assets Less Current Liabilities679 284886 015
Trade Creditors Trade Payables583 3441 046 303
Trade Debtors Trade Receivables165 032254 137

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to June 30, 2022
filed on: 5th, April 2023
Free Download (6 pages)

Company search

Advertisements