Downton Tyre And Autocare Limited SALISBURY


Founded in 2014, Downton Tyre And Autocare, classified under reg no. 09121102 is an active company. Currently registered at St Mary's House SP2 8PU, Salisbury the company has been in the business for 10 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

The firm has 2 directors, namely Anthony M., Anton M.. Of them, Anthony M., Anton M. have been with the company the longest, being appointed on 8 July 2014. As of 13 May 2024, there was 1 ex director - Cheryl M.. There were no ex secretaries.

Downton Tyre And Autocare Limited Address / Contact

Office Address St Mary's House
Office Address2 Netherhampton
Town Salisbury
Post code SP2 8PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09121102
Date of Incorporation Tue, 8th Jul 2014
Industry Maintenance and repair of motor vehicles
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (79 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Clifford Fry & Co (company Secretarial) Limited

Position: Corporate Secretary

Appointed: 08 July 2014

Anthony M.

Position: Director

Appointed: 08 July 2014

Anton M.

Position: Director

Appointed: 08 July 2014

Cheryl M.

Position: Director

Appointed: 08 July 2014

Resigned: 20 December 2022

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Anthony M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Anton M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Cheryl M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony M.

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

Anton M.

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

Cheryl M.

Notified on 6 April 2016
Ceased on 20 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-31
Net Worth100100
Balance Sheet
Cash Bank In Hand 100
Current Assets59 19752 657
Debtors7 4226 505
Intangible Fixed Assets9 8108 720
Net Assets Liabilities Including Pension Asset Liability100100
Stocks Inventory51 77546 052
Tangible Fixed Assets38 86233 194
Reserves/Capital
Called Up Share Capital100100
Shareholder Funds100100
Other
Creditors Due After One Year965 
Creditors Due Within One Year106 80494 471
Fixed Assets48 67241 914
Intangible Fixed Assets Additions10 900 
Intangible Fixed Assets Aggregate Amortisation Impairment1 0902 180
Intangible Fixed Assets Amortisation Charged In Period1 0901 090
Intangible Fixed Assets Cost Or Valuation10 90010 900
Net Current Assets Liabilities-47 607-41 814
Tangible Fixed Assets Additions51 5275 114
Tangible Fixed Assets Cost Or Valuation51 52756 641
Tangible Fixed Assets Depreciation12 66523 447
Tangible Fixed Assets Depreciation Charged In Period12 66510 782
Total Assets Less Current Liabilities1 065100

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2022
filed on: 25th, July 2023
Free Download (12 pages)

Company search

Advertisements