Dick Lovett Sports Cars Limited SWINDON


Founded in 1999, Dick Lovett Sports Cars, classified under reg no. 03813263 is an active company. Currently registered at The Copse Frankland Road SN5 8YW, Swindon the company has been in the business for 26 years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2004-07-13 Dick Lovett Sports Cars Limited is no longer carrying the name Dick Lovett (cheltenham).

At the moment there are 4 directors in the the company, namely Rebecca M., Julian W. and Lynn C. and others. In addition one secretary - Julian W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dick Lovett Sports Cars 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 03813263
Date of Incorporation Mon, 26th Jul 1999
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (265 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

Rebecca M.

Position: Director

Appointed: 01 March 2024

Julian W.

Position: Secretary

Appointed: 01 April 2018

Julian W.

Position: Director

Appointed: 01 April 2018

Lynn C.

Position: Director

Appointed: 30 September 1999

Peter L.

Position: Director

Appointed: 30 September 1999

John M.

Position: Director

Appointed: 19 June 2000

Resigned: 31 March 2018

John M.

Position: Secretary

Appointed: 19 June 2000

Resigned: 31 March 2018

Andrew B.

Position: Director

Appointed: 01 January 2000

Resigned: 29 September 2000

Derek M.

Position: Secretary

Appointed: 30 September 1999

Resigned: 30 June 2000

Derek M.

Position: Director

Appointed: 30 September 1999

Resigned: 30 June 2000

Forum Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 1999

Resigned: 30 September 1999

Forum Directors Limited

Position: Corporate Nominee Director

Appointed: 26 July 1999

Resigned: 30 September 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Dick Lovett Automobile Limited from Swindon, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC 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

Dick Lovett (cheltenham) July 13, 2004
Forum 201 September 15, 1999

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 Hand    491  
Current Assets15 1998 2518 3188 56510 27610 47413 111
Debtors4 2342 0832 0161 3862 2961 4202 924
Net Assets Liabilities258529     
Other Debtors3 1901 7381 3771 1111 1801 1182 447
Property Plant Equipment479345214131222158101
Total Inventories10 9656 1686 3027 1797 489  
Other
Audit Fees Expenses88866618
Accrued Liabilities Deferred Income18112818418411624891
Accumulated Depreciation Impairment Property Plant Equipment360519667756702771837
Additions Other Than Through Business Combinations Property Plant Equipment 2517 14059
Administrative Expenses1 0101 1571 0111 0941 2411 4361 487
Amounts Owed By Group Undertakings 2   489
Amounts Owed To Group Undertakings6612971121136108148
Average Number Employees During Period24293129313435
Bank Borrowings Overdrafts4 0552 9281 098383 7712 239
Bank Overdrafts4 0552 9281 098383 7712 239
Bills Exchange Payable  2 1671 4211 117 3 054
Corporation Tax Payable3636801687  
Cost Sales23 95632 22226 24735 18737 86331 20637 238
Creditors158 0677 7056 4917 9468 43911 156
Current Tax For Period31318033862  
Deferred Tax Asset Debtors916294349616
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-7-7-13-1439-9280
Depreciation Expense Property Plant Equipment1551591488949  
Distribution Costs6898707708711 0711 0631 173
Finance Lease Liabilities Present Value Total1515     
Finance Lease Payments Owing Minimum Gross4115     
Further Item Tax Increase Decrease Component Adjusting Items  -2-109-52
Future Minimum Lease Payments Under Non-cancellable Operating Leases300300300300300300300
Gain Loss On Disposals Property Plant Equipment    20  
Government Grant Income  13320   
Gross Profit Loss2 1992 5862 1223 6992 828  
Group Tax Relief Received Paid-36-47    85
Increase From Depreciation Charge For Year Property Plant Equipment 159148 496966
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings7078195   
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts32     
Interest Payable Similar Charges Finance Costs2122171095468185182
Net Current Assets Liabilities-2061846132 0742 3302 0351 955
Operating Profit Loss5005594741 756516  
Other Creditors1 8001 5411 3811 0621 586906905
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    103  
Other Disposals Property Plant Equipment    103  
Other Interest Expense139137904968153123
Other Operating Income Format1  13322 74114
Other Taxation Social Security Payable 225  5 
Pension Other Post-employment Benefit Costs Other Pension Costs53879798110111130
Prepayments Accrued Income91895091791116126
Profit Loss2282712981 378347-359-137
Profit Loss On Ordinary Activities Before Tax2883423651 702448-451-142
Property Plant Equipment Gross Cost839864881887924929938
Social Security Costs81100103106117  
Staff Costs Employee Benefits Expense8981 1201 1821 1851 2861 4361 606
Tax Expense Credit Applicable Tax Rate55656932385-106-36
Tax Increase Decrease Arising From Group Relief Tax Reconciliation      85
Tax Increase Decrease From Effect Capital Allowances Depreciation    -8  
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings11     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss45 11151929
Tax Tax Credit On Profit Or Loss On Ordinary Activities607167324101-92-5
Total Assets Less Current Liabilities2735298272 2052 5522 1932 056
Total Borrowings4 0552 9283 2651 8041 1177715 293
Total Current Tax Expense Credit677880    
Total Operating Lease Payments300300300300300  
Trade Debtors Trade Receivables25423856014132186246
Turnover Revenue26 15534 80828 36938 88640 691  
Wages Salaries7649339829811 0591 1991 331

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts data made up to 2023-12-31
filed on: 21st, May 2024
Free Download (27 pages)

Company search

Advertisements