West Hoe Garage Ltd. DEVON


West Hoe Garage started in year 2002 as Private Limited Company with registration number 04467557. The West Hoe Garage company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Devon at Abacus House 129 North Hill. Postal code: PL4 8JY.

Currently there are 2 directors in the the company, namely Richard J. and Peter R.. In addition one secretary - Peter R. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Darren S. who worked with the the company until 30 July 2002.

West Hoe Garage Ltd. Address / Contact

Office Address Abacus House 129 North Hill
Office Address2 Plymouth
Town Devon
Post code PL4 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04467557
Date of Incorporation Fri, 21st Jun 2002
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Richard J.

Position: Director

Appointed: 01 March 2022

Peter R.

Position: Secretary

Appointed: 30 July 2002

Peter R.

Position: Director

Appointed: 30 July 2002

Dean M.

Position: Director

Appointed: 02 January 2014

Resigned: 16 January 2015

David L.

Position: Director

Appointed: 30 July 2002

Resigned: 01 July 2020

James B.

Position: Director

Appointed: 21 June 2002

Resigned: 30 July 2002

Darren S.

Position: Secretary

Appointed: 21 June 2002

Resigned: 30 July 2002

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Peter R. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Peter R. This PSC and has 75,01-100% voting rights. Moving on, there is Peter R., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Peter R.

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

Peter R.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 75,01-100% voting rights

Peter R.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand10 73814 6587 5737 80114 00636 95819 24420 375
Current Assets29 03228 04721 58017 79376 20847 03840 17235 752
Debtors9 3396 1345 7125 71760 0777 10511 75313 882
Net Assets Liabilities4 517100-1 6813 6881 586-13 702-5562 606
Other Debtors6 7993 5263 6873 70257 2777 10511 7534 716
Property Plant Equipment15 73715 42617 73216 44115 65315 18215 265 
Total Inventories8 9557 2558 2954 2752 1252 9759 1751 495
Other
Amount Specific Advance Or Credit Directors    9 3288 7044 02429 808
Amount Specific Advance Or Credit Made In Period Directors     34 35620 11256 607
Amount Specific Advance Or Credit Repaid In Period Directors     34 98032 84090 439
Accumulated Amortisation Impairment Intangible Assets11 52012 64013 76014 88016 00016 00016 000 
Accumulated Depreciation Impairment Property Plant Equipment15 22115 93216 66614 95715 74516 37613 54311 816
Additional Provisions Increase From New Provisions Recognised  1 000-100-160-2 740 14 210
Average Number Employees During Period 6564433
Bank Borrowings Overdrafts    43 50036 20726 2629 000
Creditors42 23244 73340 23328 76643 50036 20726 26217 250
Disposals Decrease In Depreciation Impairment Property Plant Equipment  802 742  3 5252 179
Disposals Property Plant Equipment  4003 000  3 60012 364
Fixed Assets20 21718 78619 97217 56115 65315 18215 26557 513
Future Minimum Lease Payments Under Non-cancellable Operating Leases       49 464
Increase From Amortisation Charge For Year Intangible Assets 1 1201 1201 1201 120   
Increase From Depreciation Charge For Year Property Plant Equipment 7118141 033788631692452
Intangible Assets4 4803 3602 2401 120    
Intangible Assets Gross Cost16 00016 00016 00016 00016 00016 00016 000 
Net Current Assets Liabilities-13 200-16 686-18 653-10 97332 1737 32310 441-23 447
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors29 06133 16232 20416 51230 82720 22111 23737 568
Other Taxation Social Security Payable10 3418 6676 41510 44910 2308 8078 3639 990
Par Value Share 1111111
Property Plant Equipment Gross Cost30 95831 35834 39831 39831 39831 55828 80873 579
Provisions 2 0003 0002 9002 740  14 210
Provisions For Liabilities Balance Sheet Subtotal2 5002 0003 0002 9002 740  14 210
Total Additions Including From Business Combinations Property Plant Equipment 4003 440  16085057 135
Total Assets Less Current Liabilities7 0172 1001 3196 58847 82622 50525 70634 066
Trade Creditors Trade Payables2 8302 9041 6141 8051 4782 5521 1372 641
Trade Debtors Trade Receivables2 5402 6082 0252 0152 800  9 166

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 10th, March 2023
Free Download (10 pages)

Company search

Advertisements