You are here: bizstats.co.uk > a-z index > H list > H list

H K Motors (wales) Limited WREXHAM


H K Motors (wales) started in year 2005 as Private Limited Company with registration number 05481949. The H K Motors (wales) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Wrexham at Park Lodge. Postal code: LL11 1NF.

At the moment there are 6 directors in the the firm, namely Nigel W., Ian W. and Keith W. and others. In addition one secretary - Julie W. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the LL11 3DS postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1080594 . It is located at Unit 15, Five Crosses Industrial Estate, Wrexham with a total of 2 cars.

H K Motors (wales) Limited Address / Contact

Office Address Park Lodge
Office Address2 Rhosddu Road
Town Wrexham
Post code LL11 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05481949
Date of Incorporation Wed, 15th Jun 2005
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Nigel W.

Position: Director

Appointed: 15 June 2005

Ian W.

Position: Director

Appointed: 15 June 2005

Keith W.

Position: Director

Appointed: 15 June 2005

Julie W.

Position: Secretary

Appointed: 15 June 2005

Alan W.

Position: Director

Appointed: 15 June 2005

Christopher W.

Position: Director

Appointed: 15 June 2005

David W.

Position: Director

Appointed: 15 June 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 June 2005

Resigned: 15 June 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2005

Resigned: 15 June 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth331 797177 27875 27717 925125 475184 077       
Balance Sheet
Cash Bank On Hand     475 927378 082411 591481 686632 654566 0041 220 5401 460 387
Current Assets343 814360 209361 028355 365516 812545 060468 718482 196558 136687 229641 7591 355 0891 615 271
Debtors37 72539 93034 98847 20169 00661 13382 63662 60568 45046 57567 75574 54979 884
Net Assets Liabilities     184 077309 136656 261836 4501 007 4981 222 4581 779 6552 132 013
Property Plant Equipment     1 369 1961 467 2901 780 1351 783 8291 739 4461 880 2721 853 882 
Total Inventories     8 0008 0008 0008 0008 0008 00060 00075 000
Cash Bank In Hand244 089260 577271 040253 164392 806475 927       
Net Assets Liabilities Including Pension Asset Liability331 797177 27875 27717 925125 475184 077       
Stocks Inventory62 00059 70255 00055 00055 0008 000       
Tangible Fixed Assets1 336 7341 293 0651 311 4161 431 7701 389 7001 369 196       
Reserves/Capital
Called Up Share Capital666666       
Profit Loss Account Reserve331 791177 27275 27117 919125 469184 071       
Shareholder Funds331 797177 27875 27717 925125 475184 077       
Other
Accrued Liabilities      1 041424   1 7421 738
Accumulated Depreciation Impairment Property Plant Equipment     485 568532 087557 289583 509638 589694 804787 974862 821
Average Number Employees During Period      15151515151514
Corporation Tax Payable      9 58095 765   142 032113 507
Creditors     1 719 0491 594 1341 569 0681 468 5131 382 1751 262 5711 392 3141 226 600
Disposals Decrease In Depreciation Impairment Property Plant Equipment      18 19843 70044 225 46 480 579
Disposals Property Plant Equipment      21 00045 12975 856 48 823 1 000
Increase From Depreciation Charge For Year Property Plant Equipment      64 71768 90270 44555 080102 69593 170127
Net Current Assets Liabilities-986 970-1 097 820-1 223 515-1 397 364-1 251 321-1 173 989-1 125 416-1 086 872-910 377-694 946-620 812-37 225388 671
Other Creditors           272946
Other Taxation Social Security Payable      1 6441 645   1 6352 222
Prepayments      17 24317 647   20 64821 215
Property Plant Equipment Gross Cost     1 854 7641 999 3772 337 4242 367 3382 378 0352 575 0762 641 8565 508
Provisions For Liabilities Balance Sheet Subtotal     11 13032 73837 00237 00237 00237 00237 00257 973
Total Additions Including From Business Combinations Property Plant Equipment      165 613383 176105 77010 697245 86466 7806 780
Total Assets Less Current Liabilities349 764195 24587 90134 406138 379195 207341 874693 263873 4521 044 5001 259 4601 816 6572 189 986
Trade Creditors Trade Payables      27 73932 430   26 24323 552
Trade Debtors Trade Receivables      65 39344 958   53 90158 669
Creditors Due Within One Year Total Current Liabilities1 330 7841 458 029           
Fixed Assets1 336 7341 293 0651 311 4161 431 7701 389 7001 369 196       
Provisions For Liabilities Charges17 96717 96712 62416 48112 90411 130       
Tangible Fixed Assets Additions 1 88170 750161 0172 01410 900       
Tangible Fixed Assets Cost Or Valuation1 640 6831 642 5641 713 0621 868 8021 843 8641 854 764       
Tangible Fixed Assets Depreciation303 949349 499401 646437 032454 164485 568       
Tangible Fixed Assets Depreciation Charge For Period 45 550           
Creditors Due Within One Year 1 458 0291 584 5431 752 7291 768 1331 719 049       
Number Shares Allotted  6666       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 66666       
Tangible Fixed Assets Depreciation Charged In Period  52 36739 29437 68931 404       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2203 90820 557        
Tangible Fixed Assets Disposals  2525 27726 952        

Transport Operator Data

Unit 15
Address Five Crosses Industrial Estate , Minera
City Wrexham
Post code LL11 3RD
Vehicles 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st May 2023
filed on: 16th, November 2023
Free Download (8 pages)

Company search

Advertisements