Bryn Hilton Motor Engineering Ltd MANCHESTER


Bryn Hilton Motor Engineering started in year 2011 as Private Limited Company with registration number 07547877. The Bryn Hilton Motor Engineering company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Manchester at Capital House 272 Manchester Road. Postal code: M43 6PW.

The company has 2 directors, namely Christopher L., Robert W.. Of them, Christopher L., Robert W. have been with the company the longest, being appointed on 24 April 2018. As of 8 June 2024, there was 1 ex director - Bryn H.. There were no ex secretaries.

Bryn Hilton Motor Engineering Ltd Address / Contact

Office Address Capital House 272 Manchester Road
Office Address2 Droylsden
Town Manchester
Post code M43 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07547877
Date of Incorporation Wed, 2nd Mar 2011
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Christopher L.

Position: Director

Appointed: 24 April 2018

Robert W.

Position: Director

Appointed: 24 April 2018

Bryn H.

Position: Director

Appointed: 02 March 2011

Resigned: 12 October 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Robert W. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Christopher L. This PSC owns 25-50% shares. Moving on, there is Bryn H., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Robert W.

Notified on 28 March 2018
Nature of control: 25-50% shares

Christopher L.

Notified on 28 March 2018
Nature of control: 25-50% shares

Bryn H.

Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand26 19477 37658 98252 62857 390
Current Assets37 02792 26969 93163 73671 064
Debtors8 33312 3938 4498 60811 924
Net Assets Liabilities   110 091129 874
Other Debtors8 33312 3938 4498 60811 924
Property Plant Equipment116 057118 377116 783117 659120 412
Total Inventories2 5002 5002 5002 500 
Other
Accumulated Amortisation Impairment Intangible Assets200 000200 000200 000200 000 
Accumulated Depreciation Impairment Property Plant Equipment89 63391 75893 35294 77496 467
Average Number Employees During Period 5544
Creditors53 31256 85350 43171 3045 187
Increase From Depreciation Charge For Year Property Plant Equipment 2 1251 5941 4221 693
Intangible Assets Gross Cost200 000200 000200 000200 000 
Net Current Assets Liabilities-16 28535 41619 500-7 56814 649
Other Creditors3 3041 0441 4135 3865 187
Other Taxation Social Security Payable34 71039 44738 74739 56441 319
Property Plant Equipment Gross Cost205 690210 135210 135212 433216 879
Total Additions Including From Business Combinations Property Plant Equipment 4 445 2 2984 446
Total Assets Less Current Liabilities99 772153 793136 283110 091135 061
Trade Creditors Trade Payables15 29816 36210 27126 35413 627

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-03-02
filed on: 4th, March 2024
Free Download (3 pages)

Company search

Advertisements