Lovells Garage Limited OTTERY ST. MARY


Founded in 1980, Lovells Garage, classified under reg no. 01483368 is an active company. Currently registered at Central Garage EX11 1EZ, Ottery St. Mary the company has been in the business for 44 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Joyce L., Charles L. and Michael L.. Of them, Joyce L., Charles L., Michael L. have been with the company the longest, being appointed on 5 November 1991. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Lovells Garage Limited Address / Contact

Office Address Central Garage
Office Address2 Brook Street
Town Ottery St. Mary
Post code EX11 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01483368
Date of Incorporation Thu, 6th Mar 1980
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Joyce L.

Position: Secretary

Resigned:

Joyce L.

Position: Director

Appointed: 05 November 1991

Charles L.

Position: Director

Appointed: 05 November 1991

Michael L.

Position: Director

Appointed: 05 November 1991

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats researched, there is Cj & Mw Enterprises Limited from Exeter, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Charles L. This PSC and has 25-50% voting rights. Moving on, there is Michael L., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Cj & Mw Enterprises Limited

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14791812
Notified on 1 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles L.

Notified on 6 October 2022
Ceased on 1 August 2023
Nature of control: 25-50% voting rights

Michael L.

Notified on 6 October 2022
Ceased on 1 August 2023
Nature of control: 25-50% voting rights

Joyce L.

Notified on 6 April 2016
Ceased on 6 October 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-12-31
Balance Sheet
Cash Bank On Hand4 9506 2259 3227 9559 29912 58644 106
Current Assets142 309132 860124 237135 091121 750113 628129 864
Debtors39 39944 68329 22553 18724 12640 09642 813
Net Assets Liabilities37 80944 52256 66362 60652 09993 01960 601
Other Debtors6 0951 6001 75229 2892 4683 3285 886
Property Plant Equipment221 080204 831195 657208 082195 960217 735200 871
Total Inventories97 96081 95285 69073 94988 32560 94642 945
Other
Accrued Liabilities Deferred Income6 5797 8207 21810 07410 29410 92815 837
Accumulated Depreciation Impairment Property Plant Equipment362 694371 942349 797360 540327 058294 620297 692
Average Number Employees During Period118888810
Bank Borrowings Overdrafts45 00463 03063 07514 50019 35516 32916 000
Creditors155 472145 335137 539115 264118 661110 819155 073
Depreciation Rate Used For Property Plant Equipment 151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 87434 91918649 31355 2999 214
Disposals Property Plant Equipment 13 42650 13718850 46757 28321 495
Fixed Assets221 080204 831195 657208 082195 960217 735200 871
Future Minimum Lease Payments Under Non-cancellable Operating Leases  6 39011 90010 2008 5007 225
Government Grant Income   27 68919 2923 294 
Increase From Depreciation Charge For Year Property Plant Equipment 15 12212 77410 92915 83122 86112 286
Net Current Assets Liabilities-13 163-12 475-13 30219 8273 0892 809-25 209
Other Creditors170 108147 834125 6928 3034 151  
Property Plant Equipment Gross Cost583 774576 773545 454568 622523 018512 355498 563
Total Additions Including From Business Combinations Property Plant Equipment    4 86346 6207 703
Total Assets Less Current Liabilities207 917192 356182 355227 909199 049220 544175 662
Trade Creditors Trade Payables42 72915 52916 66729 43123 55221 62039 617
Trade Debtors Trade Receivables33 30443 08327 47323 89821 65836 76836 927
Advances Credits Directors50 17840 25539 68145 16343 96130 16156 792
Advances Credits Made In Period Directors19 19423 25139 99418 00018 00022 80018 865
Advances Credits Repaid In Period Directors34 34213 32839 42023 48216 7989 00045 496

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, September 2023
Free Download (13 pages)

Company search

Advertisements