Longlife Exhausts Ltd NEWTON ABBOT


Longlife Exhausts started in year 1998 as Private Limited Company with registration number 03603622. The Longlife Exhausts company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Newton Abbot at Wessex House. Postal code: TQ12 4AA. Since Thursday 6th May 2021 Longlife Exhausts Ltd is no longer carrying the name Top Gear Express.

The company has 3 directors, namely Alexander K., David S. and Stephen K.. Of them, Stephen K. has been with the company the longest, being appointed on 10 May 2013 and Alexander K. and David S. have been with the company for the least time - from 30 April 2019. Currently there is one former director listed by the company - William K., who left the company on 10 May 2013. In addition, the company lists several former secretaries whose names might be found in the list below.

Longlife Exhausts Ltd Address / Contact

Office Address Wessex House
Office Address2 Teign Road
Town Newton Abbot
Post code TQ12 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03603622
Date of Incorporation Fri, 24th Jul 1998
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Alexander K.

Position: Director

Appointed: 30 April 2019

David S.

Position: Director

Appointed: 30 April 2019

Stephen K.

Position: Director

Appointed: 10 May 2013

Joan R.

Position: Secretary

Appointed: 25 November 2013

Resigned: 15 September 2016

Alan P.

Position: Secretary

Appointed: 28 February 2003

Resigned: 10 May 2013

William K.

Position: Director

Appointed: 24 July 1998

Resigned: 10 May 2013

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 1998

Resigned: 24 July 1998

Aimee K.

Position: Secretary

Appointed: 24 July 1998

Resigned: 28 February 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 July 1998

Resigned: 24 July 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Top Gear (International Holdings) Ltd from Newton Abbot, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Tg365 Limited that entered Newton Abbot, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Top Gear (International Holdings) Ltd

Wessex House Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10797984
Notified on 25 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tg365 Limited

Wessex House Teign Road, Newton Abbot, Devon, TQ12 4AA, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08474228
Notified on 6 April 2016
Ceased on 25 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Top Gear Express May 6, 2021
Powerflow Exhausts (UK) January 30, 2019
Powerflow Exhausts September 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312017-07-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth180 528128 822       
Balance Sheet
Cash Bank On Hand     4 2831 120  
Current Assets306 544490 0052215 00276 90685 266256 209 
Debtors254 284459 798 215 00233 84442 341256 209200 747
Net Assets Liabilities  222-53 463-56 335-612-612
Other Debtors     11 85118 99111 851470
Property Plant Equipment     168 142143 588  
Total Inventories     38 77941 805  
Cash Bank In Hand6 80830 207       
Net Assets Liabilities Including Pension Asset Liability180 528128 822       
Stocks Inventory45 452        
Tangible Fixed Assets9 22211 347       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve180 526128 820       
Shareholder Funds180 528128 822       
Other
Accrued Liabilities Deferred Income      2583 1253 125
Accumulated Depreciation Impairment Property Plant Equipment     8 88230 994  
Amounts Owed By Group Undertakings    2 10 056244 358200 277
Amounts Owed By Related Parties   22    
Amounts Owed To Group Undertakings    3 401168 946132 439100 000100 000
Average Number Employees During Period    1612103
Bank Borrowings Overdrafts    11 5995 39142 53932 14122 141
Corporation Tax Payable      4 30653 39432 714
Creditors    15 000285 64242 53932 14122 141
Future Minimum Lease Payments Under Non-cancellable Operating Leases     287 500244 000  
Increase From Depreciation Charge For Year Property Plant Equipment     8 88222 1125 539 
Net Current Assets Liabilities173 150119 706222-208 736-147 04031 52921 529
Number Shares Issued Fully Paid    2    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       36 533 
Other Disposals Property Plant Equipment      4 259174 582 
Other Taxation Social Security Payable     16 5929 9548 249 
Par Value Share 1  1    
Prepayments Accrued Income     18 02811 531  
Property Plant Equipment Gross Cost     177 024174 582  
Provisions For Liabilities Balance Sheet Subtotal     12 86910 344  
Total Additions Including From Business Combinations Property Plant Equipment     177 0241 817  
Total Assets Less Current Liabilities182 372131 053222-40 594-3 45231 529 
Trade Creditors Trade Payables     94 71366 43328 81413 199
Trade Debtors Trade Receivables    15 0003 9651 763  
Creditors Due Within One Year133 394370 299       
Fixed Assets9 22211 347       
Number Shares Allotted 2       
Provisions For Liabilities Charges1 8442 231       
Secured Debts16 851255 263       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 3 940       
Tangible Fixed Assets Cost Or Valuation14 44518 385       
Tangible Fixed Assets Depreciation5 2237 038       
Tangible Fixed Assets Depreciation Charged In Period 1 815       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, July 2023
Free Download (8 pages)

Company search

Advertisements