Dick Lovett (hungerford) Limited SWINDON


Dick Lovett (hungerford) started in year 1972 as Private Limited Company with registration number 01037913. The Dick Lovett (hungerford) company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Swindon at The Copse Frankland Road. Postal code: SN5 8YW. Since 2002/01/03 Dick Lovett (hungerford) Limited is no longer carrying the name Hungerford Garages.

Currently there are 4 directors in the the firm, namely Rebecca M., Julian W. and Lynn C. and others. In addition one secretary - Julian W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John M. who worked with the the firm until 31 March 2018.

Dick Lovett (hungerford) Limited Address / Contact

Office Address The Copse Frankland Road
Office Address2 Blagrove
Town Swindon
Post code SN5 8YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01037913
Date of Incorporation Wed, 12th Jan 1972
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Rebecca M.

Position: Director

Appointed: 18 December 2023

Julian W.

Position: Secretary

Appointed: 01 April 2018

Julian W.

Position: Director

Appointed: 01 April 2018

Lynn C.

Position: Director

Appointed: 06 April 2001

Peter L.

Position: Director

Appointed: 06 April 2001

John M.

Position: Director

Appointed: 06 April 2001

Resigned: 31 March 2018

John M.

Position: Secretary

Appointed: 06 April 2001

Resigned: 31 March 2018

Deborah P.

Position: Director

Appointed: 11 January 1993

Resigned: 06 April 2001

Peter K.

Position: Director

Appointed: 11 January 1993

Resigned: 30 December 1999

Michael K.

Position: Director

Appointed: 11 January 1993

Resigned: 06 April 2001

Dorothy K.

Position: Director

Appointed: 11 January 1993

Resigned: 06 April 2001

Michael P.

Position: Director

Appointed: 11 January 1993

Resigned: 06 April 2001

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Peter L. The abovementioned PSC and has 75,01-100% shares.

Peter L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hungerford Garages January 3, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 6443932 3251 2601 774
Current Assets9 2489 7649 6969 67112 925
Debtors1 0632 4021 7401 7322 750
Net Assets Liabilities   3 6104 519
Other Debtors221659209152229
Property Plant Equipment496373117182
Total Inventories6 5416 9695 6316 6798 401
Other
Audit Fees Expenses88868
Accrued Liabilities Deferred Income127211161140189
Accumulated Depreciation Impairment Property Plant Equipment1 298790809782818
Additions Other Than Through Business Combinations Property Plant Equipment 3429 101
Administrative Expenses1 2911 3431 2361 3841 685
Amounts Owed By Group Undertakings83451125812
Amounts Owed To Group Undertakings866747123160
Average Number Employees During Period5455545050
Bills Exchange Payable3 8193 5812 2951 000967
Corporation Tax Payable2129136123152
Cost Sales35 50241 42739 16344 41448 401
Creditors6 7067 2606 7526 1688 573
Current Tax For Period3131136245326
Deferred Tax Asset Debtors1272  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences255125
Depreciation Expense Property Plant Equipment1720192836
Distribution Costs1 3701 3841 2741 4011 405
Dividends Paid 250150500500
Dividends Paid On Shares Interim 250150500500
Further Item Tax Increase Decrease Component Adjusting Items  111
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 6452 3781 9821 7372 347
Government Grant Income  22629 
Gross Profit Loss2 9283 0913 0754 1484 930
Group Tax Relief Received Paid-10-15   
Increase From Depreciation Charge For Year Property Plant Equipment 2019 36
Interest Income On Bank Deposits3138432319
Interest Payable Similar Charges Finance Costs731259369125
Net Current Assets Liabilities2 5422 5042 9443 5034 352
Operating Profit Loss2673647911 3961 846
Other Creditors41084170405235
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 528   
Other Disposals Property Plant Equipment 528   
Other Interest Expense731259369125
Other Interest Receivable Similar Income Finance Income3138432319
Other Operating Income Format1  226336
Other Taxation Social Security Payable 2286231144
Pension Other Post-employment Benefit Costs Other Pension Costs111145151144158
Prepayments Accrued Income1001086384110
Profit Loss1822266001 0931 409
Profit Loss On Ordinary Activities Before Tax2252777411 3501 740
Property Plant Equipment Gross Cost1 3478538828991 000
Social Security Costs181178175169179
Staff Costs Employee Benefits Expense2 0072 0321 9661 8881 930
Taxation Including Deferred Taxation Balance Sheet Subtotal   1015
Tax Expense Credit Applicable Tax Rate4353141257331
Tax Increase Decrease From Effect Capital Allowances Depreciation  -1-1-1
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss -2   
Tax Tax Credit On Profit Or Loss On Ordinary Activities4351141257331
Total Assets Less Current Liabilities2 5912 5673 0173 6204 534
Total Borrowings3 8193 5812 2951 000967
Total Current Tax Expense Credit4146136  
Total Operating Lease Payments252267267266354
Trade Debtors Trade Receivables4981 5831 3541 4382 399
Turnover Revenue38 43044 51842 23848 56253 331
Wages Salaries1 7151 7091 6401 5751 593

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 19th, May 2023
Free Download (29 pages)

Company search

Advertisements