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

H.r. Owen Servicing And Repairs Limited LONDON


H.r. Owen Servicing And Repairs started in year 2005 as Private Limited Company with registration number 05560185. The H.r. Owen Servicing And Repairs company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at Melton Court. Postal code: SW7 3TD. Since 1st September 2022 H.r. Owen Servicing And Repairs Limited is no longer carrying the name Joe Macari Servicing.

At the moment there are 3 directors in the the firm, namely Manish P., Mehmet D. and Veh C.. In addition one secretary - Denise G. - is with the company. At the moment 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.

H.r. Owen Servicing And Repairs Limited Address / Contact

Office Address Melton Court
Office Address2 Old Brompton Road
Town London
Post code SW7 3TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05560185
Date of Incorporation Mon, 12th Sep 2005
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Denise G.

Position: Secretary

Appointed: 06 September 2022

Manish P.

Position: Director

Appointed: 31 August 2022

Mehmet D.

Position: Director

Appointed: 31 August 2022

Veh C.

Position: Director

Appointed: 31 August 2022

Paula G.

Position: Secretary

Appointed: 26 May 2010

Resigned: 31 August 2022

Crispin S.

Position: Director

Appointed: 23 August 2006

Resigned: 06 March 2008

Crispin S.

Position: Secretary

Appointed: 23 August 2006

Resigned: 26 May 2010

Jacqueline G.

Position: Secretary

Appointed: 15 September 2005

Resigned: 23 August 2006

Joseph M.

Position: Director

Appointed: 15 September 2005

Resigned: 31 August 2022

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2005

Resigned: 15 September 2005

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 12 September 2005

Resigned: 15 September 2005

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is H.r.owen Plc from London, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Joseph M. This PSC owns 75,01-100% shares.

H.R.Owen Plc

Melton Court Old Brompton Road, London, SW7 3TD, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England
Registration number 01753134
Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joseph M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Joe Macari Servicing September 1, 2022
Ferrari London March 14, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-08-31
Net Worth954 6181 042 8151 114 549      
Balance Sheet
Cash Bank On Hand   2 9653 465228 607104 9054 859 
Current Assets2 902 0513 453 1173 958 4285 686 3946 155 8234 963 5523 857 3194 233 888 
Debtors960 828920 5661 724 0452 018 3882 772 1781 936 8341 791 9062 510 443 
Net Assets Liabilities   1 186 1751 190 9241 197 8821 204 4721 207 519567 642
Other Debtors   578 1761 220 5921 094 1291 307 5972 125 349 
Property Plant Equipment   762 890714 819655 740620 551620 598590 170
Total Inventories   3 665 0413 380 1802 798 1111 960 5081 718 586 
Cash Bank In Hand266 0282 86525 970      
Net Assets Liabilities Including Pension Asset Liability954 6181 042 8151 114 549      
Stocks Inventory1 675 1952 529 6862 208 413      
Tangible Fixed Assets832 094803 044789 626      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve-46 08242 115113 849      
Shareholder Funds954 6181 042 8151 114 549      
Other
Accrued Liabilities Deferred Income      28 45112 420 
Accumulated Depreciation Impairment Property Plant Equipment   944 4501 013 2881 080 1091 146 3691 217 6421 280 060
Average Number Employees During Period   242524201917
Bank Borrowings Overdrafts   28 23335 098 100 316171 270 
Creditors   5 238 1155 645 0934 397 6293 255 9033 442 855 
Depreciation Rate Used For Property Plant Equipment    20  2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 000
Disposals Property Plant Equipment        5 000
Fixed Assets832 094803 044789 626762 890714 819655 740620 551620 598590 170
Government Grant Income      114 40736 1162 722
Increase From Depreciation Charge For Year Property Plant Equipment    68 83866 821 71 27365 418
Net Current Assets Liabilities140 061257 308347 785448 279510 730565 923601 416791 033 
Other Creditors    4 912 8304 023 118   
Other Inventories    3 380 1802 798 111   
Property Plant Equipment Gross Cost   1 707 3401 728 1071 735 8491 766 9201 838 2401 870 230
Provisions For Liabilities Balance Sheet Subtotal   24 99434 62523 78117 49524 11222 528
Taxation Social Security Payable    200 625209 060   
Total Additions Including From Business Combinations Property Plant Equipment     7 742 71 32036 990
Total Assets Less Current Liabilities972 1551 060 3521 137 4111 211 1691 225 5491 221 6631 221 9671 411 631590 170
Trade Creditors Trade Payables   406 910496 540165 451461 408212 797 
Trade Debtors Trade Receivables   1 440 2121 551 586842 705484 309385 094 
Creditors Due Within One Year2 761 9903 195 8093 610 643      
Number Shares Allotted 10 00010 000      
Par Value Share 00      
Provisions For Liabilities Charges17 53717 53722 862      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Share Premium Account999 700999 700999 700      
Tangible Fixed Assets Additions 27 96144 428      
Tangible Fixed Assets Cost Or Valuation1 596 8871 624 8481 669 276      
Tangible Fixed Assets Depreciation764 793821 804879 650      
Tangible Fixed Assets Depreciation Charged In Period 57 01157 846      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period shortened from 31st August 2023 to 30th June 2023
filed on: 5th, June 2023
Free Download (1 page)

Company search