Saville Carriage Company Limited CHELTENHAM


Founded in 1995, Saville Carriage Company, classified under reg no. 03025902 is an active company. Currently registered at St Edmunds Sandy Lane Road GL53 9DA, Cheltenham the company has been in the business for twenty nine years. Its financial year was closed on December 30 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Patrick S., Christine S. and James S.. In addition one secretary - Christine S. - is with the company. As of 29 April 2024, there was 1 ex director - Peter E.. There were no ex secretaries.

Saville Carriage Company Limited Address / Contact

Office Address St Edmunds Sandy Lane Road
Office Address2 Charlton Kings
Town Cheltenham
Post code GL53 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03025902
Date of Incorporation Thu, 23rd Feb 1995
Industry Sale of new cars and light motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 30th December
Company age 29 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 Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Patrick S.

Position: Director

Appointed: 28 August 2004

Christine S.

Position: Secretary

Appointed: 23 February 1995

Christine S.

Position: Director

Appointed: 23 February 1995

James S.

Position: Director

Appointed: 23 February 1995

Peter E.

Position: Director

Appointed: 25 June 2003

Resigned: 31 July 2006

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 23 February 1995

Resigned: 23 February 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 1995

Resigned: 23 February 1995

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Christine S. This PSC and has 25-50% shares. Another one in the persons with significant control register is James S. This PSC owns 50,01-75% shares.

Christine S.

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

James S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand104 877101 12111 91585 84884 7866 942440 654
Current Assets2 088 5691 856 4411 606 5351 128 937888 710689 166680 526
Debtors553 493721 335641 940695 298642 107624 526132 470
Net Assets Liabilities1 699 7571 519 8791 316 997970 359648 183583 112498 535
Other Debtors435 479619 892572 044634 774642 107624 526132 470
Property Plant Equipment1 493 3651 479 3551 465 6121 452 029   
Total Inventories1 430 1991 033 985952 680347 791161 81757 698107 402
Other
Accrued Liabilities10 2037 7666 9651 0523 1201 5001 500
Accumulated Depreciation Impairment Property Plant Equipment62 88677 61090 067103 650   
Additions Other Than Through Business Combinations Property Plant Equipment 7168 201    
Average Number Employees During Period20191515333
Bank Borrowings233 924223 460     
Bank Overdrafts 470 121357 371589 486   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment723 987723 987     
Creditors233 924223 460575 217444 205120 130106 054181 991
Depreciation Expense Property Plant Equipment    1 673  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -2 530 -103 650  
Disposals Property Plant Equipment  -9 487 -1 555 679  
Finance Lease Liabilities Present Value Total119 37481 875167 498    
Finished Goods Goods For Resale186 61247 9594 4924 492   
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income    -657 003  
Increase From Depreciation Charge For Year Property Plant Equipment 14 72414 98713 583   
Net Current Assets Liabilities566 005385 966552 79988 732768 313  
Other Creditors127 869141 10114 58810 0945 4431 82281 935
Other Inventories76 55986 569100 79382 12337 20030 20030 200
Prepayments15 80439 95727 88938 319   
Property Plant Equipment Gross Cost1 556 2491 556 9651 555 6791 555 679   
Provisions For Liabilities Balance Sheet Subtotal125 689121 982126 197126 197   
Raw Materials Consumables1 072 939899 457847 395261 176124 61727 49877 202
Taxation Social Security Payable89 60296 31917 775149 52097 319102 44498 556
Total Assets Less Current Liabilities2 059 3701 865 3212 018 4111 540 761768 313583 112 
Total Borrowings233 924223 460575 217444 205120 130  
Trade Creditors Trade Payables1 164 798662 576443 846189 953411288 
Trade Debtors Trade Receivables102 21061 48642 00722 205   
Work In Progress94 089      
Amount Specific Advance Or Credit Directors314 894480 188488 512496 7635 443-1 822-27 322
Amount Specific Advance Or Credit Made In Period Directors26 86068 34068 340327 185-5 44350 00051 366
Amount Specific Advance Or Credit Repaid In Period Directors-260 000-68 340-68 340-318 935-190 355-46 379-25 500
Director Remuneration7 8487 7408 1008 1006 7504 860 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, September 2023
Free Download (11 pages)

Company search