Sg Motorhouse Ltd HODDESDON


Sg Motorhouse Ltd is a private limited company registered at 21 High Street, Hoddesdon EN11 8SX. Its total net worth is estimated to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-04-12, this 6-year-old company is run by 2 directors.
Director Danish J., appointed on 19 April 2021. Director Javid A., appointed on 28 August 2018.
The company is officially classified as "sale of used cars and light motor vehicles" (SIC: 45112).
The last confirmation statement was sent on 2023-04-21 and the due date for the following filing is 2024-05-05. Additionally, the annual accounts were filed on 31 March 2022 and the next filing is due on 30 December 2023.

Sg Motorhouse Ltd Address / Contact

Office Address 21 High Street
Town Hoddesdon
Post code EN11 8SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11307346
Date of Incorporation Thu, 12th Apr 2018
Industry Sale of used cars and light motor vehicles
End of financial Year 30th March
Company age 6 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Danish J.

Position: Director

Appointed: 19 April 2021

Javid A.

Position: Director

Appointed: 28 August 2018

Danish J.

Position: Director

Appointed: 12 April 2018

Resigned: 28 August 2018

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Danish J. This PSC has 25-50% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Javid A. This PSC owns 50,01-75% shares and has 25-50% voting rights. The third one is Danish J., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Danish J.

Notified on 9 August 2021
Nature of control: 50,01-75% shares
25-50% voting rights
right to appoint and remove directors

Javid A.

Notified on 28 August 2018
Nature of control: 50,01-75% shares
25-50% voting rights
right to appoint and remove directors

Danish J.

Notified on 12 April 2018
Ceased on 28 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand 18 3825 00455 151
Current Assets532 905576 487655 9951 020 553
Debtors 600 65 284
Net Assets Liabilities  311 892650 934
Property Plant Equipment 14 50713 83531 401
Total Inventories 557 605650 991900 118
Other Debtors 600  
Other
Description Principal Activities   45 112
Accrued Liabilities Deferred Income  5 25117 750
Accumulated Depreciation Impairment Property Plant Equipment 4 6408 58012 233
Average Number Employees During Period10968
Bank Borrowings Overdrafts  13 74610 000
Creditors502 369509 159357 938368 520
Depreciation Rate Used For Property Plant Equipment   25
Fixed Assets1 38714 50713 83631 401
Increase From Depreciation Charge For Year Property Plant Equipment  3 9403 654
Net Current Assets Liabilities30 53667 328298 057652 033
Other Creditors 400 142162 010143 916
Prepayments Accrued Income   20 000
Property Plant Equipment Gross Cost 19 14722 41543 633
Taxation Social Security Payable  64 26395 481
Total Additions Including From Business Combinations Property Plant Equipment  3 26821 219
Total Assets Less Current Liabilities31 92381 935311 892683 434
Trade Creditors Trade Payables 54 022110 793101 373
Trade Debtors Trade Receivables   45 284
Amount Specific Advance Or Credit Directors161 180164 419120 899 
Amount Specific Advance Or Credit Made In Period Directors 39 931  
Amount Specific Advance Or Credit Repaid In Period Directors 36 69243 520 
Other Taxation Social Security Payable 54 99571 389 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to Wed, 29th Mar 2023
filed on: 20th, December 2023
Free Download (1 page)

Company search