Templar Cars Limited CHESTERFIELD


Founded in 2010, Templar Cars, classified under reg no. 07414266 is an active company. Currently registered at Unit 5 Csg Business Park S40 2LE, Chesterfield the company has been in the business for 14 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

The company has 2 directors, namely Andrew H., Gary W.. Of them, Andrew H., Gary W. have been with the company the longest, being appointed on 26 October 2010. As of 28 March 2024, there was 1 ex director - Graham S.. There were no ex secretaries.

Templar Cars Limited Address / Contact

Office Address Unit 5 Csg Business Park
Office Address2 Pond Street
Town Chesterfield
Post code S40 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07414266
Date of Incorporation Wed, 20th Oct 2010
Industry Sale of used cars and light motor vehicles
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Andrew H.

Position: Director

Appointed: 26 October 2010

Gary W.

Position: Director

Appointed: 26 October 2010

Graham S.

Position: Director

Appointed: 20 October 2010

Resigned: 20 October 2010

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Andrew H. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Gary W. This PSC and has 25-50% voting rights.

Andrew H.

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

Gary W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand50 24314 32833 48917 66779 942
Current Assets408 288403 280497 987627 687490 590
Debtors1 9021 6591 72252 6877 768
Net Assets Liabilities 225 711316 025447 387354 175
Other Debtors1 9021 659 1 2002 286
Property Plant Equipment6 4964 5473 1833 1212 184
Total Inventories356 143387 292462 776557 333402 880
Other
Accrued Liabilities 29 22529 1391 650 
Accumulated Depreciation Impairment Property Plant Equipment5 3477 2968 6609 99810 935
Additions Other Than Through Business Combinations Property Plant Equipment   1 276 
Average Number Employees During Period 778 
Bank Borrowings Overdrafts   42 13036 574
Corporation Tax Payable30 85016 532 71 7939 419
Creditors159 831182 11550 00042 13036 574
Increase From Depreciation Charge For Year Property Plant Equipment 1 9491 3641 338937
Net Current Assets Liabilities248 457221 164363 447486 989388 980
Number Shares Issued Fully Paid 444 
Other Creditors115 072117 51124 51023031 175
Other Inventories 387 292462 776557 333 
Other Remaining Borrowings  50 00042 130 
Other Taxation Social Security Payable13 90918 847 29 24021 866
Par Value Share  11 
Prepayments 1 6591 7222 319 
Property Plant Equipment Gross Cost11 84311 84311 84313 119 
Provisions For Liabilities Balance Sheet Subtotal  605593415
Taxation Social Security Payable 35 37980 891100 803 
Total Assets Less Current Liabilities254 953225 711366 630490 110391 164
Total Borrowings  50 00042 130 
Trade Creditors Trade Payables  26 20932 46033 594
Trade Debtors Trade Receivables   49 1685 482

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Extension of current accouting period to April 30, 2024
filed on: 17th, January 2024
Free Download (1 page)

Company search