West Coast Automotive Ltd LYTHAM ST. ANNES


West Coast Automotive started in year 2015 as Private Limited Company with registration number 09496403. The West Coast Automotive company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Lytham St. Annes at 8 Allenby Road. Postal code: FY8 2DG. Since 2015-04-14 West Coast Automotive Ltd is no longer carrying the name West Coast Mercedes.

The company has 2 directors, namely Andrew C., Ian C.. Of them, Ian C. has been with the company the longest, being appointed on 18 March 2015 and Andrew C. has been with the company for the least time - from 1 September 2015. As of 27 April 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

West Coast Automotive Ltd Address / Contact

Office Address 8 Allenby Road
Town Lytham St. Annes
Post code FY8 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09496403
Date of Incorporation Wed, 18th Mar 2015
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Andrew C.

Position: Director

Appointed: 01 September 2015

Ian C.

Position: Director

Appointed: 18 March 2015

Barbara K.

Position: Director

Appointed: 18 March 2015

Resigned: 18 March 2015

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Ian C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

West Coast Mercedes April 14, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 61319 19825 53461 04061 88275 122
Current Assets17 29620 13229 03570 93366 71376 839
Debtors1834345019 3934 3311 217
Net Assets Liabilities5 47411 02817 0382 359-27410 998
Other Debtors 4345019 3934 3311 217
Property Plant Equipment9 9318 21910 5429 24112 71417 854
Total Inventories5005003 000500500 
Other
Accumulated Amortisation Impairment Intangible Assets3 0004 0005 0006 0007 0008 000
Accumulated Depreciation Impairment Property Plant Equipment11 05713 79617 31020 39024 62929 300
Average Number Employees During Period 22222
Bank Borrowings Overdrafts   50 00040 27834 723
Creditors27 11021 96026 69350 00040 27834 723
Dividends Paid On Shares 6 0005 000   
Fixed Assets16 93114 21915 54213 24115 71419 854
Increase From Amortisation Charge For Year Intangible Assets 1 0001 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 7393 5143 0804 2394 671
Intangible Assets7 0006 0005 0004 0003 0002 000
Intangible Assets Gross Cost10 00010 00010 00010 00010 000 
Net Current Assets Liabilities-9 814-1 8282 34240 69426 95629 371
Other Creditors4 6693 4234895 2776 08510 838
Other Taxation Social Security Payable11 03311 71114 53718 40819 85021 553
Property Plant Equipment Gross Cost20 98822 01527 85229 63137 34347 154
Provisions For Liabilities Balance Sheet Subtotal1 6431 3638461 5762 6663 504
Total Additions Including From Business Combinations Property Plant Equipment 1 0275 8371 7797 7129 811
Total Assets Less Current Liabilities7 11712 39117 88453 93542 67049 225
Trade Creditors Trade Payables11 4086 82611 6676 5547 2396 853

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, December 2023
Free Download (11 pages)

Company search

Advertisements