Lushington Hill Garage Limited RYDE


Lushington Hill Garage started in year 1988 as Private Limited Company with registration number 02314935. The Lushington Hill Garage company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Ryde at Lushington Garage Lushington Hill. Postal code: PO33 4RD.

The company has 3 directors, namely Matthew H., Josephine H. and Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 19 February 2001 and Matthew H. has been with the company for the least time - from 10 June 2014. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael C. who worked with the the company until 6 March 2003.

Lushington Hill Garage Limited Address / Contact

Office Address Lushington Garage Lushington Hill
Office Address2 Wootton Bridge
Town Ryde
Post code PO33 4RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02314935
Date of Incorporation Wed, 9th Nov 1988
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 36 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, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Matthew H.

Position: Director

Appointed: 10 June 2014

Josephine H.

Position: Director

Appointed: 08 April 2013

Paul H.

Position: Director

Appointed: 19 February 2001

Michael C.

Position: Secretary

Resigned: 06 March 2003

Peter H.

Position: Director

Appointed: 01 May 2003

Resigned: 30 May 2013

Ronald H.

Position: Secretary

Appointed: 06 March 2003

Resigned: 20 June 2014

John S.

Position: Director

Appointed: 21 June 1991

Resigned: 30 April 2003

Michael C.

Position: Director

Appointed: 21 June 1991

Resigned: 31 December 1999

Stephen H.

Position: Director

Appointed: 21 June 1991

Resigned: 13 January 2013

Raymond C.

Position: Director

Appointed: 21 June 1991

Resigned: 01 October 2000

Patricia D.

Position: Director

Appointed: 21 June 1991

Resigned: 31 March 1995

Clive G.

Position: Director

Appointed: 21 June 1991

Resigned: 10 May 1996

Anthony C.

Position: Director

Appointed: 01 January 1989

Resigned: 30 April 2003

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Harwood Bros Motors (Wootton) Limited from Wootton, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Paul H. This PSC has significiant influence or control over the company,.

Harwood Bros Motors (Wootton) Limited

Harwoods Garage Lushington Garage, Wootton, Isle Of Wight, PO33 4RD, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 01015228
Notified on 1 January 2023
Nature of control: 50,01-75% shares

Paul H.

Notified on 1 January 2017
Ceased on 1 January 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand444 754450 712
Current Assets1 849 6011 644 013
Debtors106 697112 888
Net Assets Liabilities684 620799 513
Other Debtors72 46681 302
Property Plant Equipment52 74129 367
Total Inventories1 298 1501 080 413
Other
Accumulated Depreciation Impairment Property Plant Equipment442 502465 876
Average Number Employees During Period2621
Creditors1 209 228869 426
Finished Goods23 25017 770
Increase From Depreciation Charge For Year Property Plant Equipment 23 374
Merchandise1 274 0391 061 222
Net Current Assets Liabilities640 373774 587
Number Shares Issued Fully Paid 544 300
Other Creditors61 1649 200
Other Taxation Social Security Payable23 96680 536
Par Value Share 0
Property Plant Equipment Gross Cost495 243 
Provisions For Liabilities Balance Sheet Subtotal8 4944 441
Total Assets Less Current Liabilities693 114803 954
Trade Creditors Trade Payables1 124 098779 690
Trade Debtors Trade Receivables34 23131 586
Work In Progress8611 421

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 28th, July 2023
Free Download (10 pages)

Company search