Dick Lovett (hungerford) Limited SWINDON


Dick Lovett (hungerford) started in year 1972 as Private Limited Company with registration number 01037913. The Dick Lovett (hungerford) company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Swindon at The Copse Frankland Road. Postal code: SN5 8YW. Since 2002/01/03 Dick Lovett (hungerford) Limited is no longer carrying the name Hungerford Garages.

Currently there are 4 directors in the the firm, namely Russell T., Rebecca M. and Julian W. and others. In addition one secretary - Julian W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John M. who worked with the the firm until 31 March 2018.

Dick Lovett (hungerford) Limited Address / Contact

Office Address The Copse Frankland Road
Office Address2 Blagrove
Town Swindon
Post code SN5 8YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01037913
Date of Incorporation Wed, 12th Jan 1972
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Russell T.

Position: Director

Appointed: 03 April 2025

Rebecca M.

Position: Director

Appointed: 18 December 2023

Julian W.

Position: Secretary

Appointed: 01 April 2018

Julian W.

Position: Director

Appointed: 01 April 2018

Peter L.

Position: Director

Appointed: 06 April 2001

John M.

Position: Director

Appointed: 06 April 2001

Resigned: 31 March 2018

John M.

Position: Secretary

Appointed: 06 April 2001

Resigned: 31 March 2018

Lynn C.

Position: Director

Appointed: 06 April 2001

Resigned: 31 March 2025

Deborah P.

Position: Director

Appointed: 11 January 1993

Resigned: 06 April 2001

Michael P.

Position: Director

Appointed: 11 January 1993

Resigned: 06 April 2001

Michael K.

Position: Director

Appointed: 11 January 1993

Resigned: 06 April 2001

Dorothy K.

Position: Director

Appointed: 11 January 1993

Resigned: 06 April 2001

Peter K.

Position: Director

Appointed: 11 January 1993

Resigned: 30 December 1999

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Dick Lovett Automobile Limited from Swindon, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Peter L. This PSC owns 75,01-100% shares.

Dick Lovett Automobile Limited

The Copse Frankland Road, Frankland Road, Swindon, SN5 8YW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02182711
Notified on 10 May 2024
Nature of control: 75,01-100% shares

Peter L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hungerford Garages January 3, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand1 6443932 3251 2601 7742 733864
Current Assets9 2489 7649 6969 67112 92511 44510 159
Debtors1 0632 4021 7401 7322 7502 0682 000
Net Assets Liabilities   3 6104 5194 4483 422
Other Debtors221659209152229173148
Property Plant Equipment4963731171821701 637
Total Inventories6 5416 9695 6316 6798 401  
Other
Audit Fees Expenses88868919
Accrued Liabilities Deferred Income127211161140189321249
Accumulated Depreciation Impairment Property Plant Equipment1 298790809782818860478
Additions Other Than Through Business Combinations Property Plant Equipment 3429 101301 606
Administrative Expenses1 2911 3431 2361 3841 6851 7731 841
Amounts Owed By Group Undertakings8345112581214215
Amounts Owed To Group Undertakings8667471231607693
Average Number Employees During Period54555450504951
Bills Exchange Payable3 8193 5812 2951 0009671 6182 016
Corporation Tax Payable2129136123152143 
Cost Sales35 50241 42739 16344 41448 40146 48039 242
Creditors6 7067 2606 7526 1688 5737 1458 195
Current Tax For Period3131136245326292 
Deferred Income     46 
Deferred Tax Asset Debtors1272    
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period     11 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences255125-4157
Depreciation Expense Property Plant Equipment1720192836  
Distribution Costs1 3701 3841 2741 4011 4051 3961 369
Dividends Paid 2501505005001 0001 000
Dividends Paid On Shares Interim 2501505005001 0001 000
Further Item Deferred Expense Credit Component Total Deferred Tax Expense     11 
Further Item Tax Increase Decrease Component Adjusting Items  1111-170
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 6452 3781 9821 7372 3471 8951 334
Government Grant Income  22629   
Gross Profit Loss2 9283 0913 0754 1484 930  
Group Tax Relief Received Paid-10-15    170
Increase Decrease In Current Tax From Adjustment For Prior Periods     -10 
Increase From Depreciation Charge For Year Property Plant Equipment 2019 3642109
Interest Income On Bank Deposits31384323197471
Interest Payable Similar Charges Finance Costs731259369125266345
Net Current Assets Liabilities2 5422 5042 9443 5034 3524 3001 964
Operating Profit Loss2673647911 3961 846  
Other Creditors4108417040523578167
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 528    423
Other Disposals Property Plant Equipment 528    440
Other Interest Expense731259369125266345
Other Interest Receivable Similar Income Finance Income31384323197471
Other Operating Income Format1  2263362918
Other Taxation Social Security Payable 2286231144161148
Pension Other Post-employment Benefit Costs Other Pension Costs111145151144158194218
Prepayments Accrued Income100108638411010697
Profit Loss1822266001 0931 409929-26
Profit Loss On Ordinary Activities Before Tax2252777411 3501 7401 218-39
Property Plant Equipment Gross Cost1 3478538828991 0001 0302 115
Social Security Costs181178175169179  
Staff Costs Employee Benefits Expense2 0072 0321 9661 8881 9302 0192 053
Taxation Including Deferred Taxation Balance Sheet Subtotal   101522179
Tax Decrease Increase From Effect Revenue Exempt From Taxation      4
Tax Expense Credit Applicable Tax Rate4353141257331286-10
Tax Increase Decrease Arising From Group Relief Tax Reconciliation      170
Tax Increase Decrease From Effect Capital Allowances Depreciation  -1-1-1  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss -2   11
Tax Tax Credit On Profit Or Loss On Ordinary Activities4351141257331289-13
Total Assets Less Current Liabilities2 5912 5673 0173 6204 5344 4703 601
Total Borrowings3 8193 5812 2951 0009671 6182 016
Total Current Tax Expense Credit4146136 326282-170
Total Deferred Tax Expense Credit    57157
Total Operating Lease Payments252267267266354  
Trade Debtors Trade Receivables4981 5831 3541 4382 3991 7751 540
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment      81
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment      68
Turnover Revenue38 43044 51842 23848 56253 331  
Wages Salaries1 7151 7091 6401 5751 5931 6441 654

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2024/12/31
filed on: 22nd, May 2025
Free Download (28 pages)

Company search

Advertisements