Bill Smith Motors Limited CHESTER


Bill Smith Motors started in year 1963 as Private Limited Company with registration number 00777008. The Bill Smith Motors company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Chester at 30-36 Tarvin Road. Postal code: CH3 5DH.

The firm has 3 directors, namely Karen S., Mark S. and Ann S.. Of them, Ann S. has been with the company the longest, being appointed on 15 April 1991 and Karen S. and Mark S. have been with the company for the least time - from 6 April 1995. As of 8 May 2024, there were 4 ex directors - Timothy L., William S. and others listed below. There were no ex secretaries.

Bill Smith Motors Limited Address / Contact

Office Address 30-36 Tarvin Road
Office Address2 Boughton
Town Chester
Post code CH3 5DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00777008
Date of Incorporation Fri, 11th Oct 1963
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 31st July
Company age 61 years old
Account next due date Tue, 30th Apr 2024 (8 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Ann S.

Position: Secretary

Resigned:

Karen S.

Position: Director

Appointed: 06 April 1995

Mark S.

Position: Director

Appointed: 06 April 1995

Ann S.

Position: Director

Appointed: 15 April 1991

Timothy L.

Position: Director

Appointed: 15 August 2001

Resigned: 16 December 2002

William S.

Position: Director

Appointed: 15 April 1991

Resigned: 03 October 2008

Martin G.

Position: Director

Appointed: 15 April 1991

Resigned: 29 June 1994

Stephen M.

Position: Director

Appointed: 15 April 1991

Resigned: 30 September 1997

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Mark S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Karen S. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark S.

Notified on 16 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Karen S.

Notified on 16 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-07-312021-07-312022-07-312023-07-31
Net Worth2 012 4202 064 505       
Balance Sheet
Cash Bank On Hand 84 636270 974102 579113 742684 721460 05688 45534 628
Current Assets1 589 4521 683 7771 942 4622 019 3302 037 8262 587 0702 226 1651 956 1081 962 160
Debtors150 383185 616287 246460 190521 272517 831515 747492 642456 435
Net Assets Liabilities 2 064 5052 150 0382 208 6272 247 5392 116 6172 485 9152 464 8832 427 878
Other Debtors 43 30543 30543 30543 30543 30543 30543 30548 742
Property Plant Equipment 821 607836 777739 842739 824775 0411 581 5541 568 2471 548 735
Total Inventories 1 413 5251 384 2421 456 5611 402 8121 384 5181 250 3621 375 011 
Cash Bank In Hand138 23784 636       
Stocks Inventory1 300 8321 413 525       
Tangible Fixed Assets827 200821 607       
Reserves/Capital
Called Up Share Capital202202       
Profit Loss Account Reserve2 007 1802 059 265       
Shareholder Funds2 012 4202 064 505       
Other
Accrued Liabilities Deferred Income 34 31165 01671 56560 52855 07520 67323 93726 079
Accumulated Depreciation Impairment Property Plant Equipment 316 424303 128318 262329 878346 146365 658381 105400 617
Additions Other Than Through Business Combinations Property Plant Equipment  34 6822 19211 59851 48536 3622 140 
Average Number Employees During Period     26242222
Bank Borrowings Overdrafts     400 000395 833279 167181 666
Comprehensive Income Expense      369 298  
Corporation Tax Payable 26 30020 48218 1116 928    
Corporation Tax Recoverable  10 82610 82610 82610 82610 82610 82610 826
Creditors 424 910615 003538 563519 190400 000395 833279 167181 666
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      789 663  
Income Tax Expense Credit On Components Other Comprehensive Income      150 036  
Increase From Depreciation Charge For Year Property Plant Equipment  19 51215 49911 61616 26819 51215 44719 512
Net Current Assets Liabilities1 200 9361 258 8671 327 4591 480 7671 518 6361 343 8501 450 2301 325 8391 210 845
Number Shares Issued Fully Paid   100 202     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  32 808365     
Other Disposals Property Plant Equipment  32 80883 993     
Other Taxation Social Security Payable 11 46929 53729 10731 11494 29042 32685 04312 363
Par Value Share 1 1     
Prepayments Accrued Income 14 08415 44917 98738 93851 86349 10946 55416 098
Profit Loss      -270 329-21 032-37 005
Property Plant Equipment Gross Cost 1 138 0311 139 9051 058 1041 069 7021 121 1871 947 2121 949 352 
Provisions For Liabilities Balance Sheet Subtotal 15 96914 19811 98210 9212 274150 036150 036150 036
Taxation Including Deferred Taxation Balance Sheet Subtotal 15 96914 19811 98210 9212 274150 036150 036150 036
Total Assets Less Current Liabilities2 028 1362 080 4742 164 2362 220 6092 258 4602 518 8913 031 7842 894 0862 759 580
Total Increase Decrease From Revaluations Property Plant Equipment      789 663  
Trade Creditors Trade Payables 352 830499 968419 780420 620643 855662 936431 289574 570
Trade Debtors Trade Receivables 128 227217 666388 072428 203411 837412 507391 957380 769
Creditors Due Within One Year388 516424 910       
Number Shares Allotted 202       
Other Reserves5 0385 038       
Provisions For Liabilities Charges15 71615 969       
Share Capital Allotted Called Up Paid202202       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 3rd, April 2023
Free Download (12 pages)

Company search

Advertisements