Rockbourne Motors Limited SALISBURY


Rockbourne Motors started in year 2014 as Private Limited Company with registration number 09320203. The Rockbourne Motors company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Salisbury at Yewtree Cottage Misselfore. Postal code: SP5 5DA.

The company has 2 directors, namely Claire E., Paul E.. Of them, Claire E., Paul E. have been with the company the longest, being appointed on 20 November 2014. Currenlty, the company lists one former director, whose name is Ronald E. and who left the the company on 4 December 2014. In addition, there is one former secretary - Christine W. who worked with the the company until 10 May 2016.

Rockbourne Motors Limited Address / Contact

Office Address Yewtree Cottage Misselfore
Office Address2 Bowerchalke
Town Salisbury
Post code SP5 5DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09320203
Date of Incorporation Thu, 20th Nov 2014
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (114 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Claire E.

Position: Director

Appointed: 20 November 2014

Paul E.

Position: Director

Appointed: 20 November 2014

Christine W.

Position: Secretary

Appointed: 01 December 2015

Resigned: 10 May 2016

Ronald E.

Position: Director

Appointed: 20 November 2014

Resigned: 04 December 2014

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Paul E. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Paul E.

Notified on 31 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth35 047      
Balance Sheet
Cash Bank On Hand  1021 0001 0004992 390
Current Assets  15 8109 72411 51510 64115 213
Debtors  15 7088 72410 51510 14212 823
Net Assets Liabilities -4 570-8 36912 8774 425-13 676-17 579
Other Debtors  3 7993 7993 799  
Property Plant Equipment   11 7999 3696 2893 845
Net Assets Liabilities Including Pension Asset Liability35 047      
Reserves/Capital
Shareholder Funds35 047      
Other
Version Production Software   2 0202 021 2 024
Accrued Liabilities   1 3502 7002 7001 350
Accumulated Depreciation Impairment Property Plant Equipment   2 9506 0309 11012 348
Additions Other Than Through Business Combinations Property Plant Equipment   14 749650 794
Average Number Employees During Period  11111
Bank Borrowings     20 00016 451
Bank Borrowings Overdrafts  -1 1332 0323 055-1 2762 705
Carrying Amount Property Plant Equipment With Restricted Title   6 399   
Creditors -16 478-22 1363 96613 2198 61920 186
Finance Lease Liabilities Present Value Total   1 4401 4401 440216
Increase From Depreciation Charge For Year Property Plant Equipment   2 9503 0803 0803 238
Loans From Directors  -10 444-7 878-1 492-3 6681 500
Net Current Assets Liabilities-2 006-4 570-8 3695 758-1 7042 022-4 973
Property Plant Equipment Gross Cost   14 74915 39915 39916 193
Taxation Social Security Payable  -624749749749749
Total Assets Less Current Liabilities36 033-4 570-8 36917 5577 6658 311-1 128
Trade Creditors Trade Payables  5 5932 6048771 2972 093
Trade Debtors Trade Receivables  11 9094 9256 71610 14212 823
Value-added Tax Payable  6 9883 6695 8907 37711 573
Advances Credits Directors  12 9267 8771 4921 4921 492
Advances Credits Made In Period Directors   15 645   
Advances Credits Repaid In Period Directors   20 6946 386  
Amount Specific Advance Or Credit Directors  12 9267 8771 4921 4921 492
Amount Specific Advance Or Credit Made In Period Directors   15 645   
Amount Specific Advance Or Credit Repaid In Period Directors   20 6946 386  
Creditors Due After One Year986      
Creditors Due Within One Year2 006      
Fixed Assets38 039      
Profit Loss For Period3 064      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Tuesday 28th November 2023
filed on: 11th, December 2023
Free Download (4 pages)

Company search

Advertisements