The Kingsmead Motor Company Limited BATH


The Kingsmead Motor Company started in year 1921 as Private Limited Company with registration number 00174963. The The Kingsmead Motor Company company has been functioning successfully for 103 years now and its status is active. The firm's office is based in Bath at Redbridge House. Postal code: BA2 3EW.

At the moment there are 2 directors in the the firm, namely John S. and Robin S.. In addition one secretary - Robin S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alan C. who worked with the the firm until 1 June 2007.

The Kingsmead Motor Company Limited Address / Contact

Office Address Redbridge House
Office Address2 Lower Bristol Road
Town Bath
Post code BA2 3EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00174963
Date of Incorporation Mon, 30th May 1921
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 103 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Robin S.

Position: Secretary

Appointed: 01 June 2007

John S.

Position: Director

Appointed: 10 July 1991

Robin S.

Position: Director

Appointed: 10 July 1991

Peter D.

Position: Director

Appointed: 08 May 2000

Resigned: 30 April 2006

Alan C.

Position: Secretary

Appointed: 10 July 1991

Resigned: 01 June 2007

Zoe S.

Position: Director

Appointed: 10 July 1991

Resigned: 10 December 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is John S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Robin S. This PSC owns 25-50% shares and has 25-50% voting rights.

John S.

Notified on 6 April 2016
Ceased on 8 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Robin S.

Notified on 6 April 2016
Ceased on 8 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 535 0341 532 5841 568 055       
Balance Sheet
Cash Bank In Hand47 46834 92440 062       
Cash Bank On Hand  40 06260 13927 87898 42878 77778 62069 42778 199
Current Assets61 05153 06974 924131 728114 970161 011140 409121 485100 723131 370
Debtors13 58318 14534 86271 58987 09262 58361 63242 86531 29653 171
Net Assets Liabilities  1 568 0551 613 8591 613 0621 618 0861 616 5771 581 8551 558 2161 569 172
Net Assets Liabilities Including Pension Asset Liability1 535 0341 532 5841 568 055       
Other Debtors  33 27570 47860 63850 99141 32831 69521 49823 399
Property Plant Equipment  512   345259194146
Tangible Fixed Assets14 7637 637512       
Reserves/Capital
Called Up Share Capital51 11051 11051 110       
Profit Loss Account Reserve1 467 1241 464 6741 500 145       
Shareholder Funds1 535 0341 532 5841 568 055       
Other
Accumulated Depreciation Impairment Property Plant Equipment  83 36683 87883 87883 87883 99384 07984 14484 192
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -195      
Average Number Employees During Period   5554444
Capital Redemption Reserve16 80016 80016 800       
Creditors  18 49818 49818 4989 0019 0019 0019 0019 001
Creditors Due After One Year18 49818 49818 498       
Creditors Due Within One Year216 035202 973182 157       
Dividends Paid   50 00089 554102 200102 220172 661153 330102 220
Fixed Assets1 757 1971 750 0711 742 9461 742 4341 742 4341 742 4341 742 7791 742 6931 742 6281 742 580
Increase From Depreciation Charge For Year Property Plant Equipment   512  115866548
Investment Property  1 742 4341 742 4341 742 4341 742 4341 742 4341 742 4341 742 4341 742 434
Investment Property Fair Value Model  1 742 4341 742 4341 742 4341 742 4341 742 4341 742 4341 742 434 
Net Current Assets Liabilities-154 984-149 904-107 233-61 112-63 399-65 830-66 974-101 098-124 251-112 901
Number Shares Allotted 51 11051 110       
Number Shares Issued Fully Paid   51 11051 11051 11051 11051 11051 11051 110
Other Creditors  18 49818 49818 4989 0019 0019 0019 0019 001
Other Taxation Social Security Payable  15 51532 37129 24939 76934 76632 75842 20835 384
Par Value Share 111111111
Profit Loss   95 80488 757107 224100 711137 939129 691113 176
Property Plant Equipment Gross Cost  83 87883 87883 87883 87884 33884 33884 338 
Provisions  49 16048 965      
Provisions For Liabilities Balance Sheet Subtotal  49 16048 96547 47549 51750 22750 73951 16051 506
Provisions For Liabilities Charges48 68149 08549 160       
Share Capital Allotted Called Up Paid51 11051 11051 110       
Tangible Fixed Assets Cost Or Valuation83 87883 878        
Tangible Fixed Assets Depreciation69 11576 24183 366       
Tangible Fixed Assets Depreciation Charged In Period 7 1267 125       
Total Assets Less Current Liabilities1 602 2131 600 1671 635 7131 681 3221 679 0351 676 6041 675 8051 641 5951 618 3771 629 679
Trade Creditors Trade Payables  7 4176 5534 7205 58514 4252 9565 7056 247
Trade Debtors Trade Receivables  1 5871 11126 45411 59220 30411 1709 79829 772
Total Additions Including From Business Combinations Property Plant Equipment      460   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 11th, May 2023
Free Download (10 pages)

Company search

Advertisements