A P Motorstore Limited MIRFIELD


A P Motorstore started in year 2014 as Private Limited Company with registration number 09188175. The A P Motorstore company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Mirfield at Unit 3 Holmebank Mills. Postal code: WF14 8NA.

The firm has 3 directors, namely Gordon Y., Robert M. and Andrew Y.. Of them, Gordon Y., Robert M., Andrew Y. have been with the company the longest, being appointed on 28 August 2014. As of 27 April 2024, our data shows no information about any ex officers on these positions.

A P Motorstore Limited Address / Contact

Office Address Unit 3 Holmebank Mills
Office Address2 Station Road
Town Mirfield
Post code WF14 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09188175
Date of Incorporation Thu, 28th Aug 2014
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Gordon Y.

Position: Director

Appointed: 28 August 2014

Robert M.

Position: Director

Appointed: 28 August 2014

Andrew Y.

Position: Director

Appointed: 28 August 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Andrew Y. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Robert M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gordon Y., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew Y.

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

Robert M.

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

Gordon Y.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-10-312021-10-312022-10-31
Net Worth33333   
Balance Sheet
Cash Bank On Hand    37 89558 837256 385
Current Assets    3237 620550 864881 441
Debtors     29 979288 429131 382
Net Assets Liabilities  3333 992268 102671 282
Other Debtors     11 78941 25733 671
Property Plant Equipment     51 29639 31993 824
Total Inventories     199 746203 598493 674
Cash Bank In Hand   00   
Net Assets Liabilities Including Pension Asset Liability33333   
Reserves/Capital
Shareholder Funds33333   
Other
Accumulated Depreciation Impairment Property Plant Equipment     8 25121 42339 330
Average Number Employees During Period     222032
Bank Borrowings Overdrafts     47 50038 33328 335
Creditors     47 50038 33328 335
Future Minimum Lease Payments Under Non-cancellable Operating Leases      46 941 
Increase From Depreciation Charge For Year Property Plant Equipment     8 25113 17217 907
Net Current Assets Liabilities    3196267 116605 793
Other Creditors     17 05892 59729 534
Other Taxation Social Security Payable     48 48596 011195 270
Property Plant Equipment Gross Cost     59 54760 742133 154
Total Additions Including From Business Combinations Property Plant Equipment     59 5471 19572 412
Total Assets Less Current Liabilities    351 492306 435699 617
Trade Creditors Trade Payables     169 38185 13840 844
Trade Debtors Trade Receivables     18 190247 17297 711
Called Up Share Capital Not Paid Not Expressed As Current Asset33333   
Number Shares Allotted33333   
Par Value Share11111   
Share Capital Allotted Called Up Paid33333   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control 6th April 2016
filed on: 29th, November 2023
Free Download (2 pages)

Company search