Hilton & Moss Sportscars Limited BISHOP'S STORTFORD


Founded in 2001, Hilton & Moss Sportscars, classified under reg no. 04217865 is an active company. Currently registered at Unit 2 CM23 5PJ, Bishop's Stortford the company has been in the business for 23 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 25th May 2010 Hilton & Moss Sportscars Limited is no longer carrying the name Castle Sports Cars.

There is a single director in the firm at the moment - Peter H., appointed on 16 May 2001. In addition, a secretary was appointed - Sarah H., appointed on 16 May 2001. As of 9 June 2024, there was 1 ex director - Giles C.. There were no ex secretaries.

Hilton & Moss Sportscars Limited Address / Contact

Office Address Unit 2
Office Address2 Raynham Road Insustrial Estate
Town Bishop's Stortford
Post code CM23 5PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04217865
Date of Incorporation Wed, 16th May 2001
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Sarah H.

Position: Secretary

Appointed: 16 May 2001

Peter H.

Position: Director

Appointed: 16 May 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2001

Resigned: 16 May 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 May 2001

Resigned: 16 May 2001

Giles C.

Position: Director

Appointed: 16 May 2001

Resigned: 23 January 2009

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Peter H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter H.

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

Company previous names

Castle Sports Cars May 25, 2010
Hilton Cooper February 6, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand99 49912 44223 9861 15983 534374 901345 365270 759
Current Assets1 155 1571 074 2631 187 1881 473 0441 217 2962 725 3203 327 2494 850 277
Debtors89 945137 006159 137312 864265 392455 888690 945373 332
Net Assets Liabilities 246 840438 188475 159691 226684 2081 104 6971 446 238
Other Debtors7 2532 00363 003154 928177 512208 864106 92269 932
Property Plant Equipment15 09511 56331 59867 90542 88030 40921 553277 665
Total Inventories965 713924 8151 004 0651 159 021868 3701 894 5312 290 939 
Other
Accumulated Amortisation Impairment Intangible Assets16 33916 33916 33916 33916 33920 92233 55646 190
Accumulated Depreciation Impairment Property Plant Equipment110 317113 850126 047138 079152 672165 447177 794213 235
Additions Other Than Through Business Combinations Property Plant Equipment   48 3391 1513043 491301 392
Average Number Employees During Period   1010121111
Bank Borrowings Overdrafts 53 773 1 83948 33339 69029 92319 908
Corporation Tax Payable22 69623 11841 6381 80522 59534 09813 83677 892
Corporation Tax Recoverable    25 2469 704  
Creditors1 013 649838 986776 2821 053 97748 33339 69029 92319 908
Fixed Assets   67 905357 675450 621429 131357 814
Increase From Amortisation Charge For Year Intangible Assets     4 58312 63412 634
Increase From Depreciation Charge For Year Property Plant Equipment 3 53312 19712 03216 35112 77512 34745 280
Intangible Assets     105 41792 78380 149
Intangible Assets Gross Cost16 33916 33916 33916 33916 339126 339126 339 
Investments Fixed Assets    314 795314 795314 795 
Net Current Assets Liabilities141 508235 277410 906419 067389 008278 093709 6871 138 989
Number Shares Issued Fully Paid 100 000100 000     
Other Creditors795 455610 555592 875906 323740 2342 068 3602 190 5283 245 692
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 758  9 839
Other Disposals Property Plant Equipment    11 583  9 839
Other Investments Other Than Loans    314 795314 795314 795 
Other Taxation Social Security Payable33 79633 04068 89046 69586 26890 677135 287117 239
Par Value Share 11     
Property Plant Equipment Gross Cost125 413125 413157 645205 984195 552195 856199 347490 900
Provisions For Liabilities Balance Sheet Subtotal  4 31611 8137 1244 8164 19830 657
Total Additions Including From Business Combinations Property Plant Equipment  32 232     
Total Assets Less Current Liabilities156 603246 840442 504486 972746 683801 5361 138 8181 496 803
Trade Creditors Trade Payables161 702118 50072 87997 31590 221171 201267 601260 450
Trade Debtors Trade Receivables82 692135 00396 134157 936240 728237 320584 023303 400

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, March 2023
Free Download (11 pages)

Company search

Advertisements