Highclere Motor Company Garage Limited NEWBURY


Highclere Motor Company Garage started in year 2005 as Private Limited Company with registration number 05663504. The Highclere Motor Company Garage company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Newbury at 2 Old Bath Road. Postal code: RG14 1QL.

There is a single director in the company at the moment - Glen S., appointed on 28 December 2005. In addition, a secretary was appointed - Julia P., appointed on 28 December 2005. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Highclere Motor Company Garage Limited Address / Contact

Office Address 2 Old Bath Road
Town Newbury
Post code RG14 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05663504
Date of Incorporation Wed, 28th Dec 2005
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Julia P.

Position: Secretary

Appointed: 28 December 2005

Glen S.

Position: Director

Appointed: 28 December 2005

B H Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 28 December 2005

Resigned: 28 December 2005

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Glen S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Glen S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 7896531 9892 8183 198       
Balance Sheet
Cash Bank On Hand    2 4154 4701 7191 985501   
Current Assets20 09514 48216 16513 85012 5177 29015 13915 17114 52514 544  
Debtors13 33711 21814 13612 77610 1022 82013 42013 18614 02414 54423 41038 348
Net Assets Liabilities    3 198449839623942534294388
Other Debtors    9 4161 91612 58511 39112 58714 54423 41037 591
Property Plant Equipment    3 5055 5774 3586 1564 6183 4642 5981 949
Cash Bank In Hand6 7583 2642 0291 0742 415       
Net Assets Liabilities Including Pension Asset Liability1 7896531 9892 8183 198       
Tangible Fixed Assets8573 0912 3184 6733 505       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve1 6895531 8892 7183 098       
Shareholder Funds1 7896531 9892 8183 198       
Other
Accumulated Depreciation Impairment Property Plant Equipment    5 9267 3548 75610 80812 34613 50014 36615 015
Additions Other Than Through Business Combinations Property Plant Equipment     3 5001833 850    
Average Number Employees During Period    11111111
Creditors    1 35612 41818 65820 70418 20117 47425 7147 083
Dividends Paid      -6 000-6 500    
Finance Lease Liabilities Present Value Total    1 356539      
Increase From Depreciation Charge For Year Property Plant Equipment     1 4281 4022 0521 5381 154 649
Net Current Assets Liabilities9323961 0265701 049-5 128-3 519-5 533-3 676-2 930-2 3045 522
Profit Loss      6 3906 284    
Property Plant Equipment Gross Cost    9 43112 93113 11416 96416 96416 96416 96416 964
Taxation Social Security Payable    5 4154 3648 9449 05410 79215 67820 03520 982
Total Assets Less Current Liabilities1 7893 4873 3445 2434 554449    2947 471
Total Borrowings    1 356539  2 2151 3864 14411 574
Trade Creditors Trade Payables    5 1737 5159 71411 6505 1944101 535270
Trade Debtors Trade Receivables    6869048351 7951 437  757
Amount Specific Advance Or Credit Directors    7 3008910 759 9 09710 66619 53233 713
Amount Specific Advance Or Credit Made In Period Directors 1495116 2864 6408 93216 436  11 14715 36925 205
Amount Specific Advance Or Credit Repaid In Period Directors 1 0005005128 150-16 143-5 766  -9 578-6 503-11 024
Creditors Due After One Year 2 8341 3552 4251 356       
Creditors Due Within One Year19 16314 08615 13913 28011 468       
Fixed Assets8573 0912 3184 6733 505       
Number Shares Allotted100100100100100       
Par Value Share 1111       
Value Shares Allotted100100100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Thursday 28th December 2023
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements