Redrup Motors Limited PENARTH


Founded in 2001, Redrup Motors, classified under reg no. 04182408 is an active company. Currently registered at 11 Uphill Close CF64 5UT, Penarth the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Simon R. and Valerie R.. In addition one secretary - Valerie R. - is with the company. As of 8 June 2024, there were 2 ex directors - Dudley R., Simon R. and others listed below. There were no ex secretaries.

Redrup Motors Limited Address / Contact

Office Address 11 Uphill Close
Office Address2 Sully
Town Penarth
Post code CF64 5UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04182408
Date of Incorporation Mon, 19th Mar 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Simon R.

Position: Director

Appointed: 21 February 2008

Valerie R.

Position: Director

Appointed: 20 January 2004

Valerie R.

Position: Secretary

Appointed: 19 March 2001

Dudley R.

Position: Director

Appointed: 14 January 2003

Resigned: 27 September 2018

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2001

Resigned: 19 March 2001

Simon R.

Position: Director

Appointed: 19 March 2001

Resigned: 14 January 2003

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 March 2001

Resigned: 19 March 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Valerie R. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Simon R. This PSC owns 25-50% shares. Moving on, there is Anthony R., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Valerie R.

Notified on 16 December 2019
Nature of control: 50,01-75% shares

Simon R.

Notified on 1 January 2017
Nature of control: 25-50% shares

Anthony R.

Notified on 6 April 2016
Ceased on 16 December 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4054955403 5831 5522 23710 303
Current Assets3 3144 6777 2146 3513 3415 95816 385
Debtors2 9094 1826 6742 7681 7893 7216 082
Net Assets Liabilities516 125515 900533 626549 183562 904559 810580 072
Property Plant Equipment701 527703 162702 829706 539705 757704 975705 034
Other
Accrued Liabilities Deferred Income3 6212 0772 6402 6402 0782 0782 090
Accumulated Amortisation Impairment Intangible Assets 10 00010 00010 00010 00010 00010 000
Accumulated Depreciation Impairment Property Plant Equipment14 13115 82316 15616 93817 72018 50219 360
Amortisation Rate Used For Intangible Assets 101010101010
Amounts Owed To Directors76 87679 94866 16450 08232 19833 79620 266
Average Number Employees During Period3332221
Corporation Tax Payable     11 20915 284
Creditors94 11498 59083 06870 35852 84557 77447 998
Depreciation Rate Used For Property Plant Equipment 101010101010
Dividends Paid21 00016 0004 000    
Fixed Assets701 527703 162702 829706 539705 757704 975705 034
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax6 2201 254     
Increase From Depreciation Charge For Year Property Plant Equipment 1 692333782782782858
Intangible Assets Gross Cost10 00010 00010 00010 00010 00010 00010 000
Investment Property Fair Value Model  700 000700 000   
Net Current Assets Liabilities-90 800-93 913-75 854-64 007-49 504-51 816-31 613
Other Creditors4 2365 4364 236  7 2367 236
Other Taxation Social Security Payable9 38111 12910 02811 40014 3333 4553 122
Profit Loss14 22214 52021 726    
Property Plant Equipment Gross Cost715 658718 985718 985723 477723 477723 477724 394
Provisions For Liabilities Balance Sheet Subtotal94 60293 34993 34993 34993 34993 34993 349
Total Additions Including From Business Combinations Property Plant Equipment   4 492  917
Total Assets Less Current Liabilities610 727609 249626 975642 532656 253653 159673 421
Trade Creditors Trade Payables  4 2366 2364 2367 236 
Trade Debtors Trade Receivables2 9094 1826 6742 7681 7893 7216 082

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, March 2024
Free Download (11 pages)

Company search

Advertisements