Reg Greenwood (tyres & Exhausts) Limited WEST YORKSHIRE


Founded in 1981, Reg Greenwood (tyres & Exhausts), classified under reg no. 01592639 is an active company. Currently registered at Bank Street WF5 8PR, West Yorkshire the company has been in the business for fourty three years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 4 directors, namely Jake C., Jean C. and Kenneth C. and others. Of them, Jean C., Kenneth C., Stuart C. have been with the company the longest, being appointed on 26 October 1991 and Jake C. has been with the company for the least time - from 10 December 2021. As of 11 May 2024, there was 1 ex director - Alison A.. There were no ex secretaries.

Reg Greenwood (tyres & Exhausts) Limited Address / Contact

Office Address Bank Street
Office Address2 Ossett
Town West Yorkshire
Post code WF5 8PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01592639
Date of Incorporation Wed, 21st Oct 1981
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st January
Company age 43 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Jean C.

Position: Secretary

Resigned:

Jake C.

Position: Director

Appointed: 10 December 2021

Jean C.

Position: Director

Appointed: 26 October 1991

Kenneth C.

Position: Director

Appointed: 26 October 1991

Stuart C.

Position: Director

Appointed: 26 October 1991

Alison A.

Position: Director

Resigned: 17 February 2021

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Jean C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kenneth C. This PSC owns 25-50% shares and has 25-50% voting rights.

Jean C.

Notified on 4 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Kenneth C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth416 186458 722482 867       
Balance Sheet
Cash Bank In Hand283 830284 050317 156       
Cash Bank On Hand  317 156445 926397 923397 496595 462588 111835 309730 389
Current Assets802 407714 750772 009906 810819 734869 3361 057 1171 033 7441 316 2261 136 396
Debtors447 866360 795387 978395 316350 448395 285386 593383 633410 917332 059
Net Assets Liabilities  482 867522 874513 699567 151538 026571 573659 382691 678
Net Assets Liabilities Including Pension Asset Liability416 186458 722482 867       
Property Plant Equipment  45 56628 54721 41020 39214 1959 43918 61234 111
Stocks Inventory70 71169 90566 875       
Tangible Fixed Assets21 39616 85845 566       
Total Inventories  66 87565 56871 36376 55575 06262 00070 00073 948
Other Debtors        500 
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve415 186457 722480 117       
Shareholder Funds416 186458 722482 867       
Other
Accrued Liabilities Deferred Income  21 05036 3202 57019 01532 57017 57078 15059 210
Accumulated Depreciation Impairment Property Plant Equipment  151 076168 095175 232157 843164 040169 373182 858194 368
Average Number Employees During Period   1111111212911
Corporation Tax Payable  7 98317 229-1 83010 49915 1357 64322 5759 320
Creditors  380 651407 984325 489320 434532 009470 981672 875473 131
Creditors Due Within One Year404 323320 322380 651       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     25 141    
Disposals Property Plant Equipment     27 366    
Dividends Paid   14 400      
Fixed Assets21 39666 85897 31628 547      
Increase From Depreciation Charge For Year Property Plant Equipment   17 0197 1377 7526 1975 3336 49411 510
Investments Fixed Assets 50 00051 750       
Net Current Assets Liabilities398 084394 428391 358498 826494 245548 902593 308562 763643 351663 265
Number Shares Allotted 1 0001 000       
Number Shares Issued Fully Paid   1 0001 0001 0002452456 3706 370
Other Investments Other Than Loans  51 750-1 750      
Other Taxation Social Security Payable  3 8413 5533 6354 2253 7045 0374 0834 342
Par Value Share 111111100
Prepayments Accrued Income  13 44913 85612 20810 09110 45939 66041 356 
Profit Loss   54 407      
Property Plant Equipment Gross Cost  196 642196 642196 642178 235178 235178 812201 470228 479
Provisions For Liabilities Balance Sheet Subtotal  5 8074 4991 9562 1431 2776292 5815 698
Provisions For Liabilities Charges3 2942 5645 807       
Revaluation Reserve  1 750       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions  33 500       
Tangible Fixed Assets Cost Or Valuation176 577173 142196 642       
Tangible Fixed Assets Depreciation155 181156 284151 076       
Tangible Fixed Assets Depreciation Charged In Period 3 4743 049       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 3718 257       
Tangible Fixed Assets Disposals 3 43510 000       
Total Additions Including From Business Combinations Property Plant Equipment     8 959 57715 66727 009
Total Assets Less Current Liabilities419 480461 286488 674527 373515 655569 294607 503572 202661 963697 376
Trade Creditors Trade Payables  156 534171 218202 531166 253214 465172 455187 016232 268
Trade Debtors Trade Receivables  150 326154 040153 886194 839191 780156 938169 481129 472
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -6 234 6 991 
Other Creditors         1 855
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment        6 991 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 11th, October 2023
Free Download (10 pages)

Company search

Advertisements