You are here: bizstats.co.uk > a-z index > 0 list > 06 list

06 Ormskirk Limited CHORLEY


06 Ormskirk started in year 2005 as Private Limited Company with registration number 05540164. The 06 Ormskirk company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Chorley at Ackhurst Road. Postal code: PR7 1NN. Since 26th January 2006 06 Ormskirk Limited is no longer carrying the name Avenuecable.

At the moment there are 3 directors in the the firm, namely Adam T., Andrew T. and Stacey T.. In addition one secretary - Hilary N. - is with the company. As of 27 April 2024, there were 5 ex directors - Pauline T., Hilary N. and others listed below. There were no ex secretaries.

06 Ormskirk Limited Address / Contact

Office Address Ackhurst Road
Office Address2 Ackhurst Road
Town Chorley
Post code PR7 1NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05540164
Date of Incorporation Thu, 18th Aug 2005
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Hilary N.

Position: Secretary

Appointed: 01 March 2021

Adam T.

Position: Director

Appointed: 01 March 2021

Andrew T.

Position: Director

Appointed: 01 March 2021

Stacey T.

Position: Director

Appointed: 01 March 2021

Pauline T.

Position: Director

Appointed: 01 March 2021

Resigned: 14 November 2022

Hilary N.

Position: Director

Appointed: 01 March 2021

Resigned: 16 November 2022

Paul B.

Position: Director

Appointed: 01 July 2014

Resigned: 01 March 2021

John D.

Position: Director

Appointed: 26 January 2006

Resigned: 01 March 2021

Motors Secretaries Limited

Position: Corporate Secretary

Appointed: 26 January 2006

Resigned: 15 December 2017

Motors Directors Limited

Position: Corporate Director

Appointed: 26 January 2006

Resigned: 15 December 2017

Susan L.

Position: Director

Appointed: 03 October 2005

Resigned: 26 January 2006

Certagent Limited

Position: Corporate Secretary

Appointed: 03 October 2005

Resigned: 26 January 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 2005

Resigned: 03 October 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 August 2005

Resigned: 03 October 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats identified, there is Bugle Inn Motor Company (Holdings) Limited from Chorley, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Paul B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John D., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bugle Inn Motor Company (Holdings) Limited

Bugle Inn Motor Company Ackhurst Road, Chorley, Lancashire, PR7 1NN, United Kingdom

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 03653507
Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul B.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

John D.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

General Motors Uk Limited

Griffin House Osborne Road, Uk1-101-135, Luton, Beds, LU1 3YT, England

Legal authority Companies Acts 1985-2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies Act
Registration number 00135767
Notified on 6 April 2016
Ceased on 5 February 2018
Nature of control: significiant influence or control

