South Street Motors Limited TAUNTON


South Street Motors started in year 2000 as Private Limited Company with registration number 03918552. The South Street Motors company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Taunton at Calyx House. Postal code: TA1 3DU.

At the moment there are 2 directors in the the company, namely Sophie A. and Jonathan A.. In addition one secretary - Sophie A. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Emma B. who worked with the the company until 25 March 2011.

South Street Motors Limited Address / Contact

Office Address Calyx House
Office Address2 South Road
Town Taunton
Post code TA1 3DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03918552
Date of Incorporation Thu, 3rd Feb 2000
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Sophie A.

Position: Director

Appointed: 14 January 2014

Sophie A.

Position: Secretary

Appointed: 28 March 2011

Jonathan A.

Position: Director

Appointed: 03 February 2000

Emma B.

Position: Director

Appointed: 03 February 2000

Resigned: 25 March 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2000

Resigned: 03 February 2000

Robert A.

Position: Director

Appointed: 03 February 2000

Resigned: 24 August 2011

Paul W.

Position: Director

Appointed: 03 February 2000

Resigned: 20 September 2012

Emma B.

Position: Secretary

Appointed: 03 February 2000

Resigned: 25 March 2011

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Sophie A. This PSC and has 25-50% shares. The second one in the persons with significant control register is Jonathan A. This PSC owns 25-50% shares.

Sophie A.

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

Jonathan A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth518 709632 860632 860678 787      
Balance Sheet
Cash Bank On Hand   101 12279 44885 90177 631236 116331 505404 449
Current Assets473 503497 177545 306545 306572 869643 959727 615986 3221 062 8871 420 082
Debtors443 126375 544375 544373 125444 822505 534608 385711 738669 435979 533
Net Assets Liabilities   650 952754 630883 615981 0621 196 3171 307 3451 680 294
Property Plant Equipment   608 353599 189573 399547 652559 714625 032642 709
Total Inventories   45 17748 59952 52441 59938 46861 94736 100
Cash Bank In Hand10085 40185 40189 996      
Net Assets Liabilities Including Pension Asset Liability518 709632 860678 787650 952      
Stocks Inventory30 27736 23248 95345 177      
Tangible Fixed Assets559 799575 117645 760645 760      
Reserves/Capital
Called Up Share Capital91 00091 00091 00091 000      
Profit Loss Account Reserve10 146124 297170 224142 389      
Shareholder Funds518 709632 860632 860678 787      
Other
Accumulated Depreciation Impairment Property Plant Equipment   337 142385 728430 277470 988512 580568 092632 774
Additions Other Than Through Business Combinations Property Plant Equipment    39 42318 75714 96453 654120 83082 359
Average Number Employees During Period   21222424242420
Creditors   183 200163 839118 66175 13540 857125 29862 989
Increase From Depreciation Charge For Year Property Plant Equipment    48 58844 54940 71141 59255 51264 682
Net Current Assets Liabilities179 666276 669260 060234 200329 143437 278515 334682 587813 6341 100 574
Property Plant Equipment Gross Cost   945 496984 9191 003 6761 018 6401 072 2941 193 1241 275 483
Provisions For Liabilities Balance Sheet Subtotal   8 4009 8638 4016 7895 1276 023 
Total Assets Less Current Liabilities739 465851 786905 820905 820928 3321 010 6771 062 9861 242 3011 438 6661 743 283
Amount Specific Advance Or Credit Directors        25 482 
Amount Specific Advance Or Credit Made In Period Directors   -42 649-6 881 14 6226 59349 742 
Amount Specific Advance Or Credit Repaid In Period Directors   19 3636 881 -14 622-6 593-24 260 
Creditors Due After One Year217 861211 967219 534183 201      
Creditors Due Within One Year293 837220 508285 246285 246      
Fixed Assets559 799575 117575 117645 760      
Number Shares Allotted91 00091 00091 00091 000      
Par Value Share 1 1      
Provisions For Liabilities Charges2 8956 9597 4997 499      
Revaluation Reserve417 563417 563417 563417 563      
Value Shares Allotted91 00091 00091 00091 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 22nd, June 2023
Free Download (8 pages)

Company search

Advertisements