South Hereford Motor Caravan Centre Limited ROSS ON WYE


Founded in 2002, South Hereford Motor Caravan Centre, classified under reg no. 04591318 is an active company. Currently registered at A40 Southbound HR9 6DF, Ross On Wye the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Julie F., Shaun H. and Kristian F. and others. In addition one secretary - Julie F. - is with the company. As of 28 March 2024, our data shows no information about any ex officers on these positions.

South Hereford Motor Caravan Centre Limited Address / Contact

Office Address A40 Southbound
Office Address2 Whitchurch
Town Ross On Wye
Post code HR9 6DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04591318
Date of Incorporation Fri, 15th Nov 2002
Industry Sale of other motor vehicles
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Julie F.

Position: Director

Appointed: 16 November 2022

Shaun H.

Position: Director

Appointed: 27 December 2021

Kristian F.

Position: Director

Appointed: 15 January 2016

Julie F.

Position: Secretary

Appointed: 15 November 2002

David F.

Position: Director

Appointed: 15 November 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2002

Resigned: 15 November 2002

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is David F. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Julie F. This PSC owns 25-50% shares and has 25-50% voting rights.

David F.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Julie F.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% 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 Hand33 59621 18725 79544 607628 268575 042764 777
Current Assets1 736 4971 868 1512 080 8182 348 4383 290 0093 055 9944 103 254
Debtors164 288191 314195 39880 227200 0832 85837 024
Net Assets Liabilities225 168320 371375 805445 437627 8741 052 5761 381 154
Other Debtors164 288190 764  192 883 8 392
Property Plant Equipment9 0099 85868 44364 68153 32852 217127 869
Total Inventories1 538 6131 655 6501 859 6252 223 6042 461 6582 478 0943 301 453
Other
Accumulated Depreciation Impairment Property Plant Equipment104 922107 492124 35687 421103 345119 116149 146
Average Number Employees During Period12131314141718
Bank Borrowings283 249251 332217 702182 970147 094109 33470 577
Bank Borrowings Overdrafts251 332218 115  109 48569 95329 697
Bank Overdrafts219 05698 945146 40161 785   
Creditors251 332218 115217 655151 877118 76869 95369 655
Finance Lease Liabilities Present Value Total  47 0545 0557 7669 78326 515
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 00015 00015 00015 00015 00015 00019 767
Increase From Depreciation Charge For Year Property Plant Equipment 2 57016 86422 67316 54915 77141 420
Net Current Assets Liabilities467 491530 328528 917533 808693 3141 070 9131 339 440
Other Creditors985 6321 165 452  2 484 8331 785 4472 579 245
Other Remaining Borrowings936 6381 000 8101 178 1591 320 3421 901 9171 511 2272 249 064
Other Taxation Social Security Payable19 37833 461  62 726138 60384 620
Property Plant Equipment Gross Cost113 931117 350192 799152 102156 673171 333277 015
Provisions For Liabilities Balance Sheet Subtotal 1 7003 9001 175 60116 500
Total Additions Including From Business Combinations Property Plant Equipment 3 41975 44918 9119 56914 660121 432
Total Assets Less Current Liabilities476 500540 186597 360598 489746 6421 123 1301 467 309
Total Borrowings1 438 9431 351 0871 542 2621 608 3022 066 0601 630 3442 386 114
Trade Creditors Trade Payables13 0236 748  3 76111 86732 554
Trade Debtors Trade Receivables 550  7 2002 85828 632
Disposals Decrease In Depreciation Impairment Property Plant Equipment   59 608625 11 390
Disposals Property Plant Equipment   59 6084 998 15 750

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 16th November 2022
filed on: 17th, November 2023
Free Download (2 pages)

Company search

Advertisements