The Motor House (stroud) Limited STONEHOUSE


Founded in 1964, The Motor House (stroud), classified under reg no. 00815977 is an active company. Currently registered at 701 Stonehouse Park GL10 3UT, Stonehouse the company has been in the business for sixty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

There is a single director in the company at the moment - James B., appointed on 21 November 1997. In addition, a secretary was appointed - Julie B., appointed on 21 November 1997. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Steven S. who worked with the the company until 21 November 1997.

The Motor House (stroud) Limited Address / Contact

Office Address 701 Stonehouse Park
Office Address2 Sperry Way
Town Stonehouse
Post code GL10 3UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00815977
Date of Incorporation Mon, 17th Aug 1964
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 60 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Julie B.

Position: Secretary

Appointed: 21 November 1997

James B.

Position: Director

Appointed: 21 November 1997

Steven S.

Position: Director

Appointed: 21 November 1997

Resigned: 31 October 2000

Julie B.

Position: Director

Appointed: 21 November 1997

Resigned: 01 April 1998

Annabel S.

Position: Director

Appointed: 21 November 1997

Resigned: 01 April 1998

Steven S.

Position: Secretary

Appointed: 16 April 1997

Resigned: 21 November 1997

Steven S.

Position: Director

Appointed: 01 July 1991

Resigned: 16 April 1997

Dawn S.

Position: Director

Appointed: 30 April 1991

Resigned: 16 April 1997

Darrell S.

Position: Director

Appointed: 30 April 1991

Resigned: 21 November 1997

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is James B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Julie B. This PSC owns 25-50% shares and has 25-50% voting rights.

James B.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Julie B.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth26 69239 62142 618       
Balance Sheet
Cash Bank In Hand19 36147 5237 528       
Cash Bank On Hand  7 52817 66129 64034 27225 58447 01765 80633 240
Current Assets160 100191 778186 550198 245194 040191 096177 783201 608245 329262 344
Debtors12 7904 3716 2662 8556 9357 1574 3117 0317 1578 761
Net Assets Liabilities  42 61829 68525 58025 61538 96860 02377 21895 827
Other Debtors  2 4072 3196 9356 9742 5795 3552 8104 959
Property Plant Equipment  10 99610 2609 1388 4798 1158 9577 7256 678
Stocks Inventory127 949139 884172 756       
Tangible Fixed Assets7 47612 80610 996       
Total Inventories  172 756177 729157 465149 667147 888147 560172 366220 343
Reserves/Capital
Called Up Share Capital4 2004 2004 200       
Profit Loss Account Reserve1 49214 42117 418       
Shareholder Funds26 69239 62142 618       
Other
Accumulated Depreciation Impairment Property Plant Equipment  17 31018 98820 46921 83423 13524 58425 81626 863
Average Number Employees During Period   7676556
Capital Redemption Reserve21 00021 00021 000       
Creditors  154 928176 870175 862172 349145 388148 840174 368171 926
Creditors Due Within One Year140 884164 963154 928       
Increase From Depreciation Charge For Year Property Plant Equipment   1 6781 4811 3651 3011 4491 2321 047
Merchandise  172 756177 729      
Net Current Assets Liabilities19 21626 81531 62221 37518 17818 74732 39552 76870 96190 418
Number Shares Allotted 4 2004 200       
Number Shares Issued Fully Paid   4 200      
Other Creditors  118 417140 040143 284140 237115 856114 777125 560121 670
Other Taxation Social Security Payable  25 72724 41517 08316 21819 55822 60435 31334 250
Par Value Share 111      
Property Plant Equipment Gross Cost  28 30629 24829 60730 31331 25033 54133 541 
Provisions   1 950      
Provisions For Liabilities Balance Sheet Subtotal   1 9501 7361 6111 5421 7021 4681 269
Share Capital Allotted Called Up Paid4 2004 2004 200       
Tangible Fixed Assets Additions 7 459        
Tangible Fixed Assets Cost Or Valuation20 84728 306        
Tangible Fixed Assets Depreciation13 37115 50017 310       
Tangible Fixed Assets Depreciation Charged In Period 2 1291 810       
Total Additions Including From Business Combinations Property Plant Equipment   9423597069372 291  
Total Assets Less Current Liabilities26 69239 62142 61831 63527 31627 22640 51061 72578 68697 096
Trade Creditors Trade Payables  10 78412 41515 49515 8949 97411 45913 49516 006
Trade Debtors Trade Receivables  3 859536 1831 7321 6764 3473 802

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 26th, June 2023
Free Download (9 pages)

Company search

Advertisements