Holmbush Motors Limited SHOREHAM-BY-SEA


Holmbush Motors started in year 2015 as Private Limited Company with registration number 09378627. The Holmbush Motors company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in Shoreham-by-sea at Unit 7. Postal code: BN43 6TE.

Holmbush Motors Limited Address / Contact

Office Address Unit 7
Office Address2 Rear Kingston Broadway
Town Shoreham-by-sea
Post code BN43 6TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09378627
Date of Incorporation Thu, 8th Jan 2015
Industry Maintenance and repair of motor vehicles
End of financial Year 30th January
Company age 9 years old
Account next due date Sun, 30th Oct 2022 (538 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Sun, 22nd Jan 2023 (2023-01-22)
Last confirmation statement dated Sat, 8th Jan 2022

Company staff

Ben H.

Position: Director

Appointed: 08 January 2015

Malcolm H.

Position: Director

Appointed: 08 January 2015

Resigned: 11 August 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Ben H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ben H.

Notified on 14 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth4 89715 450    
Balance Sheet
Cash Bank On Hand  13 400-13 634-26 97130 468
Current Assets5 85111 05021 400-13 409-7 39456 665
Debtors   22519 57726 197
Net Assets Liabilities 15 45020 140-10 526-27 278-49 627
Other Debtors    17 57319 419
Property Plant Equipment  53 00088 19372 75761 155
Net Assets Liabilities Including Pension Asset Liability4 89715 450    
Reserves/Capital
Shareholder Funds4 89715 450    
Other
Version Production Software     2 021
Accrued Liabilities  8 0003 100680980
Accumulated Depreciation Impairment Property Plant Equipment   21 65440 59957 200
Additions Other Than Through Business Combinations Property Plant Equipment   56 8473 5096 599
Average Number Employees During Period  3331
Bank Borrowings    26 74366 670
Bank Borrowings Overdrafts     11 020
Creditors 7 70011 26048 00560 86973 803
Finance Lease Liabilities Present Value Total   4 2875 5334 798
Increase From Depreciation Charge For Year Property Plant Equipment   21 65418 94517 526
Net Current Assets Liabilities-1 1323 35010 140-61 414-68 263-17 138
Other Creditors  35 0001 0406391 375
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     925
Other Disposals Property Plant Equipment     1 600
Property Plant Equipment Gross Cost  53 000109 847113 356118 355
Taxation Social Security Payable  3 26014 8399 6466 703
Total Assets Less Current Liabilities4 89750 45055 14026 77931 23744 017
Trade Creditors Trade Payables   24 73925 12331 164
Trade Debtors Trade Receivables   2252 0041 143
Value-added Tax Payable    19 24817 763
Advances Credits Directors    13 26217 339
Advances Credits Made In Period Directors    13 2624 077
Amount Specific Advance Or Credit Directors    13 26217 339
Amount Specific Advance Or Credit Made In Period Directors    13 2624 077
Fixed Assets6 02947 10045 000   
Creditors Due After One Year 35 000    
Creditors Due Within One Year6 9837 700    

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
Free Download (1 page)

Company search

Advertisements