Trade Motorcycles Limited KENT


Trade Motorcycles started in year 1986 as Private Limited Company with registration number 01996092. The Trade Motorcycles company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Kent at 27 New Dover Road. Postal code: CT1 3DN. Since 3rd April 2001 Trade Motorcycles Limited is no longer carrying the name Mach Motorcycles.

The firm has 2 directors, namely Cory P., David P.. Of them, David P. has been with the company the longest, being appointed on 1 May 1992 and Cory P. has been with the company for the least time - from 1 May 2011. As of 29 April 2024, there were 2 ex directors - Ian P., Kay P. and others listed below. There were no ex secretaries.

Trade Motorcycles Limited Address / Contact

Office Address 27 New Dover Road
Office Address2 Canterbury
Town Kent
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01996092
Date of Incorporation Wed, 5th Mar 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 38 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Kay P.

Position: Secretary

Resigned:

Cory P.

Position: Director

Appointed: 01 May 2011

David P.

Position: Director

Appointed: 01 May 1992

Ian P.

Position: Director

Appointed: 18 April 2000

Resigned: 30 March 2001

Kay P.

Position: Director

Appointed: 01 May 1992

Resigned: 24 March 1995

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is David P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Kay P. This PSC owns 25-50% shares and has 25-50% voting rights.

David P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kay P.

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

Company previous names

Mach Motorcycles April 3, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand17 82914 68561 87817 5515 375
Current Assets116 757109 22194 982109 88028 025
Debtors1 2991 29913 85273 0773 398
Net Assets Liabilities481 784470 806456 647462 892464 474
Other Debtors1 2991 29913 85273 0773 398
Property Plant Equipment1 216 2631 212 2731 209 9291 210 0921 208 247
Total Inventories97 62993 23719 25219 25219 252
Other
Accumulated Depreciation Impairment Property Plant Equipment11 79715 88819 00421 45924 174
Additions Other Than Through Business Combinations Property Plant Equipment 1017722 618870
Average Number Employees During Period33332
Bank Borrowings Overdrafts783 432783 428783 417783 417401 278
Corporation Tax Payable  3 3983 443 
Creditors8 8558 3115 89814 714311 571
Depreciation Rate Used For Property Plant Equipment 25252525
Increase From Depreciation Charge For Year Property Plant Equipment 4 0913 1162 4552 715
Net Current Assets Liabilities107 902100 91089 08495 166-283 546
Other Creditors8 8558 3112 50011 271311 571
Property Plant Equipment Gross Cost1 228 0601 228 1611 228 9331 231 5511 232 421
Taxation Including Deferred Taxation Balance Sheet Subtotal58 94958 94958 94958 94958 949
Total Assets Less Current Liabilities1 324 1651 313 1831 299 0131 305 258924 701

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
Free Download (8 pages)

Company search

Advertisements