Eden Park Motorist Centre Limited


Founded in 1996, Eden Park Motorist Centre, classified under reg no. 03261614 is an active company. Currently registered at 243-251 Bromley Road SE6 2RA, the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since October 31, 1996 Eden Park Motorist Centre Limited is no longer carrying the name Eden Park Fitting Motorist Centre.

At present there are 2 directors in the the company, namely Huseyin K. and Koray K.. In addition one secretary - Huseyin K. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gulseren K. who worked with the the company until 22 September 2005.

Eden Park Motorist Centre Limited Address / Contact

Office Address 243-251 Bromley Road
Office Address2 London
Town
Post code SE6 2RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03261614
Date of Incorporation Thu, 10th Oct 1996
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Huseyin K.

Position: Secretary

Appointed: 22 September 2005

Huseyin K.

Position: Director

Appointed: 31 December 2001

Koray K.

Position: Director

Appointed: 31 December 2001

Yiltan K.

Position: Director

Appointed: 04 June 2001

Resigned: 10 January 2002

Huseyin K.

Position: Director

Appointed: 02 January 1999

Resigned: 22 May 2001

Gulseren K.

Position: Director

Appointed: 23 October 1996

Resigned: 22 May 2001

Gulseren K.

Position: Secretary

Appointed: 23 October 1996

Resigned: 22 September 2005

Koray K.

Position: Director

Appointed: 23 October 1996

Resigned: 22 May 2001

Yiltan K.

Position: Director

Appointed: 23 October 1996

Resigned: 02 January 1999

Total Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1996

Resigned: 31 October 1996

Total Company Formations Limited

Position: Director

Appointed: 10 October 1996

Resigned: 31 October 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Huseyin K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Koray Yiltan K. This PSC owns 25-50% shares and has 25-50% voting rights.

Huseyin K.

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

Koray Yiltan K.

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

Company previous names

Eden Park Fitting Motorist Centre October 31, 1996
Eden Park Fitting Centre October 22, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth833 848707 766       
Balance Sheet
Cash Bank On Hand 1 7725224 94987 40335 17084 900191 727 
Current Assets1 214 5601 068 038998 065853 3831 214 181917 7711 023 729928 997846 746
Debtors1 172 0381 051 450983 213811 0581 101 472855 848912 968691 572812 073
Net Assets Liabilities 707 766632 498598 595 430 778416 489410 005282 771
Other Debtors 19 03011 5797 920264 550855 821912 784691 572808 326
Property Plant Equipment 85 55776 24674 23268 97974 88270 39191 98385 396
Total Inventories 14 81614 80017 37625 30626 75325 86145 698 
Cash Bank In Hand1 8231 772       
Net Assets Liabilities Including Pension Asset Liability833 848707 766       
Stocks Inventory40 69914 816       
Tangible Fixed Assets74 78585 557       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve833 748707 666       
Shareholder Funds833 848707 766       
Other
Accrued Liabilities Deferred Income    30 01030 38169 89120 382 
Accumulated Depreciation Impairment Property Plant Equipment 168 923178 234187 521195 756204 994213 771221 742232 334
Additions Other Than Through Business Combinations Property Plant Equipment     15 1414 28629 563 
Average Number Employees During Period  20202123202933
Bank Borrowings    29 506 300 00045 380 
Bank Borrowings Overdrafts 45 88745 88724 57029 50646 849266 42340 91937 372
Bank Overdrafts     46 849   
Corporation Tax Payable    42 56920 50049 19945 02847 002
Creditors 45 88745 887329 020579 778561 875266 42340 91937 372
Increase From Depreciation Charge For Year Property Plant Equipment  9 3119 2858 2359 2388 7777 97110 592
Net Current Assets Liabilities804 950668 096602 141524 363634 403355 896612 521358 941234 747
Other Creditors 87 47945 887108 802147 890325 177109 150331 885336 354
Other Taxation Social Security Payable 117 751127 70777 74483 60545 96851 99146 27445 288
Prepayments Accrued Income    8 101    
Property Plant Equipment Gross Cost 254 480254 480261 753264 735279 876284 162313 725317 730
Total Additions Including From Business Combinations Property Plant Equipment   7 2732 982   4 005
Total Assets Less Current Liabilities879 735753 653678 385598 595703 382430 778682 912450 924320 143
Total Borrowings    29 50646 849300 00040 919 
Trade Creditors Trade Payables 157 176136 299117 904103 56993 00097 400142 408171 133
Trade Debtors Trade Receivables 23 98116 56820 18620 12527184 3 747
Amounts Owed By Group Undertakings 1 008 439955 066782 952816 797    
Amounts Owed To Group Undertakings    215 208    
Creditors Due After One Year45 88745 887       
Creditors Due Within One Year409 610399 942       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 21 391       
Tangible Fixed Assets Cost Or Valuation233 089254 480       
Tangible Fixed Assets Depreciation158 304168 923       
Tangible Fixed Assets Depreciation Charged In Period 10 619       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, November 2023
Free Download (9 pages)

Company search

Advertisements