You are here: bizstats.co.uk > a-z index > H list > HY list

Hy Go Motor Company Limited GILLINGHAM


Hy Go Motor Company started in year 2015 as Private Limited Company with registration number 09509940. The Hy Go Motor Company company has been functioning successfully for nine years now and its status is active. The firm's office is based in Gillingham at Medway Hyundai London Road. Postal code: ME8 8PT.

There is a single director in the firm at the moment - Dean S., appointed on 25 March 2015. In addition, a secretary was appointed - Sarah S., appointed on 25 March 2015. As of 26 April 2024, there was 1 ex director - Keith S.. There were no ex secretaries.

Hy Go Motor Company Limited Address / Contact

Office Address Medway Hyundai London Road
Office Address2 Rainham
Town Gillingham
Post code ME8 8PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09509940
Date of Incorporation Wed, 25th Mar 2015
Industry Renting and leasing of cars and light motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Sarah S.

Position: Secretary

Appointed: 25 March 2015

Dean S.

Position: Director

Appointed: 25 March 2015

Keith S.

Position: Director

Appointed: 25 March 2015

Resigned: 22 July 2020

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Dean S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Keith S. This PSC owns 25-50% shares and has 25-50% voting rights.

Dean S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Keith S.

Notified on 6 April 2016
Ceased on 22 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand64 81554 267135 374107 23444 403
Current Assets64 915134 267268 456312 725330 403
Debtors10080 000133 082205 491286 000
Net Assets Liabilities40 607155 021223 479148 935286 341
Other Debtors100  17 225 
Property Plant Equipment285 071384 084370 964615 091673 930
Other
Version Production Software 2 0212 022  
Accrued Liabilities4 8503 6502 1002 9503 100
Accumulated Amortisation Impairment Intangible Assets1 7332 9334 1337 88311 633
Accumulated Depreciation Impairment Property Plant Equipment24 21557 497152 678359 213596 901
Additions Other Than Through Business Combinations Property Plant Equipment 238 237212 981594 657409 969
Amounts Owed To Group Undertakings Participating Interests45 00045 000   
Average Number Employees During Period22334
Bank Borrowings Overdrafts  100 00088 33368 333
Carrying Amount Property Plant Equipment With Restricted Title  236 919540 192 
Creditors138 834179 996226 132378 664389 826
Deferred Income 2 622   
Deferred Tax Liabilities8 65830 00050 90064 000 
Finance Lease Liabilities Present Value Total75 65285 11194 143186 858237 817
Fixed Assets291 338389 151374 831632 208687 297
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss8 65821 34220 90013 100 
Increase From Amortisation Charge For Year Intangible Assets 1 2001 2003 7503 750
Increase From Depreciation Charge For Year Property Plant Equipment 48 165117 341229 080253 588
Intangible Assets6 2675 0673 86717 11713 367
Intangible Assets Gross Cost8 0008 0008 00025 00025 000
Net Current Assets Liabilities-73 919-45 72942 324-65 939-59 423
Nominal Value Allotted Share Capital100100100100100
Number Shares Allotted 100100100100
Other Creditors114 61619 2101 831
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 88322 16022 54515 900
Other Disposals Property Plant Equipment 105 942130 920143 995113 442
Par Value Share 1111
Prepayments Accrued Income   55 720 
Property Plant Equipment Gross Cost309 286441 581523 642974 3041 270 831
Taxation Including Deferred Taxation Balance Sheet Subtotal8 65830 00050 90064 00058 600
Taxation Social Security Payable7 10310 0861 048  
Total Additions Including From Business Combinations Intangible Assets   17 000 
Total Assets Less Current Liabilities217 419343 422417 155566 269627 874
Trade Creditors Trade Payables6 11533 52715 39781 31377 083
Trade Debtors Trade Receivables 80 000133 082132 546286 000
Value-added Tax Payable 8 91512 828 1 662

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 095099400002, created on Wed, 14th Feb 2024
filed on: 26th, February 2024
Free Download (16 pages)

Company search

Advertisements