Eastbourne Motoring Centre Limited EASTBOURNE


Eastbourne Motoring Centre started in year 1988 as Private Limited Company with registration number 02324482. The Eastbourne Motoring Centre company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Eastbourne at 103 Bourne Street. Postal code: BN21 3SE.

The firm has 4 directors, namely Matthew P., Alan B. and Mark L. and others. Of them, Mark L., David L. have been with the company the longest, being appointed on 2 December 1991 and Matthew P. has been with the company for the least time - from 27 August 2008. 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 - Trevor E. who worked with the the firm until 28 August 2015.

Eastbourne Motoring Centre Limited Address / Contact

Office Address 103 Bourne Street
Town Eastbourne
Post code BN21 3SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02324482
Date of Incorporation Fri, 2nd Dec 1988
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (164 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

Matthew P.

Position: Director

Appointed: 27 August 2008

Alan B.

Position: Director

Appointed: 01 March 2005

Mark L.

Position: Director

Appointed: 02 December 1991

David L.

Position: Director

Appointed: 02 December 1991

David H.

Position: Director

Resigned: 30 June 2016

Daniel N.

Position: Director

Appointed: 27 June 2011

Resigned: 28 January 2016

Oliver H.

Position: Director

Appointed: 27 June 2011

Resigned: 07 January 2020

Harry H.

Position: Director

Appointed: 24 May 2006

Resigned: 30 November 2009

Bradley H.

Position: Director

Appointed: 01 March 2005

Resigned: 24 July 2008

Trevor E.

Position: Director

Appointed: 12 January 1994

Resigned: 28 August 2015

Trevor E.

Position: Secretary

Appointed: 02 December 1991

Resigned: 28 August 2015

Richard A.

Position: Director

Appointed: 02 December 1991

Resigned: 12 August 2005

Peter B.

Position: Director

Appointed: 02 December 1991

Resigned: 20 July 2004

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Emc Group Holdings Limited from Eastbourne, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Emc Group Holdings Limited

103 Bourne Street, Eastbourne, BN21 3SE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05807564
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 254 2352 013 1421 296 297
Current Assets7 665 0767 584 2676 700 125
Debtors800 6771 230 1541 220 012
Net Assets Liabilities7 222 0757 703 9047 593 864
Other Debtors220 000567 885532 886
Property Plant Equipment1 578 8782 872 6832 870 242
Total Inventories4 610 1644 238 8914 059 540
Other
Audit Fees Expenses14 00015 00021 440
Fees For Non-audit Services5 1056 4614 213
Company Contributions To Money Purchase Plans Directors5 5115 1695 881
Director Remuneration233 706220 024237 825
Dividend Recommended By Directors 456 954471 216
Number Directors Accruing Benefits Under Money Purchase Scheme444
Accrued Liabilities292 718103 86356 678
Accumulated Amortisation Impairment Intangible Assets42 70855 20667 706
Accumulated Depreciation Impairment Property Plant Equipment1 207 280738 924842 174
Additions Other Than Through Business Combinations Investment Property Fair Value Model  548 086
Administrative Expenses3 330 2253 117 5963 465 536
Amortisation Expense Intangible Assets12 50012 49812 500
Amounts Owed To Group Undertakings780 219971 058793 788
Applicable Tax Rate191919
Average Number Employees During Period999494
Capital Commitments  14 157
Comprehensive Income Expense470 096938 783361 176
Corporation Tax Payable69 18199 9625 204
Cost Sales21 842 20624 199 58626 392 178
Creditors2 710 6583 576 8192 979 313
Current Tax For Period125 536229 261102 914
Depreciation Expense Property Plant Equipment100 263100 081117 621
Disposals Decrease In Depreciation Impairment Property Plant Equipment 568 43714 371
Disposals Property Plant Equipment 644 04821 152
Dividend Per Share Interim 9 40216 533
Dividends Paid457 138456 954471 216
Dividends Paid On Shares457 138456 954471 216
Dividends Paid On Shares Interim18 98818 80433 066
Fixed Assets2 349 1813 754 4883 948 622
Further Item Interest Expense Component Total Interest Expense  448
Future Minimum Lease Payments Under Non-cancellable Operating Leases99 9003 852 
Gain Loss On Disposals Property Plant Equipment -92 819-6 781
Government Grant Income487 260180 836 
Gross Profit Loss3 419 5224 090 6173 939 701
Income From Related Parties 761 561909 421
Increase From Amortisation Charge For Year Intangible Assets 12 49812 500
Increase From Depreciation Charge For Year Property Plant Equipment 100 081117 621
Intangible Assets82 29269 79457 294
Intangible Assets Gross Cost125 000125 000 
Interest Expense On Bank Loans Similar Borrowings20 32120 97221 545
Interest Payable Similar Charges Finance Costs20 32120 97221 993
Investment Property349 000473 0001 021 086
Investment Property Fair Value Model349 000473 0001 021 086
Investments Fixed Assets339 011339 011 
Investments In Group Undertakings339 011339 011-477 767
Loans Owed By Related Parties 570 389535 889
Merchandise4 416 4123 963 9173 760 083
Net Assets Liabilities Subsidiaries-339 025-339 025 
Net Current Assets Liabilities4 954 4184 007 4483 720 812
Number Shares Issued Fully Paid 22
Operating Profit Loss606 1821 165 524488 665
Other Creditors12 59812 41612 248
Other Deferred Tax Expense Credit-6 056-23 49217 538
Other Interest Receivable Similar Income Finance Income3 715 14 956
Other Operating Income Format1516 885192 50314 500
Other Taxation Social Security Payable58 51665 17562 348
Par Value Share 11
Payments To Related Parties 757 841904 981
Pension Other Post-employment Benefit Costs Other Pension Costs62 29863 55067 348
Percentage Class Share Held In Subsidiary 100100
Prepayments364 340102 080 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 102 080124 276
Profit Loss470 096938 783361 176
Profit Loss On Ordinary Activities Before Tax589 5761 144 552481 628
Property Plant Equipment Gross Cost2 786 1583 611 6073 712 416
Provisions81 52458 03275 570
Provisions For Liabilities Balance Sheet Subtotal81 52458 03275 570
Recoverable Value-added Tax22 953  
Rental Leasing Income29 62511 66714 500
Social Security Costs227 457234 951265 943
Staff Costs Employee Benefits Expense2 805 3042 712 2482 903 258
Tax Expense Credit Applicable Tax Rate112 019217 46591 509
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7 5807 1982 589
Tax Tax Credit On Profit Or Loss On Ordinary Activities119 480205 769120 452
Total Additions Including From Business Combinations Property Plant Equipment 1 469 497121 961
Total Assets Less Current Liabilities7 303 5997 761 9367 669 434
Total Operating Lease Payments100 125106 49421 942
Trade Creditors Trade Payables1 497 4262 125 8201 814 634
Trade Debtors Trade Receivables191 319652 289677 934
Turnover Revenue25 261 72828 290 20330 331 879
Wages Salaries2 515 5492 413 7472 569 967

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 26th, July 2023
Free Download (32 pages)

Company search

Advertisements