Alton Motors (london) Limited SEVENOAKS


Founded in 1987, Alton Motors (london), classified under reg no. 02187058 is an active company. Currently registered at 18 Homevale Cottages TN14 7JE, Sevenoaks the company has been in the business for thirty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Jack D., Andrew Z. and Ben C.. Of them, Ben C. has been with the company the longest, being appointed on 1 August 2020 and Jack D. and Andrew Z. have been with the company for the least time - from 25 September 2021. As of 29 April 2024, there were 2 ex directors - Anthony C., Alan K. and others listed below. There were no ex secretaries.

Alton Motors (london) Limited Address / Contact

Office Address 18 Homevale Cottages
Office Address2 Main Road Knockholt
Town Sevenoaks
Post code TN14 7JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02187058
Date of Incorporation Tue, 3rd Nov 1987
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 37 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 Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Jack D.

Position: Director

Appointed: 25 September 2021

Andrew Z.

Position: Director

Appointed: 25 September 2021

Ben C.

Position: Director

Appointed: 01 August 2020

Anthony C.

Position: Director

Resigned: 25 September 2021

Alan K.

Position: Director

Resigned: 25 September 2021

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats discovered, there is Andrew Z. This PSC and has 25-50% shares. The second entity in the PSC register is Jack D. This PSC owns 25-50% shares. Moving on, there is Ben C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew Z.

Notified on 25 September 2021
Nature of control: 25-50% shares

Jack D.

Notified on 25 September 2021
Nature of control: 25-50% shares

Ben C.

Notified on 13 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Anthoy C.

Notified on 6 April 2016
Ceased on 13 September 2021
Nature of control: significiant influence or control

Alan K.

Notified on 6 April 2016
Ceased on 13 September 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand209 483103 724165 143140 346145 321
Current Assets235 861126 516193 166171 977168 102
Debtors18 39814 81216 04319 65110 801
Net Assets Liabilities193 57584 790134 045118 422111 961
Other Debtors 7 7517 7517 7517 751
Property Plant Equipment   6 5119 036
Total Inventories7 9807 98011 98011 98011 980
Other
Accumulated Amortisation Impairment Intangible Assets 75 00075 00075 00075 000
Accumulated Depreciation Impairment Property Plant Equipment 67 54967 54969 17771 266
Additions Other Than Through Business Combinations Property Plant Equipment   8 139 
Average Number Employees During Period97777
Corporation Tax Payable  569569 
Creditors42 28641 72659 12160 06665 177
Future Minimum Lease Payments Under Non-cancellable Operating Leases 10 40910 4098 639 
Increase From Depreciation Charge For Year Property Plant Equipment   1 6282 089
Intangible Assets Gross Cost 75 00075 00075 00075 000
Net Current Assets Liabilities193 57584 790134 045111 911102 925
Other Creditors 2 2002 0001 6002 000
Other Taxation Social Security Payable 33 48845 20944 97150 830
Property Plant Equipment Gross Cost 67 54967 54975 68880 302
Total Assets Less Current Liabilities193 57584 790   
Trade Creditors Trade Payables 6 03811 34312 92612 347
Trade Debtors Trade Receivables 7 0618 29211 9003 050
Amount Specific Advance Or Credit Directors374    
Amount Specific Advance Or Credit Repaid In Period Directors 374   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
Free Download (5 pages)

Company search

Advertisements