Hillarys Coachworks Limited CROWBOROUGH


Hillarys Coachworks started in year 2005 as Private Limited Company with registration number 05477213. The Hillarys Coachworks company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Crowborough at Suite 2 Rauter House Sybron Way. Postal code: TN6 3DZ. Since February 7, 2007 Hillarys Coachworks Limited is no longer carrying the name Hillarys Coachworks (tw).

The company has one director. Richard B., appointed on 1 July 2005. There are currently no secretaries appointed. At present there is one former director listed by the company - Jayne G., who left the company on 1 July 2005. In addition, the company lists several former secretaries whose names might be found in the table below.

Hillarys Coachworks Limited Address / Contact

Office Address Suite 2 Rauter House Sybron Way
Office Address2 Jarvis Brook
Town Crowborough
Post code TN6 3DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05477213
Date of Incorporation Fri, 10th Jun 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Richard B.

Position: Director

Appointed: 01 July 2005

Astrid F.

Position: Secretary

Appointed: 01 May 2008

Resigned: 14 November 2011

Jayne G.

Position: Secretary

Appointed: 01 July 2005

Resigned: 01 May 2008

Jayne G.

Position: Director

Appointed: 10 June 2005

Resigned: 01 July 2005

Denis L.

Position: Secretary

Appointed: 10 June 2005

Resigned: 01 July 2005

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Richard B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hillarys Coachworks (tw) February 7, 2007
Smart Tv Edits October 3, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-73 271-106 708-107 445-85 178-48 301-13 527   100100  
Balance Sheet
Cash Bank In Hand58761026438416 470   100100  
Cash Bank On Hand     16 47020 5802 644129385 23 88927 553
Current Assets30 2931 84545 02739 60760 286138 28496 79047 58293 62075 718 74 48148 721
Debtors30 2351 7691 1771 923 46 22261844 93817 899-259  17 570
Net Assets Liabilities       -5 402-10 271-10 694100100-89 913
Net Assets Liabilities Including Pension Asset Liability-73 271-106 708-107 445-85 178-48 301    100100  
Other Debtors     125 37 750     
Property Plant Equipment      8 5476 0053 67410 986 6 3263 086
Stocks Inventory  43 84037 42059 90275 592       
Tangible Fixed Assets20 00010 000779          
Total Inventories     75 59275 592 75 59275 592 50 5923 598
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-73 371-106 808-107 545-85 278-48 401-13 627       
Shareholder Funds-73 271-106 708-107 445-85 178-48 301-13 527   100100  
Other
Accumulated Depreciation Impairment Property Plant Equipment     91 19394 04496 998100 158106 808 111 097114 337
Average Number Employees During Period      3442 34
Bank Borrowings Overdrafts     10 6653 1361 58316 647290 46 45140 075
Creditors     151 81179 01358 9898787 46 45140 075
Creditors Due After One Year  26 47518 838         
Creditors Due Within One Year 118 553126 776105 947108 587151 811       
Finance Lease Liabilities Present Value Total        1 9092 949   
Increase From Depreciation Charge For Year Property Plant Equipment      2 8512 9543 1606 650  3 240
Net Current Assets Liabilities-93 271-116 708-81 749-66 340-48 301-13 52717 777-11 407-13 858-21 593 -9 773-52 924
Number Shares Allotted  100100100100     100 
Other Creditors     116 26053 66535 5985 42915 180 25 13442 262
Other Taxation Social Security Payable     11 21614 0648 4635 5173 223 4 25210 030
Par Value Share  1111     1 
Property Plant Equipment Gross Cost     91 193102 591103 003103 832117 794 117 423 
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions 1 5412636735 277175       
Tangible Fixed Assets Cost Or Valuation83 26484 80585 06885 74191 01891 193       
Tangible Fixed Assets Depreciation63 26474 80584 28985 74191 01891 193       
Tangible Fixed Assets Depreciation Charged In Period  9 4841 4525 277175       
Total Additions Including From Business Combinations Property Plant Equipment      11 39841282913 962   
Total Assets Less Current Liabilities-73 271-106 708-80 970-66 340-48 301-13 52726 324-5 402-10 184-10 607 -3 447-49 838
Trade Creditors Trade Payables     13 6708 14813 3458787 54 86847 650
Trade Debtors Trade Receivables     46 0976187 18817 899-259  17 570
Creditors Due Within One Year Total Current Liabilities123 564118 553           
Fixed Assets20 00010 000           
Tangible Fixed Assets Depreciation Charge For Period 11 541           
Called Up Share Capital Not Paid Not Expressed As Current Asset         0100100 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Amended total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, April 2023
Free Download (13 pages)

Company search

Advertisements