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

N & P Auto Repairs Ltd SOMERSET


Founded in 1999, N & P Auto Repairs, classified under reg no. 03890072 is an active company. Currently registered at 5 Clink Farm Court BA11 2EW, Somerset the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2000/01/12 N & P Auto Repairs Ltd is no longer carrying the name Pridewhiz.

There is a single director in the firm at the moment - Neil J., appointed on 17 October 2022. In addition, a secretary was appointed - Lesley J., appointed on 17 October 2022. 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.

N & P Auto Repairs Ltd Address / Contact

Office Address 5 Clink Farm Court
Office Address2 Frome
Town Somerset
Post code BA11 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03890072
Date of Incorporation Tue, 7th Dec 1999
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Neil J.

Position: Director

Appointed: 17 October 2022

Lesley J.

Position: Secretary

Appointed: 17 October 2022

Neil J.

Position: Secretary

Appointed: 30 October 2001

Resigned: 17 October 2022

Neil J.

Position: Director

Appointed: 29 December 1999

Resigned: 17 October 2022

Brian B.

Position: Secretary

Appointed: 29 December 1999

Resigned: 30 October 2001

Peter C.

Position: Director

Appointed: 29 December 1999

Resigned: 26 June 2020

Nigel B.

Position: Director

Appointed: 29 December 1999

Resigned: 31 August 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 1999

Resigned: 29 December 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 December 1999

Resigned: 29 December 1999

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we researched, there is Lesley J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Neil J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Peter C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lesley J.

Notified on 14 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Neil J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter C.

Notified on 6 April 2016
Ceased on 26 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pridewhiz January 12, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-18 215-21 389     
Balance Sheet
Current Assets58 93555 18385 05286 493119 02098 888116 285
Net Assets Liabilities  2 58562913241912 699
Cash Bank In Hand870108     
Debtors42 42039 741     
Intangible Fixed Assets2 5002 000     
Net Assets Liabilities Including Pension Asset Liability-18 215-21 389     
Stocks Inventory15 64515 334     
Tangible Fixed Assets5 4764 621     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-18 315-21 489     
Shareholder Funds-18 215-21 389     
Other
Amount Specific Advance Or Credit Directors12 04812 673 27 96052 31616 047194
Amount Specific Advance Or Credit Made In Period Directors    46 10620 73124 009
Amount Specific Advance Or Credit Repaid In Period Directors    21 75057 00040 250
Average Number Employees During Period  33322
Creditors  90 33388 17871 50535 00082 031
Fixed Assets7 9766 6213 4552 8072 7358413 445
Net Current Assets Liabilities-25 096-27 0863 30047249 87634 57834 254
Total Assets Less Current Liabilities-17 120-20 4651553 27952 61135 41937 699
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 7402 6502 479  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 9812 1572 361  
Creditors Due Within One Year84 03182 269     
Intangible Fixed Assets Aggregate Amortisation Impairment7 5008 000     
Intangible Fixed Assets Amortisation Charged In Period 500     
Intangible Fixed Assets Cost Or Valuation10 00010 000     
Number Shares Allotted 100     
Par Value Share 1     
Provisions For Liabilities Charges1 095924     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Cost Or Valuation38 56338 563     
Tangible Fixed Assets Depreciation33 08733 942     
Tangible Fixed Assets Depreciation Charged In Period 855     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 26th, September 2023
Free Download (6 pages)

Company search

Advertisements