Bill Gwynne Motorsport Limited BRACKLEY


Bill Gwynne Motorsport started in year 1996 as Private Limited Company with registration number 03160772. The Bill Gwynne Motorsport company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Brackley at Unit 5. Postal code: NN13 7UG.

The firm has one director. Ian G., appointed on 5 June 2008. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bill Gwynne Motorsport Limited Address / Contact

Office Address Unit 5
Office Address2 Top Station Road
Town Brackley
Post code NN13 7UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03160772
Date of Incorporation Fri, 16th Feb 1996
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Ian G.

Position: Director

Appointed: 05 June 2008

Brenda G.

Position: Secretary

Appointed: 31 December 2005

Resigned: 05 June 2008

Mary G.

Position: Director

Appointed: 16 December 2003

Resigned: 28 February 2009

Richard M.

Position: Secretary

Appointed: 19 February 1996

Resigned: 31 December 2005

William G.

Position: Director

Appointed: 19 February 1996

Resigned: 05 June 2008

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 16 February 1996

Resigned: 19 February 1996

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 16 February 1996

Resigned: 19 February 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Ian G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 1615 212       
Balance Sheet
Cash Bank In Hand29 574184 555       
Cash Bank On Hand 184 555212 74521 46817 48747 07456 385111 23959 513
Current Assets116 158262 550319 84561 89170 659105 41090 302182 051169 133
Debtors45 84739 96188 00030 16743 17249 20724 39258 60593 897
Net Assets Liabilities 5 2125 2679 0255 6119 90110 06160 491144 279
Net Assets Liabilities Including Pension Asset Liability5 1615 212       
Other Debtors 4 084  15 53212 86918144 09316 472
Property Plant Equipment 65 10246 33552 12965 82151 07424 866117 006179 480
Stocks Inventory40 73738 034       
Tangible Fixed Assets47 52965 102       
Total Inventories 38 03419 10010 25610 0009 1299 52512 20715 723
Reserves/Capital
Called Up Share Capital5 0005 000       
Profit Loss Account Reserve161212       
Shareholder Funds5 1615 212       
Other
Accumulated Depreciation Impairment Property Plant Equipment 39 15646 92361 68469 34382 89052 60951 91885 375
Average Number Employees During Period  4555677
Creditors 271 48382 25819 33424 22412 786100 38252 01151 115
Creditors Due After One Year81 766271 483       
Creditors Due Within One Year76 76050 957       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 43856311 15582036 3115 469 
Disposals Property Plant Equipment  14 5003 50025 4981 20056 48960 688 
Dividends Paid  47 91247 91257 91267 91259 91268 12079 740
Finance Lease Liabilities Present Value Total 22 50513 28019 33424 22412 7861 94152 01151 115
Increase From Depreciation Charge For Year Property Plant Equipment  13 20515 32418 81414 3676 0304 77833 457
Net Current Assets Liabilities39 398211 59341 190-13 865-23 480-18 683-10 0805 19232 249
Number Shares Allotted 1 250       
Other Creditors 248 97868 97835 36648 18773 91543 30373 40031 668
Other Taxation Social Security Payable 7 95020 15917 93210 18222 26319 07024 99935 039
Par Value Share 1       
Profit Loss  47 96751 67054 49872 20260 072118 550163 528
Property Plant Equipment Gross Cost 104 25893 258113 813135 164133 96477 475168 924264 855
Provisions For Liabilities Balance Sheet Subtotal   9 90512 5069 7044 7259 69616 335
Share Capital Allotted Called Up Paid5 0001 250       
Tangible Fixed Assets Additions 28 814       
Tangible Fixed Assets Cost Or Valuation80 444104 258       
Tangible Fixed Assets Depreciation32 91539 156       
Tangible Fixed Assets Depreciation Charged In Period 10 499       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 258       
Tangible Fixed Assets Disposals 5 000       
Total Additions Including From Business Combinations Property Plant Equipment  3 50024 05546 849  152 13795 931
Total Assets Less Current Liabilities86 927276 69587 52538 26442 34132 39114 786122 198211 729
Trade Creditors Trade Payables 15 38022 69311 35625 44816 47736 06853 85648 930
Trade Debtors Trade Receivables 35 87788 00030 16727 64036 33824 21114 51277 425

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, October 2023
Free Download (10 pages)

Company search

Advertisements