Elite Automotive Services Limited BRISTOL


Elite Automotive Services started in year 2001 as Private Limited Company with registration number 04139381. The Elite Automotive Services company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Bristol at Unit 3 Sheene Road. Postal code: BS3 4EG. Since February 7, 2001 Elite Automotive Services Limited is no longer carrying the name Prince Street Number 23.

At present there are 4 directors in the the company, namely Christopher S., Stephen A. and Deborah S. and others. In addition one secretary - Christopher S. - 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 - John L. who worked with the the company until 8 February 2001.

Elite Automotive Services Limited Address / Contact

Office Address Unit 3 Sheene Road
Office Address2 Bedminster
Town Bristol
Post code BS3 4EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04139381
Date of Incorporation Thu, 11th Jan 2001
Industry Maintenance and repair of motor vehicles
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Christopher S.

Position: Director

Appointed: 05 May 2023

Stephen A.

Position: Director

Appointed: 14 December 2022

Deborah S.

Position: Director

Appointed: 15 May 2019

David N.

Position: Director

Appointed: 15 May 2019

Christopher S.

Position: Secretary

Appointed: 08 February 2001

Stephen A.

Position: Director

Appointed: 08 February 2001

Resigned: 15 May 2019

Christopher S.

Position: Director

Appointed: 08 February 2001

Resigned: 15 May 2019

John L.

Position: Secretary

Appointed: 11 January 2001

Resigned: 08 February 2001

Ngm (company Secretarial Services) Limited

Position: Corporate Director

Appointed: 11 January 2001

Resigned: 08 February 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Deborah S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is David N. This PSC owns 25-50% shares and has 25-50% voting rights.

Deborah S.

Notified on 15 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

David N.

Notified on 15 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Prince Street Number 23 February 7, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth13 8052 4381 710       
Balance Sheet
Cash Bank On Hand  500 2 39121 40223 88716 8897 602
Current Assets65 93445 06942 50455 05232 34026 49719 80748 75762 82158 354
Debtors33 04826 96624 98753 30228 19924 79517 40523 87044 93249 752
Net Assets Liabilities  1 7101 4291 2651 2341 3981 0371 3851 394
Property Plant Equipment  27 43418 29616 82428 27230 08824 32119 46714 623
Total Inventories  17 0171 7501 7501 7001 0001 0001 0001 000
Cash Bank In Hand15 469553        
Net Assets Liabilities Including Pension Asset Liability13 8052 438        
Stocks Inventory17 41717 16717 017       
Tangible Fixed Assets28 82923 82527 434       
Intangible Fixed Assets 23 825        
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve12 8051 438710       
Shareholder Funds13 8052 4381 710       
Other
Secured Debts3 5330        
Total Fixed Assets Additions 4 307        
Total Fixed Assets Cost Or Valuation94 79485 904        
Total Fixed Assets Depreciation65 96562 079        
Total Fixed Assets Depreciation Charge In Period 5 972        
Total Fixed Assets Depreciation Disposals -9 858        
Total Fixed Assets Disposals -13 197        
Accumulated Depreciation Impairment Property Plant Equipment  63 18058 38362 35768 99871 36377 13080 33281 276
Additions Other Than Through Business Combinations Property Plant Equipment   8 4002 50219 76912 581 2 04823 978
Average Number Employees During Period  66656676
Creditors  58 23069 13147 50153 53548 49746 54161 40356 583
Depreciation Rate Used For Property Plant Equipment   15151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 581  5 042 1 8382 717
Disposals Property Plant Equipment   22 335 1 6808 400 3 70027 878
Future Minimum Lease Payments Under Non-cancellable Operating Leases  43 61565 42243 614109 03687 22965 42243 61421 807
Increase From Depreciation Charge For Year Property Plant Equipment   4 7843 9746 6417 4075 7675 0403 661
Net Current Assets Liabilities-11 491-21 387-15 726-14 079-15 161-27 038-28 6902 2161 4181 771
Property Plant Equipment Gross Cost  90 61476 67979 18197 270101 451101 45199 79995 899
Total Assets Less Current Liabilities17 3382 43811 7084 2171 6631 2341 39826 53720 88516 394
Advances Credits Directors       7 93936 65340 037
Advances Credits Made In Period Directors        83 14379 843
Advances Credits Repaid In Period Directors        54 42976 459
Creditors Due After One Year Total Noncurrent Liabilities3 5330        
Creditors Due Within One Year Total Current Liabilities77 42566 456        
Fixed Assets28 82923 825        
Tangible Fixed Assets Additions 4 30712 710       
Tangible Fixed Assets Cost Or Valuation94 79485 90490 614       
Tangible Fixed Assets Depreciation65 96562 07963 180       
Tangible Fixed Assets Depreciation Charge For Period 5 972        
Tangible Fixed Assets Depreciation Disposals -9 858        
Tangible Fixed Assets Disposals -13 1978 000       
Bank Borrowings Overdrafts Secured -24 479-23 177       
Cash Bank 553500       
Creditors Due After One Year  9 998       
Creditors Due Within One Year 66 07358 230       
Net Assets Liability Excluding Pension Asset Liability 2 4381 710       
Number Shares Allotted 1 0001 000       
Par Value Share  1       
Share Capital Allotted Called Up Paid 1 0001 000       
Tangible Fixed Assets Depreciation Charged In Period  7 203       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 102       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Adoption of Articles of Association - resolution
filed on: 14th, August 2019
Free Download (27 pages)

Company search

Advertisements