Lovecars.com Management Limited FULBROOK


Lovecars. Management started in year 2011 as Private Limited Company with registration number 07834981. The Lovecars. Management company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Fulbrook at Unit 3 Woodgrove Farm. Postal code: OX18 4BH. Since 2012/12/04 Lovecars.com Management Limited is no longer carrying the name I Lovecars.

The firm has 3 directors, namely John H., Edouard R. and Paul W.. Of them, Paul W. has been with the company the longest, being appointed on 4 November 2011 and John H. and Edouard R. have been with the company for the least time - from 11 November 2017. As of 29 May 2024, there were 4 ex directors - Andrew H., Oliver K. and others listed below. There were no ex secretaries.

Lovecars.com Management Limited Address / Contact

Office Address Unit 3 Woodgrove Farm
Office Address2 Fulbrook Hill
Town Fulbrook
Post code OX18 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07834981
Date of Incorporation Fri, 4th Nov 2011
Industry Other information technology service activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

John H.

Position: Director

Appointed: 11 November 2017

Edouard R.

Position: Director

Appointed: 11 November 2017

Paul W.

Position: Director

Appointed: 04 November 2011

Andrew H.

Position: Director

Appointed: 04 August 2015

Resigned: 27 June 2016

Oliver K.

Position: Director

Appointed: 04 August 2015

Resigned: 27 June 2016

James M.

Position: Director

Appointed: 11 July 2014

Resigned: 24 November 2015

Matthew P.

Position: Director

Appointed: 02 October 2013

Resigned: 29 July 2015

Charles Cook & Co Solicitors

Position: Corporate Secretary

Appointed: 04 November 2011

Resigned: 03 January 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Paul W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Paul W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

I Lovecars December 4, 2012
Everyone Loves Cars November 29, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth37 935189 672182 224240 327345 779     
Balance Sheet
Cash Bank On Hand    77 00127 24787 2537 84831 38140 993
Current Assets8 97899 441111 992121 228220 8051 070 153171 86131 615252 39541 002
Debtors    1 064 02219 37984 60823 767221 0149
Net Assets Liabilities     153 645285 413116 239200 670-50 101
Other Debtors      35 08323 767157 1329
Property Plant Equipment    4 0407 64641 11038 58145 05035 643
Net Assets Liabilities Including Pension Asset Liability37 935189 672182 224240 327345 779     
Reserves/Capital
Shareholder Funds37 935189 672182 224240 327345 779     
Other
Accumulated Amortisation Impairment Intangible Assets    171 507212 217242 749265 648282 822 
Accumulated Depreciation Impairment Property Plant Equipment    8 1319 81314 50025 67836 97348 628
Average Number Employees During Period     11442
Bank Borrowings Overdrafts        26 66720 267
Corporation Tax Payable    10 869454  50 9073 394
Corporation Tax Recoverable     14 91314 913 50 907 
Creditors    44 78022 75619 15522 65526 66720 267
Dividends Paid On Shares      91 59768 698  
Fixed Assets36 929103 986128 124134 668166 879129 775132 707107 27996 57435 643
Increase From Amortisation Charge For Year Intangible Assets     40 71030 53222 89917 17412 881
Increase From Depreciation Charge For Year Property Plant Equipment     1 6824 68711 17811 29511 655
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets         38 643
Intangible Assets    162 839122 12991 59768 69851 524 
Intangible Assets Gross Cost    334 346334 346334 346334 346334 346 
Net Current Assets Liabilities1 00685 68654 100105 659178 9001 047 397152 7068 960130 763-65 477
Other Creditors    21 8755 6036 0046 3938 36517 887
Other Disposals Decrease In Amortisation Impairment Intangible Assets         334 346
Other Disposals Intangible Assets         334 346
Other Taxation Social Security Payable    2 97612 32210 15115 55248 98274 199
Property Plant Equipment Gross Cost    12 17117 45955 61064 25982 02384 271
Total Additions Including From Business Combinations Property Plant Equipment     5 28838 1518 64917 7642 248
Total Assets Less Current Liabilities37 935189 672182 224240 327345 7791 177 172285 413116 239227 337-29 834
Trade Creditors Trade Payables    9 0604 3773 0007108 0454 599
Trade Debtors Trade Receivables     36034 612 12 975 
Amount Specific Advance Or Credit Directors     4 08335 053   
Amount Specific Advance Or Credit Made In Period Directors      199 291   
Amount Specific Advance Or Credit Repaid In Period Directors      168 321   
Called Up Share Capital Not Paid Not Expressed As Current Asset 75 000        
Creditors Due Within One Year7 97213 75557 89215 56941 905     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
Free Download (1 page)

Company search