Enginetuner Ltd PLYMOUTH


Founded in 2002, Enginetuner, classified under reg no. 04599837 is an active company. Currently registered at Unit 1 Valley Road PL7 1RF, Plymouth the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.

The company has 2 directors, namely Krishnan N., Robert O.. Of them, Robert O. has been with the company the longest, being appointed on 30 October 2020 and Krishnan N. has been with the company for the least time - from 14 July 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth J. who worked with the the company until 30 October 2020.

Enginetuner Ltd Address / Contact

Office Address Unit 1 Valley Road
Office Address2 Plympton
Town Plymouth
Post code PL7 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04599837
Date of Incorporation Mon, 25th Nov 2002
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 22 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Krishnan N.

Position: Director

Appointed: 14 July 2022

Robert O.

Position: Director

Appointed: 30 October 2020

Elizabeth J.

Position: Secretary

Appointed: 02 December 2002

Resigned: 30 October 2020

Elizabeth J.

Position: Director

Appointed: 02 December 2002

Resigned: 30 October 2020

Alan J.

Position: Director

Appointed: 02 December 2002

Resigned: 30 October 2020

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats discovered, there is Robert O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Roland T. This PSC owns 50,01-75% shares. The third one is Alan J., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert O.

Notified on 30 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Roland T.

Notified on 30 October 2020
Ceased on 16 February 2024
Nature of control: 50,01-75% shares

Alan J.

Notified on 30 June 2016
Ceased on 30 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth J.

Notified on 30 June 2016
Ceased on 30 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 3671 87721 775      
Balance Sheet
Cash Bank On Hand  710710710235   
Current Assets62 62458 17584 352127 893128 850139 801172 462174 130182 702
Debtors  22 12012 05011 84810 639   
Net Assets Liabilities  21 77528 81428 71739 263-5 133116 860300 500
Other Debtors  11 58411 6129 8579 901   
Property Plant Equipment  21 28911 2641 5231   
Total Inventories  61 522115 133116 292128 927   
Net Assets Liabilities Including Pension Asset Liability2 3671 87721 775      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve2 2671 77721 675      
Shareholder Funds2 3671 87721 775      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -36 234-73 01845 29380 277
Accumulated Amortisation Impairment Intangible Assets  25 00025 00025 00025 000   
Accumulated Depreciation Impairment Property Plant Equipment  159 904170 024180 144181 666   
Average Number Employees During Period   888101310
Bank Overdrafts  25 93427 97327 95626 038   
Creditors  83 86692 105101 656100 53948 333222 153390 071
Finance Lease Liabilities Present Value Total  18 55956 21334 08934 309   
Fixed Assets40 31831 31421 289  12 5544 7847 164
Increase From Depreciation Charge For Year Property Plant Equipment   10 02510 1201 522   
Intangible Assets Gross Cost  25 00025 00025 00025 000   
Net Current Assets Liabilities-37 951-29 43748635 78827 19475 496113 66442 112203 169
Other Creditors  18 2857 36925 24519 044   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     9 9013 6135 9114 200
Property Plant Equipment Gross Cost  181 193181 667181 667181 667   
Taxation Social Security Payable  19 86419 88514 19414 397   
Total Assets Less Current Liabilities2 3671 87721 775  75 497116 21837 328196 005
Trade Creditors Trade Payables  1 2241 9031726 751   
Trade Debtors Trade Receivables  10 5363 4381 991738   
Amount Specific Advance Or Credit Directors      -15 108-58 278 
Amount Specific Advance Or Credit Made In Period Directors       42 630 
Amount Specific Advance Or Credit Repaid In Period Directors      -15 108-85 800 
Creditors Due Within One Year100 57587 61283 866      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 27th, November 2023
Free Download (3 pages)

Company search