Motorhouse Service Station Limited SWANSEA ENTERPRISE PARK


Founded in 2000, Motorhouse Service Station, classified under reg no. 04060921 is an active company. Currently registered at C/o Harris Bassett & Co SA7 9FG, Swansea Enterprise Park the company has been in the business for twenty four years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since February 6, 2020 Motorhouse Service Station Limited is no longer carrying the name Coleford Motors.

There is a single director in the company at the moment - Andrew W., appointed on 29 November 2018. In addition, a secretary was appointed - Angela W., appointed on 31 August 2000. As of 25 April 2024, there was 1 ex director - Alan W.. There were no ex secretaries.

Motorhouse Service Station Limited Address / Contact

Office Address C/o Harris Bassett & Co
Office Address2 5 New Mill Court Phoenix Way
Town Swansea Enterprise Park
Post code SA7 9FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04060921
Date of Incorporation Tue, 29th Aug 2000
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Andrew W.

Position: Director

Appointed: 29 November 2018

Angela W.

Position: Secretary

Appointed: 31 August 2000

Alan W.

Position: Director

Appointed: 31 August 2000

Resigned: 29 November 2018

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 29 August 2000

Resigned: 29 August 2000

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 August 2000

Resigned: 29 August 2000

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Andrew W. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Alan W. This PSC owns 75,01-100% shares.

Andrew W.

Notified on 29 November 2018
Nature of control: significiant influence or control

Alan W.

Notified on 29 August 2016
Ceased on 29 November 2018
Nature of control: 75,01-100% shares

Company previous names

Coleford Motors February 6, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312021-03-312022-03-312023-03-31
Net Worth193 370193 359     
Balance Sheet
Cash Bank On Hand    476 020665 496549 934
Current Assets223 898244 245315 220353 986594 870825 505685 477
Debtors    29 05337 75935 119
Net Assets Liabilities  202 146206 789325 927489 549758 577
Property Plant Equipment    1 259 6281 197 3911 136 008
Total Inventories    89 797122 250100 424
Cash Bank In Hand223 898244 245     
Net Assets Liabilities Including Pension Asset Liability193 370193 359     
Tangible Fixed Assets154 037154 037     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve193 270193 259     
Shareholder Funds193 370193 359     
Other
Accumulated Amortisation Impairment Intangible Assets    23 91647 83271 748
Accumulated Depreciation Impairment Property Plant Equipment    61 863124 100186 460
Average Number Employees During Period    9108
Creditors  267 111301 23450 0001 878 7181 456 690
Fixed Assets154 037154 037154 037154 0371 628 9151 542 7621 553 426
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      95 963
Increase From Amortisation Charge For Year Intangible Assets     23 91623 916
Increase From Depreciation Charge For Year Property Plant Equipment     62 23862 360
Intangible Assets    215 250191 334167 418
Intangible Assets Gross Cost    239 166239 166 
Investment Property    154 037154 037250 000
Investment Property Fair Value Model    154 037154 037250 000
Net Current Assets Liabilities39 33339 32248 10952 752-1 252 988-1 053 212-771 213
Property Plant Equipment Gross Cost    1 321 4911 321 4911 322 468
Provisions For Liabilities Balance Sheet Subtotal      23 636
Total Additions Including From Business Combinations Property Plant Equipment      977
Total Assets Less Current Liabilities193 370193 359202 146206 789375 927489 549782 213
Creditors Due Within One Year184 565204 923     
Tangible Fixed Assets Cost Or Valuation154 037154 037     

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 March 31, 2023
filed on: 15th, November 2023
Free Download (11 pages)

Company search

Advertisements