Neath Hill Autos Limited NEATH HILL MILTON KEYNES


Founded in 1992, Neath Hill Autos, classified under reg no. 02730118 is an active company. Currently registered at 7 Tower Crescent MK14 6JY, Neath Hill Milton Keynes the company has been in the business for 32 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2020.

At present there are 2 directors in the the company, namely Lina C. and Vincenzo C.. In addition one secretary - Lina C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Neath Hill Autos Limited Address / Contact

Office Address 7 Tower Crescent
Office Address2 Neath Hill Local Centre
Town Neath Hill Milton Keynes
Post code MK14 6JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02730118
Date of Incorporation Fri, 10th Jul 1992
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 32 years old
Account next due date Thu, 30th Jun 2022 (665 days after)
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Lina C.

Position: Secretary

Appointed: 31 May 2005

Lina C.

Position: Director

Appointed: 31 May 2005

Vincenzo C.

Position: Director

Appointed: 31 May 2005

Gillian P.

Position: Secretary

Appointed: 29 March 1996

Resigned: 31 May 2005

Gillian P.

Position: Director

Appointed: 29 March 1996

Resigned: 31 May 2005

Theodoulos A.

Position: Director

Appointed: 10 July 1992

Resigned: 29 March 1996

London Law Services Limited

Position: Nominee Director

Appointed: 10 July 1992

Resigned: 10 July 1992

Trevor P.

Position: Director

Appointed: 10 July 1992

Resigned: 31 May 2005

Trevor P.

Position: Secretary

Appointed: 10 July 1992

Resigned: 29 March 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1992

Resigned: 10 July 1992

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Vincenzo C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Lina C. This PSC owns 25-50% shares and has 25-50% voting rights.

Vincenzo C.

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

Lina C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth27 85416 33620 185   
Balance Sheet
Cash Bank On Hand   94 744132 667200 758
Current Assets80 95569 735146 341132 348178 005272 604
Debtors19 57514 44114 28019 87822 00048 188
Net Assets Liabilities   65 204116 165208 340
Other Debtors   7 9658 68915 198
Property Plant Equipment   12 55515 94226 161
Total Inventories   17 72623 33823 658
Cash Bank In Hand50 26142 834118 200   
Net Assets Liabilities Including Pension Asset Liability27 85416 33620 185   
Stocks Inventory11 11912 46013 861   
Tangible Fixed Assets4 0401 171110   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve27 75416 23620 085   
Shareholder Funds27 85416 33620 185   
Other
Total Fixed Assets Additions  147   
Total Fixed Assets Cost Or Valuation61 87661 87662 023   
Total Fixed Assets Depreciation57 83660 70561 913   
Total Fixed Assets Depreciation Charge In Period 2 8691 208   
Accumulated Depreciation Impairment Property Plant Equipment   64 24270 34579 146
Corporation Tax Payable   23 04927 52826 437
Creditors   77 31475 61685 844
Future Minimum Lease Payments Under Non-cancellable Operating Leases     58 500
Increase From Depreciation Charge For Year Property Plant Equipment    6 1038 801
Net Current Assets Liabilities24 62215 39920 09755 034102 389186 760
Number Shares Issued Fully Paid    100 
Other Creditors   50501 006
Other Taxation Social Security Payable   19 83118 03119 182
Property Plant Equipment Gross Cost   76 79786 287105 307
Provisions For Liabilities Balance Sheet Subtotal   2 3852 1664 581
Total Additions Including From Business Combinations Property Plant Equipment    9 49019 020
Total Assets Less Current Liabilities28 66216 57020 20767 589118 331212 921
Trade Creditors Trade Payables   34 38430 00739 219
Trade Debtors Trade Receivables   11 91313 31132 990
Creditors Due Within One Year Total Current Liabilities56 33354 336126 244   
Fixed Assets4 0401 171110   
Provisions For Liabilities Charges80823422   
Tangible Fixed Assets Additions  147   
Tangible Fixed Assets Cost Or Valuation61 87661 87662 023   
Tangible Fixed Assets Depreciation57 83660 70561 913   
Tangible Fixed Assets Depreciation Charge For Period 2 8691 208   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, October 2023
Free Download (11 pages)

Company search

Advertisements