Bank Motors Limited GLASGOW


Bank Motors started in year 2013 as Private Limited Company with registration number SC463625. The Bank Motors company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Glasgow at 1217 Tollcross Road. Postal code: G32 8HB.

The company has 4 directors, namely Gael S., John S. and Martin S. and others. Of them, Gael S., John S., Martin S., Stephen S. have been with the company the longest, being appointed on 13 November 2013. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Bank Motors Limited Address / Contact

Office Address 1217 Tollcross Road
Town Glasgow
Post code G32 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC463625
Date of Incorporation Wed, 13th Nov 2013
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Gael S.

Position: Director

Appointed: 13 November 2013

John S.

Position: Director

Appointed: 13 November 2013

Martin S.

Position: Director

Appointed: 13 November 2013

Stephen S.

Position: Director

Appointed: 13 November 2013

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats identified, there is Stephen S. This PSC has significiant influence or control over the company,. Another one in the PSC register is Martin S. This PSC has significiant influence or control over the company,. Then there is John S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Stephen S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Martin S.

Notified on 6 April 2016
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gael S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth877 998       
Balance Sheet
Cash Bank In Hand8102 997       
Cash Bank On Hand 102 99799 681      
Current Assets 315 610294 231272 057309 697267 200260 926195 619196 177
Net Assets Liabilities 77 99857 24030 83244 72665 66733 33769 86482 204
Net Assets Liabilities Including Pension Asset Liability877 998       
Property Plant Equipment 196       
Stocks Inventory 212 613       
Tangible Fixed Assets 196       
Total Inventories 212 613194 550      
Reserves/Capital
Called Up Share Capital 8       
Profit Loss Account Reserve 77 990       
Shareholder Funds877 998       
Other
Accumulated Depreciation Impairment Property Plant Equipment 196392      
Average Number Employees During Period  6 66566
Creditors 237 769236 991241 225264 971201 916227 808128 576116 471
Creditors Due Within One Year 237 769       
Increase From Depreciation Charge For Year Property Plant Equipment  196      
Net Current Assets Liabilities 77 84157 24030 83244 72665 28433 11886 23379 706
Number Shares Allotted88       
Other Creditors 175 622184 153      
Other Taxation Social Security Payable 62 14652 838      
Par Value Share11       
Property Plant Equipment Gross Cost 392       
Provisions For Liabilities Balance Sheet Subtotal 39   9051662662
Provisions For Liabilities Charges 39       
Share Capital Allotted Called Up Paid88       
Tangible Fixed Assets Additions 392       
Tangible Fixed Assets Cost Or Valuation 392       
Tangible Fixed Assets Depreciation 196       
Tangible Fixed Assets Depreciation Charged In Period 196       
Total Assets Less Current Liabilities 78 03757 24030 83244 72665 75733 38889 71682 866
Trade Creditors Trade Payables 1       
Fixed Assets     4732703 4833 160

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements