Piccadilly Motors Limited KNARESBOROUGH


Piccadilly Motors started in year 1992 as Private Limited Company with registration number 02773411. The Piccadilly Motors company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Knaresborough at Piccadilly Holdings Ltd Head Office. Postal code: HG5 0LZ.

There is a single director in the firm at the moment - Simon W., appointed on 7 January 1993. In addition, a secretary was appointed - Simon W., appointed on 18 February 2008. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anita G. who worked with the the firm until 18 February 2008.

Piccadilly Motors Limited Address / Contact

Office Address Piccadilly Holdings Ltd Head Office
Office Address2 Boroughbridge Road
Town Knaresborough
Post code HG5 0LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02773411
Date of Incorporation Mon, 14th Dec 1992
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Simon W.

Position: Secretary

Appointed: 18 February 2008

Simon W.

Position: Director

Appointed: 07 January 1993

Christopher S.

Position: Director

Appointed: 07 January 1993

Resigned: 31 March 2000

Steven H.

Position: Director

Appointed: 07 January 1993

Resigned: 05 October 2017

Anita G.

Position: Secretary

Appointed: 07 January 1993

Resigned: 18 February 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 1992

Resigned: 07 January 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 December 1992

Resigned: 07 January 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Simon W. The abovementioned PSC has significiant influence or control over the company,.

Simon W.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-30
Balance Sheet
Cash Bank On Hand6 471 2427 621 275
Current Assets9 855 73810 199 996
Debtors1 284 3651 050 805
Net Assets Liabilities7 972 9278 262 070
Other Debtors476 498353 621
Property Plant Equipment887 24157 794
Total Inventories2 100 1311 527 916
Other
Audit Fees Expenses16 00014 000
Accrued Liabilities Deferred Income114 770137 319
Accumulated Amortisation Impairment Intangible Assets57 500 
Accumulated Depreciation Impairment Property Plant Equipment794 862809 310
Additions Other Than Through Business Combinations Property Plant Equipment 25 240
Administrative Expenses2 052 2002 753 114
Amounts Owed By Group Undertakings 121 310
Average Number Employees During Period7066
Comprehensive Income Expense694 7111 117 838
Corporation Tax Payable278 192213 031
Corporation Tax Recoverable 116 877
Cost Sales20 446 69631 217 234
Creditors2 763 0521 974 599
Current Tax For Period128 056213 109
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences2 132 
Depreciation Expense Property Plant Equipment15 01614 448
Dividends Paid 828 695
Dividends Paid On Shares Final 828 695
Finished Goods Goods For Resale2 100 1311 527 916
Further Item Interest Expense Component Total Interest Expense157 
Further Item Tax Increase Decrease Component Adjusting Items-26 543-39 095
Future Minimum Lease Payments Under Non-cancellable Operating Leases474 750263 750
Government Grant Income204 9911 027
Gross Profit Loss2 664 7284 068 411
Increase Decrease In Current Tax From Adjustment For Prior Periods 835
Increase From Depreciation Charge For Year Property Plant Equipment 14 448
Intangible Assets Gross Cost57 500 
Interest Income On Bank Deposits7 53715 458
Interest Payable Similar Charges Finance Costs157 
Net Current Assets Liabilities7 092 6868 225 397
Operating Profit Loss817 5191 316 324
Other Creditors11 9768 919
Other Disposals Property Plant Equipment 840 239
Other Interest Receivable Similar Income Finance Income7 53715 458
Other Operating Income Format1204 9911 027
Other Provisions Balance Sheet Subtotal 14 121
Other Remaining Borrowings150 000 
Other Taxation Social Security Payable211 598183 783
Pension Other Post-employment Benefit Costs Other Pension Costs31 78838 022
Prepayments Accrued Income36 51954 303
Profit Loss694 7111 117 838
Profit Loss On Ordinary Activities Before Tax824 8991 331 782
Property Plant Equipment Gross Cost1 682 103867 104
Social Security Costs139 679210 850
Staff Costs Employee Benefits Expense1 453 0561 980 762
Taxation Including Deferred Taxation Balance Sheet Subtotal7 0007 000
Tax Expense Credit Applicable Tax Rate156 731253 039
Tax Tax Credit On Profit Or Loss On Ordinary Activities130 188213 944
Total Assets Less Current Liabilities7 979 9278 283 191
Total Borrowings150 000 
Total Current Tax Expense Credit128 056213 944
Total Operating Lease Payments166 200257 600
Trade Creditors Trade Payables1 996 5161 431 547
Trade Debtors Trade Receivables771 348404 694
Turnover Revenue23 111 42435 285 645
Wages Salaries1 281 5891 731 890
Company Contributions To Defined Benefit Plans Directors5 423603
Director Remuneration48 87073 419
Director Remuneration Benefits Including Payments To Third Parties54 29374 022

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th April 2023
filed on: 30th, November 2023
Free Download (26 pages)

Company search