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

I & K Motors Ltd. INVERURIE


I & K Motors started in year 2003 as Private Limited Company with registration number SC243121. The I & K Motors company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Inverurie at I & K Motors Ltd. Postal code: AB51 4FT.

Currently there are 2 directors in the the firm, namely Andrew S. and Stephen I.. In addition one secretary - Karen O. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

I & K Motors Ltd. Address / Contact

Office Address I & K Motors Ltd
Office Address2 Burghmuir Way
Town Inverurie
Post code AB51 4FT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC243121
Date of Incorporation Thu, 30th Jan 2003
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Andrew S.

Position: Director

Appointed: 01 April 2023

Karen O.

Position: Secretary

Appointed: 08 October 2020

Stephen I.

Position: Director

Appointed: 30 January 2003

William D.

Position: Secretary

Appointed: 18 April 2018

Resigned: 08 October 2020

William D.

Position: Director

Appointed: 01 June 2010

Resigned: 08 October 2020

Philip M.

Position: Director

Appointed: 01 June 2004

Resigned: 20 December 2004

Lorna I.

Position: Secretary

Appointed: 30 January 2003

Resigned: 05 April 2018

Lorna I.

Position: Director

Appointed: 30 January 2003

Resigned: 05 April 2018

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Stephen I. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Lorna I. This PSC owns 25-50% shares.

Stephen I.

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

Lorna I.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand89120124622 086505 606
Current Assets1 844 7771 703 7451 243 0561 675 7421 688 211
Debtors69 991119 33876 843106 037365 581
Net Assets Liabilities1 492 4041 377 0511 244 9861 511 9121 504 263
Other Debtors 107 59163 76692 060355 116
Total Inventories1 774 6971 584 2871 166 089947 619817 024
Property Plant Equipment696 562719 164692 37336 688 
Other
Amount Specific Advance Or Credit Directors6954 93169 233 264
Amount Specific Advance Or Credit Made In Period Directors 55 000  233 264
Amount Specific Advance Or Credit Repaid In Period Directors  55 000  
Accumulated Depreciation Impairment Property Plant Equipment268 321292 378296 295111 200110 874
Average Number Employees During Period3432231715
Creditors5 53519 107179 000195 444213 730
Increase From Depreciation Charge For Year Property Plant Equipment 27 10630 85215 364249
Net Current Assets Liabilities813 047683 872736 0661 480 2981 474 481
Other Creditors 41 552170 00061 39337 914
Other Taxation Social Security Payable 22 64418 19667 59434 353
Property Plant Equipment Gross Cost964 8831 011 542988 668147 888156 606
Provisions For Liabilities Balance Sheet Subtotal11 6706 8784 4535 0746 030
Total Additions Including From Business Combinations Property Plant Equipment 66 3144 0615158 718
Total Assets Less Current Liabilities1 509 6091 403 0361 428 4391 516 9861 510 293
Trade Creditors Trade Payables 233 20769 12066 457141 463
Trade Debtors Trade Receivables 11 74713 07713 97710 465
Accrued Liabilities 21 48519 144  
Bank Borrowings Overdrafts 610 327303 371  
Corporation Tax Payable 9 471   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 04926 935200 459 
Disposals Property Plant Equipment 19 65526 935841 295 
Finance Lease Liabilities Present Value Total 18 0009 000  
Other Remaining Borrowings 1 107170 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 29th, December 2022
Free Download (9 pages)

Company search

Advertisements