Farriers Automotive Ltd LEICESTER


Founded in 2016, Farriers Automotive, classified under reg no. 10338318 is an active company. Currently registered at Kirby Grange Farm Taverner Drive LE6 0HQ, Leicester the company has been in the business for eight years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Esther L., Jeremy L.. Of them, Jeremy L. has been with the company the longest, being appointed on 19 August 2016 and Esther L. has been with the company for the least time - from 1 December 2023. As of 29 April 2024, there was 1 ex director - Esther L.. There were no ex secretaries.

Farriers Automotive Ltd Address / Contact

Office Address Kirby Grange Farm Taverner Drive
Office Address2 Ratby
Town Leicester
Post code LE6 0HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10338318
Date of Incorporation Fri, 19th Aug 2016
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Esther L.

Position: Director

Appointed: 01 December 2023

Jeremy L.

Position: Director

Appointed: 19 August 2016

Esther L.

Position: Director

Appointed: 19 August 2016

Resigned: 05 October 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we researched, there is Kirby Grange Farm from Leicester, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jeremy L. This PSC owns 25-50% shares and has 50,01-75% voting rights. Then there is Esther L., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kirby Grange Farm

Kirby Grange Farm Taverner Drive, Ratby, Leicester, Leicestershire, LE6 0HQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 15282858
Notified on 4 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jeremy L.

Notified on 19 August 2016
Ceased on 4 January 2024
Nature of control: 50,01-75% voting rights
25-50% shares

Esther L.

Notified on 19 August 2016
Ceased on 4 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Dorothy L.

Notified on 19 August 2016
Ceased on 3 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand227 975294 463312 158314 745484 758675 029
Current Assets300 095330 775355 565365 299536 248737 348
Debtors56 22035 01243 40738 05436 34062 319
Net Assets Liabilities108 449160 348228 076285 760379 755592 416
Other Debtors 1 5808 2755 7842 5172 893
Property Plant Equipment47 69141 64434 607124 978175 038191 648
Total Inventories15 9001 300 12 50015 150 
Other
Accumulated Amortisation Impairment Intangible Assets15 80031 60047 40063 20079 000 
Accumulated Depreciation Impairment Property Plant Equipment11 63421 22629 12545 59970 57898 120
Additions Other Than Through Business Combinations Property Plant Equipment 1 545862106 84575 03957 715
Average Number Employees During Period8 8101110
Bank Borrowings Overdrafts    50 000 
Creditors297 036254 796190 098204 337310 648311 727
Dividends Paid On Shares 47 40031 60015 800  
Fixed Assets110 89189 04466 207140 778175 038 
Increase From Amortisation Charge For Year Intangible Assets15 80015 80015 80015 80015 800 
Increase From Depreciation Charge For Year Property Plant Equipment11 6349 5927 89916 47424 97932 977
Intangible Assets63 20047 40031 60015 800  
Intangible Assets Gross Cost79 00079 00079 00079 00079 000 
Net Current Assets Liabilities3 05975 979165 467160 962225 600425 621
Number Shares Issued Fully Paid 499    
Other Creditors184 574167 39890 615103 509126 381123 513
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 435
Other Disposals Property Plant Equipment     13 563
Other Taxation Social Security Payable41 43550 73058 90146 87468 03098 445
Par Value Share 1    
Property Plant Equipment Gross Cost59 32562 87063 732170 577245 616289 768
Provisions For Liabilities Balance Sheet Subtotal5 5014 6753 59815 98020 88324 853
Total Assets Less Current Liabilities113 950165 023231 674301 740400 638617 269
Trade Creditors Trade Payables41 90836 66840 58253 95466 23789 769
Trade Debtors Trade Receivables56 22033 43235 13232 27033 82359 426
Accrued Liabilities11 157     
Loans From Directors77 605     
Merchandise15 900     
Other Remaining Borrowings95 812     
Total Additions Including From Business Combinations Intangible Assets79 000     
Total Additions Including From Business Combinations Property Plant Equipment59 325     
Value-added Tax Payable29 119     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control January 4, 2024
filed on: 30th, January 2024
Free Download (4 pages)

Company search