Little Copse Garage Limited DEVON


Little Copse Garage started in year 2003 as Private Limited Company with registration number 04905662. The Little Copse Garage company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Devon at 28 Alexandra Terrace. Postal code: EX8 1BD.

The company has one director. Sandy H., appointed on 19 September 2003. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Kim H. and who left the the company on 18 August 2008. In addition, there is one former secretary - Kim H. who worked with the the company until 18 August 2008.

Little Copse Garage Limited Address / Contact

Office Address 28 Alexandra Terrace
Office Address2 Exmouth
Town Devon
Post code EX8 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04905662
Date of Incorporation Fri, 19th Sep 2003
Industry Sale of new cars and light motor vehicles
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (45 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Sandy H.

Position: Director

Appointed: 19 September 2003

Kim H.

Position: Director

Appointed: 05 July 2005

Resigned: 18 August 2008

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 2003

Resigned: 19 September 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 19 September 2003

Resigned: 19 September 2003

Kim H.

Position: Secretary

Appointed: 19 September 2003

Resigned: 18 August 2008

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Sandy H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Kim H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sandy H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kim H.

Notified on 16 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth62 591123 070147 592178 516      
Balance Sheet
Cash Bank On Hand   11 308  14 348119 290223 654178 034
Current Assets221 337217 048255 807306 224365 046415 509410 955556 254922 277931 513
Debtors31 76437 19744 60649 05353 91489 69756 28143 89837 45664 897
Net Assets Liabilities   178 516230 858252 976258 504321 640439 505462 621
Other Debtors       1 178371 
Property Plant Equipment   116 675160 056128 255101 90762 51560 45859 333
Total Inventories   245 863311 132325 812340 326393 066661 167688 582
Cash Bank In Hand 25 555 11 308      
Intangible Fixed Assets12 70811 45810 2088 958      
Net Assets Liabilities Including Pension Asset Liability62 591123 070147 592178 516      
Stocks Inventory189 573154 296211 201245 863      
Tangible Fixed Assets69 692177 743162 211116 675      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve62 491122 970147 492178 416      
Shareholder Funds62 591123 070147 592178 516      
Other
Accrued Liabilities    4 77511 27518 97514 77515 67414 500
Accumulated Amortisation Impairment Intangible Assets   16 04217 29218 54219 79221 04122 29123 541
Accumulated Depreciation Impairment Property Plant Equipment   88 03296 507111 685135 117139 292137 936154 303
Additions Other Than Through Business Combinations Property Plant Equipment    76 5375 765401 28 08115 322
Average Number Employees During Period   10111012111211
Bank Borrowings   24 73017 60610 9193 71346 068186 232142 048
Bank Overdrafts    72715 565    
Creditors   56 64067 11840 97623 59846 068186 232142 048
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -7 102-5 224-498 -17 324-16
Disposals Property Plant Equipment    -24 681-22 388-3 317 -31 494-80
Finance Lease Liabilities Present Value Total   31 91049 51230 05719 885   
Fixed Assets82 400189 201172 419125 633167 764134 713107 11566 47463 16760 792
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment      3 659   
Increase From Amortisation Charge For Year Intangible Assets    1 2501 2501 250 1 2501 250
Increase From Depreciation Charge For Year Property Plant Equipment    15 57720 40220 271 15 96816 383
Intangible Assets   8 9587 7086 4585 2083 9592 7091 459
Intangible Assets Gross Cost   25 00025 00025 00025 00025 00025 00025 000
Net Current Assets Liabilities56 37284 57198 572132 480160 362181 987193 501312 333572 637552 717
Other Creditors   30 12599 027101 346123 049100 014173 940195 256
Other Inventories   245 863311 132325 812340 326393 066661 167688 582
Other Remaining Borrowings   39 62661 098     
Prepayments    5 3124 8004 5033 2558 60921 207
Property Plant Equipment Gross Cost   204 707256 563239 940237 024201 807198 394213 636
Provisions For Liabilities Balance Sheet Subtotal   22 95730 15022 74818 51411 09910 0678 840
Taxation Social Security Payable   47 61339 76049 72633 46077 42573 94033 865
Total Assets Less Current Liabilities138 772273 771270 991258 113328 126316 700300 616378 807635 804613 509
Total Borrowings   56 64067 11840 97623 59846 068186 232142 048
Trade Creditors Trade Payables   26 88235 65538 35224 64044 06172 31890 991
Trade Debtors Trade Receivables   43 26548 60284 89751 77839 46528 47643 690
Creditors Due After One Year62 243115 59992 79056 640      
Creditors Due Within One Year164 965132 477157 235173 744      
Number Shares Allotted100100100100      
Par Value Share 111      
Provisions For Liabilities Charges13 93835 10230 60922 957      
Value Shares Allotted100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
Free Download (14 pages)

Company search

Advertisements