Tunnel Motors Ltd NORTHWICH


Tunnel Motors started in year 2012 as Private Limited Company with registration number 08125340. The Tunnel Motors company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Northwich at 112-114 Witton Street. Postal code: CW9 5NW.

The firm has 2 directors, namely Jack E., Steven E.. Of them, Steven E. has been with the company the longest, being appointed on 29 June 2012 and Jack E. has been with the company for the least time - from 1 May 2022. As of 7 June 2024, there was 1 ex director - Anthony H.. There were no ex secretaries.

Tunnel Motors Ltd Address / Contact

Office Address 112-114 Witton Street
Town Northwich
Post code CW9 5NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08125340
Date of Incorporation Fri, 29th Jun 2012
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (68 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Jack E.

Position: Director

Appointed: 01 May 2022

Steven E.

Position: Director

Appointed: 29 June 2012

Anthony H.

Position: Director

Appointed: 29 June 2012

Resigned: 01 May 2021

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we researched, there is Steven E. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Jack E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anthony H., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jack E.

Notified on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Anthony H.

Notified on 6 April 2016
Ceased on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth640-4 973-7 609-5 390       
Balance Sheet
Cash Bank On Hand   23 76417 27425 58233 52036 88018 42819 16927 709
Current Assets7 77712 23617 18426 36818 87426 58235 09438 81120 33120 86928 980
Debtors324  1 003  574931903200271
Net Assets Liabilities   -5 390-8 346-5 6573 8574 4134 02012 16518 195
Property Plant Equipment   25 16422 55423 07622 93120 00117 50715 39714 724
Total Inventories   1 6001 6001 0001 0001 0001 0001 5001 000
Cash Bank In Hand5 85310 63615 58423 765       
Stocks Inventory1 6001 6001 6001 600       
Tangible Fixed Assets11 02337 37832 29625 164       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve638-4 975-7 611-5 392       
Shareholder Funds640-4 973-7 609-5 390       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -1 975-1 350-1 350-1 250-1 368-1 688-1 763-1 763
Accumulated Depreciation Impairment Property Plant Equipment   14 84118 24521 73125 18328 11330 60732 71734 760
Additions Other Than Through Business Combinations Property Plant Equipment    7944 0083 307   1 370
Average Number Employees During Period   33334444
Creditors   54 94650 95856 36855 33655 20634 53024 70825 811
Depreciation Expense Property Plant Equipment   2 4523 404      
Increase From Depreciation Charge For Year Property Plant Equipment    3 4043 4863 4522 9302 4942 1102 043
Net Current Assets Liabilities-10 383-42 351-39 905-30 554-29 550-27 383-17 824-14 220-11 799-1 4695 234
Nominal Value Allotted Share Capital        233
Number Shares Issued Fully Paid   22222233
Other Inventories   1 6001 6001 0001 0001 0001 0001 5001 000
Par Value Share11111111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   6412 5342 4032 4182 1752 4002 3702 065
Property Plant Equipment Gross Cost   40 00540 79944 80748 11448 11448 11448 11449 484
Total Assets Less Current Liabilities640-4 973-7 609-5 390-6 996-4 3075 1075 7815 70813 92819 958
Director Remuneration   19 93016 17216 41516 95217 34016 1249 40017 549
Creditors Due Within One Year18 16054 58757 08956 922       
Number Shares Allotted2222       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions12 35132 334 459       
Tangible Fixed Assets Cost Or Valuation12 35144 68544 68540 005       
Tangible Fixed Assets Depreciation1 3287 30712 38914 841       
Tangible Fixed Assets Depreciation Charged In Period1 3285 9795 0822 452       
Tangible Fixed Assets Disposals   5 139       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/06/29
filed on: 30th, June 2023
Free Download (4 pages)

Company search

Advertisements