Principality Motor Company Ltd CARDIFF


Principality Motor Company Ltd is a private limited company located at Fairway House Links Business Park, St. Mellons, Cardiff CF3 0LT. Its total net worth is valued to be roughly 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-08-02, this 6-year-old company is run by 3 directors.
Director Daniel S., appointed on 01 September 2021. Director Jamie H., appointed on 02 August 2017. Director Sarah H., appointed on 02 August 2017.
The company is officially categorised as "sale of used cars and light motor vehicles" (SIC: 45112).
The latest confirmation statement was sent on 2023-08-01 and the date for the next filing is 2024-08-15. Furthermore, the annual accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

Principality Motor Company Ltd Address / Contact

Office Address Fairway House Links Business Park
Office Address2 St. Mellons
Town Cardiff
Post code CF3 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10895501
Date of Incorporation Wed, 2nd Aug 2017
Industry Sale of used cars and light motor vehicles
End of financial Year 31st August
Company age 7 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Daniel S.

Position: Director

Appointed: 01 September 2021

Jamie H.

Position: Director

Appointed: 02 August 2017

Sarah H.

Position: Director

Appointed: 02 August 2017

Stephen J.

Position: Director

Appointed: 25 April 2018

Resigned: 31 January 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Sarah H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Jamie H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sarah H.

Notified on 2 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jamie H.

Notified on 2 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand2 0113 982137 385324 845185 948478 777
Current Assets14 49173 853153 320276 928280 148590 635
Debtors50069 87115 935  35 153
Net Assets Liabilities 45 09791 302106 862-150 469199 499
Other Debtors500    4 000
Property Plant Equipment7 03541 74636 89445 78442 67445 775
Total Inventories11 980   94 20076 705
Other
Accrued Liabilities2 2002 2002 20029 11222 11236 112
Accumulated Depreciation Impairment Property Plant Equipment1 2405 90115 12323 46234 12945 705
Average Number Employees During Period12681114
Bank Borrowings Overdrafts  6 68940 00040 00024 350
Corporation Tax Payable 75216 06916 06957 962141 931
Creditors42 06792 50280 912182 14740 00024 350
Fixed Assets29 03563 74658 89451 19464 67467 775
Increase From Depreciation Charge For Year Property Plant Equipment1 2404 6619 222 10 66711 576
Intangible Assets22 00022 00022 00022 00022 00022 000
Intangible Assets Gross Cost22 00022 000 22 00022 000 
Net Current Assets Liabilities-27 576-18 64972 40894 781-175 143156 074
Other Taxation Social Security Payable  3 5823 5824 58221 582
Property Plant Equipment Gross Cost8 27547 64752 01769 24676 80391 480
Recoverable Value-added Tax  15 935  31 153
Total Additions Including From Business Combinations Intangible Assets22 000     
Total Additions Including From Business Combinations Property Plant Equipment8 27539 3724 370 7 55714 677
Total Assets Less Current Liabilities1 45945 097131 302145 975-110 469223 849
Trade Creditors Trade Payables80539 107 13 0259 0233 023
Trade Debtors Trade Receivables 69 871    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
On 2024/02/14 director's details were changed
filed on: 26th, February 2024
Free Download (2 pages)

Company search

Advertisements