Exeter Coachworks Ltd EXETER


Exeter Coachworks started in year 1998 as Private Limited Company with registration number 03598203. The Exeter Coachworks company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Exeter at Peamore Truck Centre. Postal code: EX2 9SL.

At the moment there are 2 directors in the the company, namely Louis S. and Wendy S.. In addition one secretary - Wendy S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Geoffrey B. who worked with the the company until 1 July 1999.

Exeter Coachworks Ltd Address / Contact

Office Address Peamore Truck Centre
Office Address2 Alphington
Town Exeter
Post code EX2 9SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03598203
Date of Incorporation Wed, 15th Jul 1998
Industry Manufacture of bodies (coachwork) for motor vehicles (except caravans)
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Louis S.

Position: Director

Appointed: 30 March 2021

Wendy S.

Position: Secretary

Appointed: 01 July 1999

Wendy S.

Position: Director

Appointed: 15 July 1998

Searle S.

Position: Director

Appointed: 01 February 2013

Resigned: 01 May 2014

Geoffrey B.

Position: Secretary

Appointed: 15 July 1998

Resigned: 01 July 1999

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 15 July 1998

Resigned: 15 July 1998

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 15 July 1998

Resigned: 15 July 1998

Leonard S.

Position: Director

Appointed: 15 July 1998

Resigned: 02 February 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Louis S. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Wendy S. This PSC has significiant influence or control over the company,.

Louis S.

Notified on 6 July 2018
Nature of control: significiant influence or control

Wendy S.

Notified on 6 July 2018
Ceased on 6 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand53 40950 44958 47137 222
Current Assets384 271405 137409 107404 463
Debtors233 093291 850278 687277 835
Net Assets Liabilities148 719186 031218 552203 364
Other Debtors61 49873 976100 565108 042
Property Plant Equipment40 19466 74852 59344 937
Total Inventories97 76962 83871 94989 406
Other
Accrued Liabilities 2 1922 0912 278
Accumulated Depreciation Impairment Property Plant Equipment72 22093 396105 762121 053
Additions Other Than Through Business Combinations Property Plant Equipment 47 7305 2117 635
Average Number Employees During Period15141314
Bank Borrowings24 17813 5672 4942 947
Creditors25 96230 56310 1801 435
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -4 785 
Disposals Property Plant Equipment  -7 000 
Dividend Per Share Final  250303
Dividend Per Share Interim 250 147
Dividend Per Share Proposed But Not Paid 250303455
Dividends Paid On Shares Final30 000 25 00020 000
Dividends Paid On Shares Interim 25 000 5 000
Dividends Proposed But Not Paid 25 00020 00030 000
Finance Lease Liabilities Present Value Total1 78416 9967 6861 435
Increase From Depreciation Charge For Year Property Plant Equipment 21 17617 15115 291
Net Current Assets Liabilities142 526162 528186 132168 400
Nominal Value Allotted Share Capital  100100
Number Shares Issued Fully Paid 100100100
Other Creditors20 76332 44941 35030 647
Other Inventories46 74945 54149 27566 446
Par Value Share30025011
Prepayments 7 0833 4673 038
Property Plant Equipment Gross Cost112 414160 144158 355165 990
Provisions For Liabilities Balance Sheet Subtotal8 03912 6829 9938 538
Taxation Social Security Payable56 33742 33654 21461 586
Total Assets Less Current Liabilities182 720229 276238 725213 337
Total Borrowings25 96230 56310 1801 435
Trade Creditors Trade Payables145 512139 136102 087131 186
Trade Debtors Trade Receivables171 595217 874174 655166 755
Work In Progress51 02017 29722 67422 960
Amount Specific Advance Or Credit Directors44 75557 78281 96985 020
Amount Specific Advance Or Credit Made In Period Directors35 59538 02749 18735 351
Amount Specific Advance Or Credit Repaid In Period Directors-30 000-25 000-25 000-22 300
Director Remuneration9 6659 5629 7509 750
Advances Credits Directors   85 019
Advances Credits Repaid In Period Directors    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 10th, October 2023
Free Download (9 pages)

Company search

Advertisements