You are here: bizstats.co.uk > a-z index > B list

B.r.m. Coachworks Limited SURREY


B.r.m. Coachworks started in year 1979 as Private Limited Company with registration number 01424958. The B.r.m. Coachworks company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Surrey at 32 Waterloo Road. Postal code: KT19 8EX.

There is a single director in the firm at the moment - Nigel B., appointed on 28 October 2010. In addition, a secretary was appointed - Janette A., appointed on 1 June 2018. 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.

B.r.m. Coachworks Limited Address / Contact

Office Address 32 Waterloo Road
Office Address2 Epsom
Town Surrey
Post code KT19 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01424958
Date of Incorporation Fri, 1st Jun 1979
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Janette A.

Position: Secretary

Appointed: 01 June 2018

Nigel B.

Position: Director

Appointed: 28 October 2010

Nigel B.

Position: Secretary

Appointed: 19 December 2015

Resigned: 01 June 2018

Julie-Anne W.

Position: Director

Appointed: 19 November 2015

Resigned: 19 December 2015

Julie-Anne W.

Position: Secretary

Appointed: 10 March 2014

Resigned: 19 December 2015

Nigel B.

Position: Secretary

Appointed: 27 October 2010

Resigned: 10 March 2014

Nigel B.

Position: Director

Appointed: 27 October 2010

Resigned: 27 October 2010

David W.

Position: Director

Appointed: 22 October 1998

Resigned: 28 January 2019

Duncan B.

Position: Director

Appointed: 25 May 1992

Resigned: 10 March 2000

Penelope M.

Position: Secretary

Appointed: 25 May 1992

Resigned: 27 October 2010

Brian M.

Position: Director

Appointed: 25 May 1992

Resigned: 27 October 2010

Reginald M.

Position: Director

Appointed: 25 May 1992

Resigned: 11 May 2004

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Nigel B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David W. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel B.

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

David W.

Notified on 6 April 2016
Ceased on 28 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth105 411108 011137 596       
Balance Sheet
Cash Bank In Hand8 85334 09437 762       
Cash Bank On Hand  37 76278 69770 47860 881101 138370 973323 566357 846
Current Assets155 045163 658240 717300 004296 090324 011295 548490 513523 979588 040
Debtors142 442125 814199 205217 057220 293257 904189 184106 229174 733196 493
Net Assets Liabilities  137 596190 683159 947180 344173 691372 113382 691439 851
Net Assets Liabilities Including Pension Asset Liability105 411108 011137 596       
Other Debtors  11 30711 32813 07212 76711 94088310 95012 635
Property Plant Equipment  50 16746 28641 73037 99134 90858 05043 01452 826
Stocks Inventory3 7503 7503 750       
Tangible Fixed Assets38 06535 65650 167       
Total Inventories  3 7504 2505 3195 2265 22613 31125 68033 701
Reserves/Capital
Called Up Share Capital1 5951 5951 595       
Profit Loss Account Reserve103 526106 126135 711       
Shareholder Funds105 411108 011137 596       
Other
Accumulated Depreciation Impairment Property Plant Equipment  120 699126 080130 636134 375137 458132 683132 919136 564
Average Number Employees During Period   11111110101010
Bank Borrowings Overdrafts  12 115  12 405  16 665 
Bank Overdrafts  12 115       
Creditors  148 215149 4514 619177 143152 655170 316178 087192 813
Creditors Due Within One Year85 30889 301148 215       
Finance Lease Liabilities Present Value Total    4 6194 619    
Increase From Depreciation Charge For Year Property Plant Equipment   5 3814 5563 7393 0836 3014 1833 645
Net Current Assets Liabilities69 73774 35792 502150 553127 820146 868142 893320 197345 892395 227
Number Shares Allotted 2020       
Other Creditors  24 56421 46420 06710 76811 87221 17314 79654 818
Other Taxation Social Security Payable  66 38691 49178 07587 60581 24196 83865 81368 665
Par Value Share 11       
Property Plant Equipment Gross Cost  170 866172 366172 366172 366172 366190 733175 933189 390
Provisions For Liabilities Balance Sheet Subtotal  5 0736 1564 9844 5154 1106 1346 2158 202
Provisions For Liabilities Charges2 3912 0025 073       
Secured Debts  12 115       
Share Capital Allotted Called Up Paid1 5751 5751 575       
Share Premium Account290290290       
Tangible Fixed Assets Additions 23417 930       
Tangible Fixed Assets Cost Or Valuation152 702152 936170 866       
Tangible Fixed Assets Depreciation114 637117 280120 699       
Tangible Fixed Assets Depreciation Charged In Period 2 6433 419       
Total Additions Including From Business Combinations Property Plant Equipment   1 500   36 297 13 457
Total Assets Less Current Liabilities107 802110 013142 669196 839169 550184 859177 801378 247388 906448 053
Trade Creditors Trade Payables  45 15036 49666 07461 74659 54252 30580 81369 330
Trade Debtors Trade Receivables  187 898205 729207 221245 137177 244105 346163 783183 858
Value Shares Allotted202020       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       11 0763 947 
Disposals Property Plant Equipment       17 93014 800 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, July 2023
Free Download (9 pages)

Company search

Advertisements