All Vehicles Sales Limited CARDIFF


All Vehicles Sales started in year 2002 as Private Limited Company with registration number 04621657. The All Vehicles Sales company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cardiff at Unit 3a. Postal code: CF23 9AF.

Currently there are 3 directors in the the firm, namely Joshua L., Lynette L. and Tal L.. In addition one secretary - Lynette L. - is with the company. As of 30 April 2024, our data shows no information about any ex officers on these positions.

All Vehicles Sales Limited Address / Contact

Office Address Unit 3a
Office Address2 Rhymney River Bridge Road
Town Cardiff
Post code CF23 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04621657
Date of Incorporation Thu, 19th Dec 2002
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Joshua L.

Position: Director

Appointed: 24 July 2015

Lynette L.

Position: Director

Appointed: 31 December 2007

Tal L.

Position: Director

Appointed: 19 December 2002

Lynette L.

Position: Secretary

Appointed: 19 December 2002

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 2002

Resigned: 19 December 2002

Formation Nominees Limited

Position: Nominee Director

Appointed: 19 December 2002

Resigned: 19 December 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Tal L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Lynette L. This PSC owns 25-50% shares and has 25-50% voting rights.

Tal L.

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

Lynette L.

Notified on 6 April 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 Hand154 334228 539431 128470 704621 7021 368 2422 017 629
Current Assets309 480509 850636 683904 749974 6311 813 9662 656 440
Debtors69 263115 647124 248349 860335 029379 138495 453
Net Assets Liabilities308 014451 198640 422901 647999 7091 583 8992 384 967
Other Debtors35 00060 00097 500298 053297 500297 500364 194
Property Plant Equipment104 633103 475104 064103 048102 286104 545107 896
Total Inventories85 883165 66481 30784 18517 90066 586143 358
Other
Accrued Liabilities Deferred Income2 2782 5702 4012 8382 361  
Accumulated Depreciation Impairment Property Plant Equipment9 84511 00312 05313 06913 83114 66216 464
Amounts Owed By Group Undertakings Participating Interests 4 373     
Amounts Owed To Directors4 060 6 04212 1165 251  
Average Number Employees During Period3333333
Called Up Share Capital Not Paid 15 200     
Corporation Tax Payable26 54651 26456 70672 09851 359154 006 
Creditors106 099162 127100 325106 15077 208334 612379 369
Deferred Tax Asset Debtors1 188      
Depreciation Rate Used For Property Plant Equipment 252525252525
Fixed Assets104 633103 475104 064103 048102 286104 545107 896
Increase From Depreciation Charge For Year Property Plant Equipment 1 1581 0501 0167628311 802
Net Current Assets Liabilities203 381347 723536 358798 599897 4231 479 3542 277 071
Other Creditors775 1 780 7 61211 5776 358
Other Taxation Social Security Payable4 241 11 869 8 61757 236263 874
Par Value Share 111111
Property Plant Equipment Gross Cost 114 478116 117116 117116 117119 207124 360
Total Additions Including From Business Combinations Property Plant Equipment     3 0905 153
Total Assets Less Current Liabilities  640 422901 647999 7091 583 899 
Trade Creditors Trade Payables68 199108 29321 52719 0989 620111 793109 137
Trade Debtors Trade Receivables33 07536 07426 74851 80737 52981 638131 259
Advances Credits Directors4 0604 3736 042    
Advances Credits Made In Period Directors7 47114 296     
Advances Credits Repaid In Period Directors4 8845 863     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 31st, March 2023
Free Download (9 pages)

Company search

Advertisements