Liverpool Motor Auction Limited BENLLECH


Founded in 1984, Liverpool Motor Auction, classified under reg no. 01802131 is an active company. Currently registered at Bodafon Amlwch Road LL74 8RU, Benllech the company has been in the business for 40 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has one director. Robert R., appointed on 15 July 2004. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert R. who worked with the the company until 28 August 2021.

Liverpool Motor Auction Limited Address / Contact

Office Address Bodafon Amlwch Road
Office Address2 Tyn Y Gongl
Town Benllech
Post code LL74 8RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01802131
Date of Incorporation Thu, 22nd Mar 1984
Industry Sale of used cars and light motor vehicles
End of financial Year 31st August
Company age 40 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Robert R.

Position: Director

Appointed: 15 July 2004

Juliette D.

Position: Director

Appointed: 02 December 2019

Resigned: 21 December 2020

Mark S.

Position: Director

Appointed: 01 November 2011

Resigned: 01 January 2021

George H.

Position: Director

Appointed: 10 March 2008

Resigned: 01 August 2008

Carron L.

Position: Director

Appointed: 01 August 2004

Resigned: 23 June 2021

Robert R.

Position: Secretary

Appointed: 15 July 2004

Resigned: 28 August 2021

Sarah R.

Position: Director

Appointed: 15 July 2004

Resigned: 21 December 2020

David A.

Position: Director

Appointed: 25 March 1993

Resigned: 21 February 2008

Raymond B.

Position: Director

Appointed: 30 November 1991

Resigned: 15 July 2004

Patrick D.

Position: Director

Appointed: 30 November 1991

Resigned: 15 July 2004

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we established, there is Robert R. This PSC has 75,01-100% voting rights. Another entity in the persons with significant control register is Caron L. This PSC has significiant influence or control over the company,. Moving on, there is Mark S., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Robert R.

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

Caron L.

Notified on 6 April 2016
Ceased on 23 June 2021
Nature of control: significiant influence or control

Mark S.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Net Assets Liabilities234 429232 166160 3161 811-6 963-7 100-7 843
Other
Average Number Employees During Period   14211
Creditors-73 956-86 999-100 867-103 131-2 511-8 046-8 535
Net Current Assets Liabilities-73 956226 314154 710-3 2112 972-7 100-7 843
Total Assets Less Current Liabilities230 503232 166160 3161 8112 972-7 100-7 843

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 8th, December 2023
Free Download (2 pages)

Company search

Advertisements