Goodmans Autos Limited BOREHAMWOOD


Founded in 1962, Goodmans Autos, classified under reg no. 00734792 is an active company. Currently registered at Rear Of 16-20 Shenley Road WD6 1DS, Borehamwood the company has been in the business for sixty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. Ian N., appointed on 28 November 2005. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Goodmans Autos Limited Address / Contact

Office Address Rear Of 16-20 Shenley Road
Office Address2 Shenley Road
Town Borehamwood
Post code WD6 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00734792
Date of Incorporation Fri, 7th Sep 1962
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Ian N.

Position: Director

Appointed: 28 November 2005

Fikret H.

Position: Secretary

Resigned: 31 December 2000

Darran S.

Position: Secretary

Appointed: 13 October 2008

Resigned: 14 March 2014

Razeem S.

Position: Secretary

Appointed: 28 November 2005

Resigned: 10 October 2008

Sally K.

Position: Secretary

Appointed: 16 April 2004

Resigned: 19 August 2005

Julie S.

Position: Director

Appointed: 15 November 2002

Resigned: 31 December 2013

Christine R.

Position: Secretary

Appointed: 15 November 2002

Resigned: 16 April 2004

Ian N.

Position: Director

Appointed: 13 June 2001

Resigned: 15 November 2002

Julie S.

Position: Secretary

Appointed: 13 June 2001

Resigned: 16 November 2002

Sema H.

Position: Secretary

Appointed: 31 December 2000

Resigned: 13 June 2001

Fikret H.

Position: Director

Appointed: 01 August 1991

Resigned: 13 June 2001

Selcuk I.

Position: Director

Appointed: 01 August 1991

Resigned: 31 December 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Ian N. This PSC has significiant influence or control over the company,.

Ian N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 1932 3613 673       
Balance Sheet
Cash Bank On Hand  5 054 24 43240 2365 16774 45765 41713 621
Current Assets86 67679 34482 42590 807129 808131 944132 772204 402181 570162 603
Debtors74 53962 14576 67190 107104 97691 30888 80584 445101 903145 482
Net Assets Liabilities   -40 265-29 780-1 952-4 39829 591-5 462-119 156
Other Debtors  37 56839 74739 04340 91743 50440 55740 03579 209
Property Plant Equipment  21 98324 71820 40417 27115 86514 40426 26120 931
Total Inventories  70070040040038 80045 50014 250 
Cash Bank In Hand9 0627 9995 054       
Stocks Inventory3 0759 200700       
Tangible Fixed Assets31 48226 28221 983       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve6 1912 3593 671       
Shareholder Funds6 1932 3613 673       
Other
Accumulated Depreciation Impairment Property Plant Equipment  129 854134 902139 378143 134142 409144 957152 417158 230
Average Number Employees During Period     66688
Bank Borrowings Overdrafts   24 18626 82610 42129 86944 16734 16424 164
Corporation Tax Payable  14 5421 3586448 188 13 5454 5454 545
Corporation Tax Recoverable   6 5746 574 345 6 9276 927
Creditors  100 307154 096178 811150 033151 65944 16734 16424 164
Future Minimum Lease Payments Under Non-cancellable Operating Leases     16 40016 40016 40016 40016 400
Increase From Depreciation Charge For Year Property Plant Equipment   5 0474 4763 7563 6032 9927 4605 813
Net Current Assets Liabilities-24 741-23 921-17 882-63 289-49 003-18 089-18 88760 7032 881-115 227
Number Shares Issued Fully Paid   22     
Other Creditors  39 27652 88379 53382 08673 20269 29873 014189 977
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 328444  
Other Disposals Property Plant Equipment      5 247480  
Other Taxation Social Security Payable  15 12343 63142 45121 39115 96329 42819 33334 122
Par Value Share 1111     
Property Plant Equipment Gross Cost  151 361159 624159 782160 405158 274159 361178 678179 161
Provisions For Liabilities Balance Sheet Subtotal   1 6941 1811 1341 3761 349440696
Total Additions Including From Business Combinations Property Plant Equipment   8 2581586233 1161 56719 317483
Total Assets Less Current Liabilities6 7412 3614 101-38 571-28 599-818-3 02275 10729 142-94 296
Trade Creditors Trade Payables  31 36632 03829 35727 94732 62522 30939 83727 443
Trade Debtors Trade Receivables  39 10343 78659 35950 39144 95643 88854 94159 346
Creditors Due Within One Year111 417103 265100 307       
Number Shares Allotted 22       
Provisions For Liabilities Charges548 428       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (11 pages)

Company search