Homesdale Motor Traders Limited KENT


Founded in 1964, Homesdale Motor Traders, classified under reg no. 00804561 is an active company. Currently registered at Old Homesdale Road BR2 9LJ, Kent the company has been in the business for 60 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has 4 directors, namely Natalie C., Sarah R. and Mark C. and others. Of them, Mark C., Graham C. have been with the company the longest, being appointed on 8 July 1991 and Natalie C. and Sarah R. have been with the company for the least time - from 5 December 2016. As of 11 May 2024, there were 3 ex directors - Barry W., Thelma C. and others listed below. There were no ex secretaries.

Homesdale Motor Traders Limited Address / Contact

Office Address Old Homesdale Road
Office Address2 Bromley
Town Kent
Post code BR2 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00804561
Date of Incorporation Fri, 8th May 1964
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 60 years old
Account next due date Thu, 29th Feb 2024 (72 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Natalie C.

Position: Director

Appointed: 05 December 2016

Sarah R.

Position: Director

Appointed: 05 December 2016

Mark C.

Position: Director

Appointed: 08 July 1991

Graham C.

Position: Director

Appointed: 08 July 1991

Barry W.

Position: Director

Appointed: 02 August 1991

Resigned: 22 February 2021

Thelma C.

Position: Director

Appointed: 08 July 1991

Resigned: 02 August 1991

Frederick C.

Position: Director

Appointed: 08 July 1991

Resigned: 19 December 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Graham C. This PSC has significiant influence or control over the company, and has 50,01-75% shares.

Graham C.

Notified on 11 July 2016
Nature of control: 50,01-75% shares
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand298 367258 116419 028412 960451 189143 663238 832
Current Assets355 537324 405477 936452 364516 159453 822613 846
Debtors24 01723 86432 94014 30631 032304 351367 954
Net Assets Liabilities664 192713 586801 197800 928830 497831 321963 881
Other Debtors9 8234 8862 5002 5004 000273 300301 683
Property Plant Equipment469 980529 115508 712498 588488 777483 598488 758
Total Inventories33 15342 42525 96825 09833 9385 8087 060
Other
Accumulated Depreciation Impairment Property Plant Equipment389 809403 614428 314439 157449 289455 311461 401
Additions Other Than Through Business Combinations Property Plant Equipment 11 641 719321  
Average Number Employees During Period14141414131513
Balances Amounts Owed By Related Parties     237 815238 278
Bank Borrowings Overdrafts6 92229 42125 698    
Corporation Tax Payable4 56270721 1572 2739 2121 10533 511
Creditors153 409119 758167 325131 898156 31388 069114 710
Depreciation Rate Used For Property Plant Equipment 15 15151515
Fixed Assets    488 777483 598488 758
Increase From Depreciation Charge For Year Property Plant Equipment 13 805 10 84310 1326 0226 090
Investment Property Fair Value Model     450 000 
Net Current Assets Liabilities202 128204 647310 611320 466359 846365 753499 136
Other Creditors104 96171 034102 16687 84997 53543 25921 913
Other Taxation Social Security Payable20 10214 74015 1298 34013 9248 62213 148
Payments To Related Parties     237 815463
Property Plant Equipment Gross Cost859 789932 729937 026937 745938 066938 909950 159
Provisions For Liabilities Balance Sheet Subtotal  18 12618 12618 12618 03024 013
Taxation Including Deferred Taxation Balance Sheet Subtotal7 91620 176     
Total Additions Including From Business Combinations Property Plant Equipment     84311 250
Total Assets Less Current Liabilities672 108733 762819 323819 054848 625849 351987 894
Total Increase Decrease From Revaluations Property Plant Equipment 61 299     
Trade Creditors Trade Payables16 8623 8563 17533 43635 64235 08346 138
Trade Debtors Trade Receivables14 19418 97830 44011 80627 03231 05166 271
Useful Life Property Plant Equipment Years     2525
Advances Credits Directors   28 49516 49512 96136 804
Advances Credits Repaid In Period Directors    12 00029 456 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 22nd, February 2024
Free Download (13 pages)

Company search

Advertisements