Company previous names

Avenuecable January 26, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand122 543154 760190 750533 875
Current Assets2 312 0412 142 6142 355 1792 959 122
Debtors276 626207 938284 176289 896
Net Assets Liabilities1 123 8961 311 5151 488 9581 581 931
Property Plant Equipment1 943 2721 906 0261 967 1131 897 565
Total Inventories1 912 8721 779 9161 880 2532 135 351
Other
Audit Fees Expenses12 48010 5108 4208 650
Amount Specific Advance Or Credit Directors10 8051 983  
Amount Specific Advance Or Credit Made In Period Directors119 63554 64036 62738 127
Amount Specific Advance Or Credit Repaid In Period Directors77 22041 82838 61038 127
Director Remuneration35 44233 64438 34642 136
Dividend Recommended By Directors 154 440154 440154 440
Accrued Liabilities Deferred Income148 995154 195221 157121 166
Accumulated Depreciation Impairment Property Plant Equipment510 584478 174459 568500 654
Additional Provisions Increase From New Provisions Recognised -94024 390886
Administrative Expenses1 689 5281 582 6311 547 6741 293 343
Applicable Tax Rate19191919
Average Number Employees During Period63616257
Bank Borrowings317 263216 667123 811899 999
Bank Borrowings Overdrafts216 668123 80930 953678 629
Bank Overdrafts474 945586 346381 989 
Cash Cash Equivalents Cash Flow Value-352 402-431 586-191 239 
Comprehensive Income Expense276 089342 059331 883247 413
Corporation Tax Payable70 25683 47557 40770 384
Cost Sales13 836 89414 652 83815 305 23011 775 645
Creditors216 668123 80930 953678 629
Current Tax For Period70 25683 47557 40770 384
Deferred Tax Asset Debtors9 55310 493  
Depreciation Amortisation Expense53 92639 100-15 63142 626
Depreciation Expense Property Plant Equipment53 92639 10037 65342 624
Disposals Decrease In Depreciation Impairment Property Plant Equipment 71 5102 9761 538
Disposals Property Plant Equipment 71 63420 6151 538
Dividends Paid156 000154 440154 440154 440
Dividends Paid Classified As Financing Activities-156 000-154 440-154 440-154 440
Dividends Paid On Shares156 000154 440154 440154 440
Dividends Paid On Shares Interim1 56077 22077 22077 220
Finance Lease Liabilities Present Value Total11 5504 415  
Further Item Interest Expense Component Total Interest Expense56 19243 12343 56829 540
Future Minimum Lease Payments Under Non-cancellable Operating Leases21 60121 02428 96960 322
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-318 714-389 571410 00832 467
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables115 68373 619-90 722-5 720
Gross Profit Loss2 111 1932 070 7292 021 2181 458 525
Income Taxes Paid Refund Classified As Operating Activities-40 810-70 178-83 475-57 407
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation41 890-79 184240 347725 114
Increase Decrease In Current Tax From Adjustment For Prior Periods -78  
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-233 890-132 956100 337255 098
Increase From Depreciation Charge For Year Property Plant Equipment 39 10037 65342 624
Interest Expense On Bank Overdrafts19 07920 08216 55513 388
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1 18351088 
Interest Paid Classified As Operating Activities-19 079-20 082-16 555-13 388
Interest Payable Similar Charges Finance Costs76 45463 71560 21142 928
Merchandise1 852 0151 721 8471 802 0312 072 830
Net Cash Flows From Used In Financing Activities343 766287 772247 721-622 643
Net Cash Flows From Used In Investing Activities3 5301 72145 00723 145
Net Cash Flows From Used In Operating Activities-389 186-210 309-533 075-125 616
Net Cash Generated From Operations-506 450-344 202-676 761-225 951
Net Current Assets Liabilities-602 708-470 702-433 305377 778
Net Interest Received Paid Classified As Investing Activities-17-133-347-179
Number Shares Issued Fully Paid 2 0202 0202 020
Operating Profit Loss421 665488 098473 544411 680
Other Creditors103 619148 368153 567132 026
Other Deferred Tax Expense Credit-1 117-94024 390886
Other Interest Receivable Similar Income Finance Income17133347179
Other Taxation Social Security Payable28 56327 76027 89422 568
Par Value Share 111
Payments Finance Lease Liabilities Classified As Financing Activities-9 304-7 135-4 415 
Pension Other Post-employment Benefit Costs Other Pension Costs8 68414 62822 72219 018
Prepayments Accrued Income129 30278 403113 639125 028
Proceeds From Sales Property Plant Equipment -124-17 742 
Profit Loss276 089342 059331 883247 413
Profit Loss On Ordinary Activities Before Tax345 228424 516413 680318 683
Property Plant Equipment Gross Cost2 453 8562 384 2002 426 6812 398 219
Provisions-9 553-10 49313 89714 783
Purchase Property Plant Equipment-3 547-1 978-63 096-23 324
Repayments Borrowings Classified As Financing Activities-92 856-100 596-92 857-123 810
Social Security Costs115 718134 520122 642103 879
Staff Costs Employee Benefits Expense1 474 1171 497 6931 461 9341 262 115
Tax Expense Credit Applicable Tax Rate66 45680 65878 59960 550
Tax Increase Decrease From Effect Capital Allowances Depreciation2 3742 654-21 332320
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss172163140-33
Tax Tax Credit On Profit Or Loss On Ordinary Activities69 13982 45781 79771 270
Total Additions Including From Business Combinations Property Plant Equipment 1 97863 09623 324
Total Assets Less Current Liabilities1 340 5641 435 3241 533 8082 275 343
Total Borrowings792 208803 013505 800899 999
Total Current Tax Expense Credit70 25683 39757 407 
Total Operating Lease Payments1 4991 7271 4021 433
Trade Creditors Trade Payables1 839 8311 481 0281 698 1192 012 937
Trade Debtors Trade Receivables137 771115 051170 53785 929
Turnover Revenue15 948 08716 723 56717 326 44813 234 170
Wages Salaries1 349 7151 348 5451 316 5701 139 218
Gain Loss On Disposal Assets Income Statement Subtotal  103 
Gain Loss On Disposals Property Plant Equipment  103 
Other Operating Income Format1   246 498
Proceeds From Borrowings Classified As Financing Activities   -900 000
Provisions For Liabilities Balance Sheet Subtotal  13 89714 783
Recoverable Value-added Tax   78 939
Total Increase Decrease From Revaluations Property Plant Equipment   -50 248

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 15th, September 2023
Free Download (10 pages)

Company search