Ferdotti Motor Services Limited WEST MIDLANDS


Founded in 2005, Ferdotti Motor Services, classified under reg no. 05419281 is an active company. Currently registered at 40 Pleasant Street, The Lyng B70 7DP, West Midlands the company has been in the business for 19 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 2 directors in the the firm, namely Timothy G. and Giuseppe G.. In addition one secretary - Timothy G. - is with the company. As of 14 May 2024, there was 1 ex director - Mary G.. There were no ex secretaries.

Ferdotti Motor Services Limited Address / Contact

Office Address 40 Pleasant Street, The Lyng
Office Address2 West Bromwich
Town West Midlands
Post code B70 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05419281
Date of Incorporation Fri, 8th Apr 2005
Industry Maintenance and repair of motor vehicles
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Timothy G.

Position: Secretary

Appointed: 08 April 2005

Timothy G.

Position: Director

Appointed: 08 April 2005

Giuseppe G.

Position: Director

Appointed: 08 April 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 2005

Resigned: 08 April 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 April 2005

Resigned: 08 April 2005

Mary G.

Position: Director

Appointed: 08 April 2005

Resigned: 23 May 2019

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Ferdotti Holdings Ltd from West Bromwich, United Kingdom. The abovementioned PSC is categorised as "a private limited company by shares", 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 persons with significant control register is Giuseppe G. This PSC owns 25-50% shares and has 50,01-75% voting rights. Then there is Timothy G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Ferdotti Holdings Ltd

40 Pleasant Street, The Lyng, West Bromwich, B70 7DP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England
Place registered Companies House
Registration number 11020199
Notified on 23 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Giuseppe G.

Notified on 6 April 2016
Ceased on 23 May 2019
Nature of control: 50,01-75% voting rights
25-50% shares

Timothy G.

Notified on 6 April 2016
Ceased on 23 May 2019
Nature of control: 50,01-75% shares
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand490 073528 446584 303225 700275 345345 081396 169
Current Assets 910 5531 075 693646 230617 712662 901726 648
Debtors236 586291 907372 390414 844336 477311 920324 579
Net Assets Liabilities 710 489879 839371 704387 086305 157320 290
Other Debtors41 04137 99693 54198 05162 66058 89366 659
Property Plant Equipment161 059186 406185 22731 11341 561183 844209 265
Total Inventories1 2001 2006 0005 6865 8905 9005 900
Other
Accumulated Amortisation Impairment Intangible Assets180 000      
Accumulated Depreciation Impairment Property Plant Equipment84 082102 342120 108124 456153 704185 729233 652
Amounts Owed By Related Parties    95 84814 571 
Amounts Owed To Group Undertakings   3 17650773 745110 596
Average Number Employees During Period  2121222322
Bank Borrowings Overdrafts     50 00041 667
Corporation Tax Payable68 16858 87972 24065 91973 87364 02177 495
Creditors336 144380 65814 0937 216268 19250 00041 667
Current Asset Investments64 00064 000113 000    
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income14 000      
Increase From Depreciation Charge For Year Property Plant Equipment 18 25921 19119 44829 24836 32547 923
Intangible Assets Gross Cost180 000      
Net Current Assets Liabilities 529 895714 601351 523349 520183 197169 783
Number Shares Issued Fully Paid 100100    
Other Creditors100 990117 53914 0937 21617 31339 75932 877
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 42515 100 4 300 
Other Disposals Property Plant Equipment  3 800163 733 8 600 
Other Investments Other Than Loans  113 000    
Other Taxation Social Security Payable70 29866 37781 65885 56969 12278 39395 934
Par Value Share 11    
Property Plant Equipment Gross Cost245 143288 748305 335155 569195 265369 573442 917
Provisions For Liabilities Balance Sheet Subtotal 5 8125 8963 7163 99511 88417 091
Total Additions Including From Business Combinations Property Plant Equipment 43 60420 38713 96739 696182 90873 344
Total Assets Less Current Liabilities 716 301899 828382 636391 081367 041379 048
Trade Creditors Trade Payables96 688137 863139 895124 563107 377223 786239 963
Trade Debtors Trade Receivables195 545253 911278 849316 793177 969238 456257 920

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 20th, July 2023
Free Download (9 pages)

Company search

Advertisements