Adrian Padley Motors Limited BOSTON


Adrian Padley Motors started in year 2002 as Private Limited Company with registration number 04383552. The Adrian Padley Motors company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Boston at Station Road. Postal code: PE20 3LP.

At present there are 2 directors in the the company, namely Adrian P. and Raymond P.. In addition one secretary - Lisa P. - is with the firm. As of 15 June 2024, there were 2 ex directors - Nicholas P., Adrian P. and others listed below. There were no ex secretaries.

This company operates within the PE20 3LP postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1109601 . It is located at Station Road, Swineshead, Boston with a total of 2 carsand 2 trailers. It has two locations in the UK.

Adrian Padley Motors Limited Address / Contact

Office Address Station Road
Office Address2 Swineshead
Town Boston
Post code PE20 3LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04383552
Date of Incorporation Wed, 27th Feb 2002
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (199 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Adrian P.

Position: Director

Appointed: 24 October 2019

Raymond P.

Position: Director

Appointed: 04 September 2002

Lisa P.

Position: Secretary

Appointed: 01 March 2002

Nicholas P.

Position: Director

Appointed: 04 September 2002

Resigned: 14 December 2018

Adrian P.

Position: Director

Appointed: 01 March 2002

Resigned: 30 September 2014

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2002

Resigned: 01 March 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 February 2002

Resigned: 01 March 2002

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Raymond P. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Nicholas P. This PSC has significiant influence or control over the company,.

Raymond P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nicholas P.

Notified on 6 April 2016
Ceased on 19 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth38 60942 35537 81938 659        
Balance Sheet
Cash Bank On Hand   9911 0121 101903788720714  
Current Assets321 037239 554309 865212 168221 867196 40791 02281 56087 40134 30556 05730 404
Debtors1 6824 10813 6103 1542 53227 2896 45212 09511 3808 894  
Net Assets Liabilities   38 65939 00639 33143 81045 14448 65342 61139 02144 478
Property Plant Equipment   43 62240 71140 85640 391129 034143 409140 758  
Total Inventories   208 023218 323168 01783 66768 67775 30124 697  
Cash Bank In Hand6 550930922991        
Net Assets Liabilities Including Pension Asset Liability38 60942 35537 81938 659        
Stocks Inventory311 802232 620295 333208 023        
Tangible Fixed Assets65 66656 71855 12743 622        
Reserves/Capital
Called Up Share Capital120120120120        
Profit Loss Account Reserve38 48942 23537 69938 539        
Shareholder Funds38 60942 35537 81938 659        
Other
Version Production Software       2 0212 022 2 0232 024
Accumulated Depreciation Impairment Property Plant Equipment   50 22053 13156 27860 39364 69067 46070 548  
Additions Other Than Through Business Combinations Property Plant Equipment     3 2923 65092 94022 404437  
Average Number Employees During Period   444433333
Creditors   162 876170 083144 41654 175137 022137 06286 247134 164118 582
Fixed Assets         140 758138 125135 879
Increase From Depreciation Charge For Year Property Plant Equipment    2 9113 1474 1154 2974 2293 088  
Net Current Assets Liabilities-9 96847 17939 24849 29251 78451 99136 847-55 462-49 661-51 942-77 266-79 961
Nominal Value Allotted Share Capital   120120120120120120120  
Number Shares Allotted 120120120120120120120120120  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 459   
Other Disposals Property Plant Equipment        5 259   
Par Value Share 111111111  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         8418418 217
Property Plant Equipment Gross Cost   93 84293 84297 134100 784193 724210 869211 306  
Provisions For Liabilities Balance Sheet Subtotal         3 315  
Taxation Including Deferred Taxation Balance Sheet Subtotal   4 2553 4893 5163 4283 4283 4283 315  
Total Assets Less Current Liabilities55 698103 89794 37592 91492 49592 84777 23873 57293 74888 81660 85955 918
Creditors Due After One Year9 29854 66750 00050 000        
Creditors Due Within One Year331 005192 375270 617162 876        
Prepayments Accrued Income Current Asset1 0031 8961 005         
Provisions For Liabilities Charges7 7916 8756 5564 255        
Secured Debts140 399109 766225 156         
Share Capital Allotted Called Up Paid120120120120        
Tangible Fixed Assets Cost Or Valuation120 574109 592114 34293 842        
Tangible Fixed Assets Depreciation54 90852 87459 21550 220        
Aggregate Depreciation On Leased Assets Included In Tangible Fixed Assets  2 762         
Leased Assets Included In Tangible Fixed Assets  8 288         
Tangible Fixed Assets Depreciation Charged In Period   3 217        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   12 212        
Tangible Fixed Assets Disposals   20 500        

Transport Operator Data

Station Road
Address Swineshead
City Boston
Post code PE20 3LP
Vehicles 1
Trailers 1
23 Sleaford Road
Address Cranwell Village
City Sleaford
Post code NG34 8BU
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2024
filed on: 9th, May 2024
Free Download (4 pages)

Company search

Advertisements