Derby Servicesure Autocentre Limited BELPER


Derby Servicesure Autocentre started in year 2014 as Private Limited Company with registration number 09353924. The Derby Servicesure Autocentre company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Belper at The Lower Kilburn Garage Derby Road. Postal code: DE56 0NH.

The firm has one director. James H., appointed on 12 December 2014. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Richard V.. There were no ex secretaries.

Derby Servicesure Autocentre Limited Address / Contact

Office Address The Lower Kilburn Garage Derby Road
Office Address2 Lower Kilburn
Town Belper
Post code DE56 0NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09353924
Date of Incorporation Fri, 12th Dec 2014
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

James H.

Position: Director

Appointed: 12 December 2014

Richard V.

Position: Director

Appointed: 12 December 2014

Resigned: 01 January 2018

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is James H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Richard V. This PSC owns 25-50% shares and has 25-50% voting rights.

James H.

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

Richard V.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 5935 6471 265    
Current Assets16 35821 96118 99825143 47436 71134 487
Debtors13 78016 31417 733    
Net Assets Liabilities1 0711521 07115 9526 7281 303124
Other Debtors5 2017 0086 064    
Property Plant Equipment12 91515 05414 401    
Total Inventories985      
Cash Bank In Hand1 593      
Net Assets Liabilities Including Pension Asset Liability1 071      
Stocks Inventory985      
Tangible Fixed Assets12 915      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve971      
Other
Accumulated Depreciation Impairment Property Plant Equipment4 3989 69113 844    
Additions Other Than Through Business Combinations Property Plant Equipment 7 4323 500    
Average Number Employees During Period 5533 1
Corporation Tax Payable1 1895 9258 651    
Creditors25 76333 85229 59136 82429 40810 6797 901
Increase From Depreciation Charge For Year Property Plant Equipment 5 2934 153    
Net Current Assets Liabilities-9 405-11 891-10 59336 57314 06626 03226 586
Other Creditors5 9482 2982 088    
Other Taxation Social Security Payable8 63811 98812 951    
Property Plant Equipment Gross Cost17 31324 74528 245    
Provisions For Liabilities Balance Sheet Subtotal2 4393 0112 737    
Total Assets Less Current Liabilities3 5103 1633 80815 95235 77241 19739 791
Trade Creditors Trade Payables9 98813 6415 901    
Trade Debtors Trade Receivables8 5799 30611 669    
Fixed Assets   20 62121 70615 16513 205
Capital Employed1 071      
Creditors Due Within One Year25 763      
Number Shares Allotted100      
Number Shares Allotted Increase Decrease During Period100      
Par Value Share1      
Provisions For Liabilities Charges2 439      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions17 313      
Tangible Fixed Assets Cost Or Valuation17 313      
Tangible Fixed Assets Depreciation4 398      
Tangible Fixed Assets Depreciation Charged In Period4 398      
Value Shares Allotted Increase Decrease During Period100      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2nd December 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements