North Wales Motor Company Limited LLANDUDNO


Founded in 2011, North Wales Motor Company, classified under reg no. 07863221 is an active company. Currently registered at North Wales Motor Company Limited LL30 1DF, Llandudno the company has been in the business for 13 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 9th June 2021 North Wales Motor Company Limited is no longer carrying the name North Wales Honda.

Currently there are 2 directors in the the company, namely Mark B. and David P.. In addition one secretary - Philip G. - is with the firm. As of 29 April 2024, there were 2 ex directors - Philip G., Stephen H. and others listed below. There were no ex secretaries.

North Wales Motor Company Limited Address / Contact

Office Address North Wales Motor Company Limited
Office Address2 Argyll Road
Town Llandudno
Post code LL30 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07863221
Date of Incorporation Mon, 28th Nov 2011
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Mark B.

Position: Director

Appointed: 21 January 2022

Philip G.

Position: Secretary

Appointed: 16 February 2012

David P.

Position: Director

Appointed: 28 November 2011

Philip G.

Position: Director

Appointed: 28 November 2011

Resigned: 17 February 2012

Stephen H.

Position: Director

Appointed: 28 November 2011

Resigned: 17 February 2012

Mark Blagden Research Limited

Position: Corporate Director

Appointed: 28 November 2011

Resigned: 21 January 2022

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Stephen H. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Mark Blagden Research Ltd that entered Dronfield, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Stephen H.

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

Mark Blagden Research Ltd

The Old Vicarage Main Road, Holmesfield, Dronfield, Derbyshire, S18 7WT, England

Legal authority Uk Companies Acts
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05145845
Notified on 6 April 2016
Ceased on 21 January 2022
Nature of control: 25-50% shares

Company previous names

North Wales Honda June 9, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18 002 85 348-32 957-326 916
Current Assets804 6751 043 9051 031 3381 370 9551 128 268
Debtors173 310257 197208 603146 587168 377
Net Assets Liabilities-70 17447 680194 646299 442 
Other Debtors34 706124 78169 70524 182117 342
Property Plant Equipment39 164126 227128 268246 458470 737
Total Inventories613 363786 708737 3871 257 3251 286 807
Other
Accumulated Amortisation Impairment Intangible Assets13 16715 16717 16718 37520 000
Accumulated Depreciation Impairment Property Plant Equipment218 979182 826209 849263 535295 384
Additions Other Than Through Business Combinations Property Plant Equipment    297 472
Amortisation Rate Used For Intangible Assets 101010 
Amounts Owed To Group Undertakings Participating Interests    15 479
Average Number Employees During Period20212121-28
Bank Borrowings Overdrafts 100 433 32 957142 035
Corporation Tax Payable  1 36317 465 
Creditors859 1431 077 285967 7931 352 5531 281 492
Depreciation Rate Used For Property Plant Equipment 101010 
Disposals Property Plant Equipment    11 700
Fixed Assets45 997131 060131 101248 083470 737
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -29 644
Increase From Amortisation Charge For Year Intangible Assets 2 0002 0001 2081 625
Increase From Depreciation Charge For Year Property Plant Equipment 18 83827 02353 68631 849
Intangible Assets6 8334 8332 8331 625 
Intangible Assets Gross Cost20 00020 00020 00020 00020 000
Net Current Assets Liabilities-54 468-33 38063 54551 359-153 224
Other Creditors184 139364 004402 725317 18242 394
Other Taxation Social Security Payable69 85925 25239 26954 577 
Property Plant Equipment Gross Cost258 143309 053338 117509 993766 121
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -54 991   
Taxation Social Security Payable   72 04235 482
Total Additions Including From Business Combinations Property Plant Equipment 75 71529 064171 876 
Total Assets Less Current Liabilities-8 47197 680194 646299 442 
Total Increase Decrease From Revaluations Property Plant Equipment -24 805   
Trade Creditors Trade Payables605 145587 596524 436930 3721 046 102
Trade Debtors Trade Receivables138 604132 416138 898122 40551 035

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
Free Download (11 pages)

Company search