Western Counties Automobile Company Limited SWINDON


Western Counties Automobile Company started in year 1987 as Private Limited Company with registration number 02182711. The Western Counties Automobile Company company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Swindon at The Copse Frankland Road. Postal code: SN5 8YW. Since Tue, 25th Jul 1995 Western Counties Automobile Company Limited is no longer carrying the name West Swindon Garage.

At present there are 6 directors in the the firm, namely Russell T., Richard D. and Lynn C. and others. In addition one secretary - Julian W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Western Counties Automobile Company Limited Address / Contact

Office Address The Copse Frankland Road
Office Address2 Blagrove
Town Swindon
Post code SN5 8YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02182711
Date of Incorporation Fri, 23rd Oct 1987
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Russell T.

Position: Director

Appointed: 14 December 2021

Richard D.

Position: Director

Appointed: 14 December 2021

Lynn C.

Position: Director

Appointed: 10 June 2021

Rebecca M.

Position: Director

Appointed: 10 June 2021

Julian W.

Position: Director

Appointed: 01 April 2018

Julian W.

Position: Secretary

Appointed: 01 April 2018

Peter L.

Position: Director

Appointed: 15 January 1992

John M.

Position: Director

Appointed: 19 June 2000

Resigned: 31 March 2018

John M.

Position: Secretary

Appointed: 19 June 2000

Resigned: 31 March 2018

Thomas W.

Position: Director

Appointed: 15 January 1992

Resigned: 31 December 1994

Derek M.

Position: Secretary

Appointed: 15 January 1992

Resigned: 30 June 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Peter L. The abovementioned PSC and has 75,01-100% shares.

Peter L.

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

Company previous names

West Swindon Garage July 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors6 2806666
Total Inventories   79 854106 033
Other
Accrued Liabilities Deferred Income   4 3215 423
Accumulated Amortisation Impairment Intangible Assets   1 5431 757
Accumulated Depreciation Impairment Property Plant Equipment   10 65611 149
Additions Other Than Through Business Combinations Property Plant Equipment    2 573
Administrative Expenses   19 60423 466
Amounts Owed By Related Parties6 2806 280   
Amounts Owed To Group Undertakings   1 8211 823
Average Number Employees During Period 93792666
Bank Borrowings Overdrafts   8 67910 040
Bank Overdrafts   8 67910 040
Bills Exchange Payable   10 92814 191
Cash Cash Equivalents  15 85816 47716 315
Corporation Tax Payable   1 242 
Corporation Tax Recoverable    520
Cost Sales   598 775694 115
Current Tax For Period   4 2765 443
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   375395
Distribution Costs   18 32821 214
Dividends Paid Classified As Financing Activities   -8 000-10 500
Dividends Paid To Owners Parent Classified As Financing Activities   -8 000-10 500
Finished Goods Goods For Resale   79 854106 033
Further Item Tax Increase Decrease Component Adjusting Items   17095
Gain Loss On Disposals Property Plant Equipment   6169
Government Grant Income   565 
Income Taxes Paid Refund Classified As Operating Activities   -3 952-7 204
Increase From Amortisation Charge For Year Intangible Assets    214
Increase From Depreciation Charge For Year Property Plant Equipment    1 113
Intangible Assets   214 
Intangible Assets Gross Cost   1 757 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings   8186
Interest Income On Bank Deposits   250266
Interest Paid Classified As Operating Activities   -716-1 084
Interest Payable Similar Charges Finance Costs   7161 084
Interest Received Classified As Investing Activities   -250-266
Investments Fixed Assets  9 8229 8229 822
Investments In Subsidiaries  9 8229 8229 822
Issue Equity Instruments  9 822  
Net Cash Generated From Operations   -16 804-17 406
Net Current Assets Liabilities6 2806 280666
Net Finance Income Costs   250266
Other Creditors   13 54614 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    620
Other Disposals Property Plant Equipment    859
Other Interest Receivable Similar Income Finance Income   250266
Payments Received On Account   15 67717 668
Pension Other Post-employment Benefit Costs Other Pension Costs   2 5312 808
Percentage Class Share Held In Subsidiary  100 100
Prepayments Accrued Income   1 6222 727
Profit Loss 5 95311 4748 00010 500
Property Plant Equipment Gross Cost   14 02615 740
Social Security Costs   2 7803 254
Staff Costs Employee Benefits Expense   32 00835 581
Taxation Including Deferred Taxation Balance Sheet Subtotal   7091 105
Tax Increase Decrease From Effect Capital Allowances Depreciation    -152
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   95116
Tax Tax Credit On Profit Or Loss On Ordinary Activities   4 6515 838
Total Assets Less Current Liabilities 69 8289 8289 828
Total Borrowings   19 60724 231
Trade Creditors Trade Payables   23 36841 132
Trade Debtors Trade Receivables   15 98023 301
Turnover Revenue   659 862769 763
Wages Salaries   26 69729 519

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 19th, May 2023
Free Download (41 pages)

Company search

Advertisements