Reel Vehicles Limited GODALMING


Reel Vehicles started in year 2002 as Private Limited Company with registration number 04597470. The Reel Vehicles company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Godalming at Black Barn Fisher Lane. Postal code: GU8 4TF.

There is a single director in the company at the moment - Gary W., appointed on 25 November 2002. In addition, a secretary was appointed - Amanda W., appointed on 25 November 2002. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Reel Vehicles Limited Address / Contact

Office Address Black Barn Fisher Lane
Office Address2 Chiddingfold
Town Godalming
Post code GU8 4TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04597470
Date of Incorporation Thu, 21st Nov 2002
Industry Television programming and broadcasting activities
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Amanda W.

Position: Secretary

Appointed: 25 November 2002

Gary W.

Position: Director

Appointed: 25 November 2002

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2002

Resigned: 25 November 2002

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 21 November 2002

Resigned: 25 November 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Amanda W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Gary W. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda W.

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

Gary W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth8 04014 7616 5312 020-16 082-34 420      
Balance Sheet
Cash Bank On Hand     3 43334414 8161 26318 65323 00761 279
Current Assets114 91430 76142 95423 72013 8863 4337 31514 8164 59752 05144 186105 253
Debtors 21 3841 8021 20013 886 6 971 3 33433 39819 74942 423
Net Assets Liabilities      54 276899-12 51934 705191 206
Other Debtors      6 971 2 55414 614  
Property Plant Equipment     11 45417 10424 90931 55024 97595 828179 764
Total Inventories          1 4301 551
Cash Bank In Hand114 9149 37741 15222 520 3 433      
Net Assets Liabilities Including Pension Asset Liability8 04014 7616 5312 020-16 082-34 420      
Tangible Fixed Assets49 39763 39222 49321 89715 27211 454      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve8 03814 7596 5292 018-16 084-34 422      
Shareholder Funds8 04014 7616 5312 020-16 082-34 420      
Other
Accumulated Depreciation Impairment Property Plant Equipment     65 70871 41074 06259 61867 94499 889160 204
Additions Other Than Through Business Combinations Property Plant Equipment      11 35216 45723 6271 751102 798144 251
Average Number Employees During Period     3332444
Bank Borrowings Overdrafts      608   5 760 
Corporation Tax Payable      8 6875 798  22 73244 510
Creditors     49 30724 41431 95323 62083 79859 86977 669
Depreciation Rate Used For Property Plant Equipment      252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 65124 960   
Disposals Property Plant Equipment       6 00031 430   
Future Minimum Lease Payments Under Non-cancellable Operating Leases      10 500     
Increase From Depreciation Charge For Year Property Plant Equipment      5 7028 30310 5168 32631 94560 315
Net Current Assets Liabilities18 487-10 60228 15515 179-31 354-45 874-17 099-17 137-19 023-31 747-15 68327 584
Number Shares Issued Fully Paid     2222222
Other Creditors      2 2111 4969 66540 36414 24714 398
Other Taxation Social Security Payable      12 90824 65913 95538 7293 28315 623
Par Value Share111111111111
Property Plant Equipment Gross Cost     77 16288 51498 97191 16892 919195 717339 968
Taxation Including Deferred Taxation Balance Sheet Subtotal       3 4963 9942 8559 31111 892
Total Assets Less Current Liabilities67 88452 79050 64837 076-16 082-34 42057 77212 527-6 77280 145207 348
Trade Creditors Trade Payables         4 70513 8473 138
Trade Debtors Trade Receivables        78018 78419 74942 423
Creditors Due After One Year59 84438 02944 11735 056        
Creditors Due Within One Year96 42741 36314 7998 54145 24049 307      
Fixed Assets49 39763 39222 49321 89715 27211 454      
Number Shares Allotted222222      
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 45 52918 65226 290225       
Tangible Fixed Assets Cost Or Valuation106 359151 888142 240167 38077 16277 162      
Tangible Fixed Assets Depreciation56 96288 496119 747145 48361 89065 708      
Tangible Fixed Assets Depreciation Charged In Period 33 53031 25125 7365 0903 818      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    88 683       
Tangible Fixed Assets Disposals  28 3001 15090 443       
Tangible Fixed Assets Depreciation Other Increase Decrease -1 996          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 4th, August 2023
Free Download (9 pages)

Company search