Turbocentre Car Sales Limited LONDON


Founded in 1995, Turbocentre Car Sales, classified under reg no. 03050148 is an active company. Currently registered at First Floor 677 High Road N12 0DA, London the company has been in the business for 29 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 1996-03-11 Turbocentre Car Sales Limited is no longer carrying the name Magmasters Uk.

There is a single director in the company at the moment - Simon G., appointed on 4 December 1996. In addition, a secretary was appointed - Timothy G., appointed on 4 December 1996. 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 - Robin G. who worked with the the company until 4 December 1996.

Turbocentre Car Sales Limited Address / Contact

Office Address First Floor 677 High Road
Office Address2 North Finchley
Town London
Post code N12 0DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03050148
Date of Incorporation Wed, 26th Apr 1995
Industry Sale of used cars and light motor vehicles
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Simon G.

Position: Director

Appointed: 04 December 1996

Timothy G.

Position: Secretary

Appointed: 04 December 1996

Robin G.

Position: Secretary

Appointed: 26 April 1995

Resigned: 04 December 1996

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 1995

Resigned: 26 April 1995

Mark G.

Position: Director

Appointed: 26 April 1995

Resigned: 04 December 1996

Robin G.

Position: Director

Appointed: 26 April 1995

Resigned: 12 February 1996

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 April 1995

Resigned: 26 April 1995

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Simon G. The abovementioned PSC and has 25-50% shares.

Simon G.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Magmasters Uk March 11, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth65 47080 154      
Balance Sheet
Cash Bank In Hand114 94251 142      
Cash Bank On Hand 51 14267 00270 15820 44375 80310 9301 469
Current Assets858 043367 644359 423263 310110 579213 063291 692295 239
Debtors114 90432 48510 33517 19919 69698 608264 778248 770
Net Assets Liabilities 80 154128 196154 60829 52311 5366 63110 578
Net Assets Liabilities Including Pension Asset Liability65 47080 154      
Other Debtors 11 62510 3358 43717 90779 074205 264248 289
Property Plant Equipment 24 55422 57818 75215 58812 96810 7989 179
Stocks Inventory628 197284 017      
Tangible Fixed Assets27 99324 554      
Total Inventories 284 017282 086175 95370 44038 65215 98445 000
Reserves/Capital
Called Up Share Capital5 0005 000      
Profit Loss Account Reserve60 47075 154      
Shareholder Funds65 47080 154      
Other
Amount Specific Advance Or Credit Directors     54 169145 286177 454
Amount Specific Advance Or Credit Made In Period Directors     50 20991 11732 168
Accumulated Depreciation Impairment Property Plant Equipment 11 25615 88619 71222 87625 49627 66629 285
Additional Provisions Increase From New Provisions Recognised  -395-953 -498-412-308
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -601   
Average Number Employees During Period  444333
Creditors 307 133249 289123 89193 682212 031293 807292 096
Creditors Due Within One Year814 967307 133      
Increase From Depreciation Charge For Year Property Plant Equipment  4 6303 8263 1642 6202 1701 619
Merchandise 284 017282 086175 95370 44038 65215 98445 000
Net Current Assets Liabilities43 07660 511110 134139 41916 8971 032-2 1153 143
Number Shares Allotted 5 000      
Other Creditors 277 408125 81888 30288 00890 694128 218149 230
Other Taxation Social Security Payable 18 18211 9067 7572 25731 63752 08478 916
Par Value Share 1      
Property Plant Equipment Gross Cost 35 81038 46438 46438 46438 46438 464 
Provisions 4 9114 5163 5632 9622 4642 0521 744
Provisions For Liabilities Balance Sheet Subtotal 4 9114 5163 5632 9622 4642 0521 744
Provisions For Liabilities Charges5 5994 911      
Share Capital Allotted Called Up Paid5 0005 000      
Tangible Fixed Assets Additions 1 571      
Tangible Fixed Assets Cost Or Valuation34 23935 810      
Tangible Fixed Assets Depreciation6 24611 256      
Tangible Fixed Assets Depreciation Charged In Period 5 010      
Total Additions Including From Business Combinations Property Plant Equipment  2 654     
Total Assets Less Current Liabilities71 06985 065132 712158 17132 48514 0008 68312 322
Trade Creditors Trade Payables 11 543111 56527 8323 41739 70066 31524 166
Trade Debtors Trade Receivables 20 860 8 7621 78919 53459 514481
Bank Borrowings Overdrafts     50 00047 19039 784

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 27th, June 2023
Free Download (8 pages)

Company search

Advertisements