Alex Scott Cars Limited CHOPPINGTON


Alex Scott Cars started in year 2003 as Private Limited Company with registration number 04663112. The Alex Scott Cars company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Choppington at Morpeth Road Garage. Postal code: NE62 5NR.

Currently there are 4 directors in the the firm, namely Allison S., Alexander S. and James S. and others. In addition one secretary - Allison S. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Alex Scott Cars Limited Address / Contact

Office Address Morpeth Road Garage
Office Address2 Guidepost
Town Choppington
Post code NE62 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04663112
Date of Incorporation Tue, 11th Feb 2003
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Allison S.

Position: Director

Appointed: 14 March 2003

Allison S.

Position: Secretary

Appointed: 11 February 2003

Alexander S.

Position: Director

Appointed: 11 February 2003

James S.

Position: Director

Appointed: 11 February 2003

Jonathan S.

Position: Director

Appointed: 11 February 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 February 2003

Resigned: 11 February 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2003

Resigned: 11 February 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Alexander S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Allison S. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Allison S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand165 839397410267 58471718 230600
Current Assets1 284 4221 303 3021 372 9031 718 0841 290 7931 564 3581 800 240
Debtors73 707122 782186 839280 230172 045185 540406 222
Net Assets Liabilities553 776615 014663 699614 082797 762759 149767 108
Other Debtors20 85821 927115 296146 39695 889102 738292 310
Property Plant Equipment1 107 9001 171 8991 156 7691 140 5351 227 7891 267 1781 258 356
Total Inventories1 044 8761 180 1231 185 6541 170 2701 118 0311 360 5881 393 418
Other
Accrued Liabilities Deferred Income36 91734 29326 54314 01939 61121 92731 441
Accumulated Amortisation Impairment Intangible Assets500 000500 000500 000500 000500 000500 000 
Accumulated Depreciation Impairment Property Plant Equipment108 588137 517167 607198 397149 640171 516189 491
Additions Other Than Through Business Combinations Property Plant Equipment 92 92814 95814 55838 49761 2659 153
Average Number Employees During Period  2523222626
Bank Borrowings Overdrafts431 030391 305357 783322 265295 382286 731215 356
Corporation Tax Payable75 71565 89671 00667 84898 038158 49549 222
Creditors433 403392 624358 047322 265295 382286 731215 356
Finance Lease Liabilities Present Value Total2 3731 319264    
Future Minimum Lease Payments Under Non-cancellable Operating Leases     51 96524 125
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-60 186   39 360  
Increase From Depreciation Charge For Year Property Plant Equipment 28 92930 08830 79012 14421 87617 975
Intangible Assets Gross Cost500 000500 000500 000500 000500 000500 000 
Net Current Assets Liabilities-68 353-119 232-93 370-167 625-128 968-211 277-264 223
Number Shares Issued Fully Paid 8908901 8901 8901 8901 890
Other Creditors68 79965 6571 7713 6043 7852 2122 780
Other Remaining Borrowings516 554657 133700 008712 759668 615875 950877 288
Other Taxation Social Security Payable33 24248 51748 89653 985122 29328 75465 884
Par Value Share 1150505050
Property Plant Equipment Gross Cost1 216 4881 309 4161 324 3741 338 9321 377 4291 438 6941 447 847
Provisions For Liabilities Balance Sheet Subtotal52 36845 02941 65336 5635 67710 02111 669
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -60 901  
Total Assets Less Current Liabilities1 039 5471 052 6671 063 399972 9101 098 8211 055 901994 133
Trade Creditors Trade Payables202 377191 041341 420563 577199 410436 859698 624
Trade Debtors Trade Receivables52 849100 85571 543133 83476 15682 802113 912
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment    -326 345  
Transfers To From Retained Earnings Increase Decrease In Equity  -10 862-11 869   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (12 pages)

Company search

Advertisements