Glenfield Motors Leicester Ltd LUTTERWORTH


Founded in 2016, Glenfield Motors Leicester, classified under reg no. 10112085 is an active company. Currently registered at Lonsdale LE17 4AD, Lutterworth the company has been in the business for 8 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2023/04/30.

The firm has one director. Bethan M., appointed on 6 July 2021. There are currently no secretaries appointed. As of 15 May 2024, there were 4 ex directors - Darren M., Wayne M. and others listed below. There were no ex secretaries.

Glenfield Motors Leicester Ltd Address / Contact

Office Address Lonsdale
Office Address2 High Street
Town Lutterworth
Post code LE17 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10112085
Date of Incorporation Fri, 8th Apr 2016
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 8 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Bethan M.

Position: Director

Appointed: 06 July 2021

Darren M.

Position: Director

Appointed: 08 April 2016

Resigned: 08 April 2016

Wayne M.

Position: Director

Appointed: 08 April 2016

Resigned: 08 April 2016

Julie M.

Position: Director

Appointed: 08 April 2016

Resigned: 21 November 2020

Tanya M.

Position: Director

Appointed: 08 April 2016

Resigned: 01 November 2021

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Darren M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Wayne M. This PSC owns 25-50% shares and has 25-50% voting rights.

Darren M.

Notified on 8 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Wayne M.

Notified on 8 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 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand5 8162 9012 44425 35163 66631 1745 646
Current Assets77 59974 02093 376116 395163 666141 872108 580
Debtors1 7831 1199321 044 10 6982 934
Net Assets Liabilities -34 866-40 247-62 725-67 748-123 966-131 603
Other Debtors1 7831 1199321 044 5 7622 934
Property Plant Equipment  11 9009 91810 8878 7957 132
Total Inventories70 00070 00090 00090 000100 000100 000100 000
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 1005 6018 40810 50012 163
Average Number Employees During Period3344423
Creditors79 336108 886143 26219 12346 62319 12319 123
Increase From Depreciation Charge For Year Property Plant Equipment  3 1002 5012 8072 0921 663
Net Current Assets Liabilities-1 737-34 866-49 886-51 635-29 944-111 967-118 257
Number Shares Issued Fully Paid2      
Other Creditors79 153108 773142 677168 046193 274212 503226 789
Other Taxation Social Security Payable183113 -66336  
Par Value Share1      
Profit Loss-1 739      
Property Plant Equipment Gross Cost  15 00015 51919 29519 295 
Provisions For Liabilities Balance Sheet Subtotal  2 2611 8852 0681 6711 355
Recoverable Value-added Tax1 783      
Total Additions Including From Business Combinations Property Plant Equipment  15 0005193 776  
Total Assets Less Current Liabilities-1 737-34 866-37 986-41 717-19 057-103 172-111 125
Trade Creditors Trade Payables  58519 12346 62319 12319 123
Trade Debtors Trade Receivables     4 936 

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024/04/05
filed on: 5th, April 2024
Free Download (4 pages)

Company search

Advertisements