St George's Motors Ltd LEICESTER


Founded in 2015, St George's Motors, classified under reg no. 09884549 is an active company. Currently registered at 24 24 St Georges Way LE1 1SH, Leicester the company has been in the business for nine years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 2 directors in the the company, namely Nabeel K. and Summeya K.. In addition one secretary - Summeya K. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

St George's Motors Ltd Address / Contact

Office Address 24 24 St Georges Way
Town Leicester
Post code LE1 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09884549
Date of Incorporation Mon, 23rd Nov 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Summeya K.

Position: Secretary

Appointed: 23 November 2015

Nabeel K.

Position: Director

Appointed: 23 November 2015

Summeya K.

Position: Director

Appointed: 23 November 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats researched, there is Summeya K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Nabeel K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Iqbal J., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Summeya K.

Notified on 1 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nabeel K.

Notified on 1 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Iqbal J.

Notified on 6 April 2016
Ceased on 1 September 2022
Nature of control: 25-50% shares

Razia J.

Notified on 6 April 2016
Ceased on 1 September 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand686      
Current Assets24 89724 39058 61919 42343 68236 78828 477
Net Assets Liabilities2 2334 2817 48810 93913 94117 50320 595
Property Plant Equipment493 299      
Total Inventories24 211      
Other
Version Production Software      2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal360350350350350350350
Additions Other Than Through Business Combinations Property Plant Equipment493 299      
Average Number Employees During Period  22222
Bank Borrowings445 199      
Corporation Tax Payable558      
Creditors70 40467 85985 00931 1852 44248 08940 742
Fixed Assets493 299493 299493 299493 299493 299493 299493 299
Net Current Assets Liabilities23 979-43 469-26 390-11 76241 240-11 301-12 265
Other Creditors69 846      
Property Plant Equipment Gross Cost493 299      
Total Assets Less Current Liabilities517 278449 830466 909481 537534 539481 998481 034
Trade Creditors Trade Payables360      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Persons with significant control
Confirmation statement with no updates Sunday 10th September 2023
filed on: 19th, October 2023
Free Download (3 pages)

Company search

Advertisements