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

A6 Motors Limited LEEDS


A6 Motors started in year 2014 as Private Limited Company with registration number 09261383. The A6 Motors company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leeds at Capital House 7 Sheepscar Court. Postal code: LS7 2BB.

The firm has 2 directors, namely Parveez S., Amir S.. Of them, Amir S. has been with the company the longest, being appointed on 11 July 2016 and Parveez S. has been with the company for the least time - from 13 May 2019. As of 9 May 2024, there were 5 ex directors - Sahibzada A., Samina S. and others listed below. There were no ex secretaries.

A6 Motors Limited Address / Contact

Office Address Capital House 7 Sheepscar Court
Office Address2 Northside Business Park
Town Leeds
Post code LS7 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09261383
Date of Incorporation Mon, 13th Oct 2014
Industry Sale of used cars and light motor vehicles
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Parveez S.

Position: Director

Appointed: 13 May 2019

Amir S.

Position: Director

Appointed: 11 July 2016

Sahibzada A.

Position: Director

Appointed: 22 October 2021

Resigned: 29 August 2022

Samina S.

Position: Director

Appointed: 17 April 2015

Resigned: 15 September 2016

Sahibzada A.

Position: Director

Appointed: 06 March 2015

Resigned: 02 December 2015

Amir S.

Position: Director

Appointed: 08 December 2014

Resigned: 17 April 2015

Farhat T.

Position: Director

Appointed: 13 October 2014

Resigned: 09 April 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Samina S. This PSC and has 25-50% shares. The second entity in the PSC register is Sahibzada A. This PSC owns 25-50% shares.

Samina S.

Notified on 1 July 2016
Nature of control: 25-50% shares

Sahibzada A.

Notified on 1 January 2017
Ceased on 16 December 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth3 042       
Balance Sheet
Cash Bank On Hand19 42114 60363 54486 55311 0311 21051 272 
Current Assets653 981783 5621 286 2631 429 4611 484 8631 608 5901 906 9031 368 677
Debtors 14 61116 63310 73427 399142 937120 779 
Net Assets Liabilities3 04218 00015 75069 269133 642230 643347 194281 402
Property Plant Equipment8 6666 93318 98515 56712 76210 4659 332 
Total Inventories634 560754 3481 206 0861 332 1741 446 4331 464 4431 734 852 
Cash Bank In Hand19 421       
Net Assets Liabilities Including Pension Asset Liability3 042       
Stocks Inventory634 560       
Tangible Fixed Assets8 666       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve2 942       
Shareholder Funds3 042       
Other
Accrued Liabilities Deferred Income22 20041 5679 23231 00040 00060 00080 000 
Accumulated Depreciation Impairment Property Plant Equipment 3 8998 06711 48514 29016 58718 635 
Average Number Employees During Period     182219
Bank Borrowings Overdrafts     154 515187 317 
Corporation Tax Payable3 11911 67311 00920 86241 94070 65892 658 
Creditors659 605772 4951 289 4981 375 7591 363 9831 308 4121 395 0421 026 928
Dividends Paid On Shares15 00030 00060 00020 00020 00020 00020 000 
Finished Goods Goods For Resale634 560754 3481 206 0861 332 1741 446 4331 464 4431 734 852 
Fixed Assets8 6666 93318 98515 56712 76210 4659 3327 652
Increase Decrease In Depreciation Impairment Property Plant Equipment 1 7334 1683 4182 8052 2972 048 
Increase From Depreciation Charge For Year Property Plant Equipment 1 7334 1683 4182 8052 2972 048 
Loans From Directors7 2324343     
Net Current Assets Liabilities-5 62411 067-3 23553 702120 880300 178511 861341 749
Other Creditors    44 17418 59611 628 
Other Remaining Borrowings614 790697 790818 565703 134628 959583 45996 500 
Other Taxation Social Security Payable10 04018 31031 25824 28722 07623 62434 173 
Property Plant Equipment Gross Cost 10 83227 05227 05227 05227 05227 967 
Total Additions Including From Business Combinations Property Plant Equipment  16 220   915 
Total Assets Less Current Liabilities3 04218 00015 75069 269133 642310 643441 193349 401
Trade Creditors Trade Payables2 2243 112419 391596 476631 008397 560972 766 
Trade Debtors Trade Receivables 14 61116 63310 73427 399142 937120 779 
Creditors Due Within One Year659 605       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions10 832       
Tangible Fixed Assets Cost Or Valuation10 832       
Tangible Fixed Assets Depreciation2 166       
Tangible Fixed Assets Depreciation Charged In Period2 166       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sat, 23rd Dec 2023
filed on: 4th, January 2024
Free Download (3 pages)

Company search

Advertisements