Whitehouse Mot Centre Bristol Ltd BRISTOL


Founded in 2016, Whitehouse Mot Centre Bristol, classified under reg no. 10357773 is an active company. Currently registered at 79-81 Whitehouse Lane BS3 4DN, Bristol the company has been in the business for 8 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has one director. Kevin M., appointed on 13 July 2023. There are currently no secretaries appointed. As of 28 April 2024, there were 3 ex directors - Scott L., Jack P. and others listed below. There were no ex secretaries.

Whitehouse Mot Centre Bristol Ltd Address / Contact

Office Address 79-81 Whitehouse Lane
Office Address2 Bedminster
Town Bristol
Post code BS3 4DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10357773
Date of Incorporation Fri, 2nd Sep 2016
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Kevin M.

Position: Director

Appointed: 13 July 2023

Scott L.

Position: Director

Appointed: 02 March 2017

Resigned: 13 July 2023

Jack P.

Position: Director

Appointed: 16 September 2016

Resigned: 06 March 2017

Andrew M.

Position: Director

Appointed: 02 September 2016

Resigned: 03 January 2017

People with significant control

The register of PSCs that own or control the company consists of 5 names. As BizStats researched, there is Kevin M. This PSC and has 25-50% shares. Another one in the PSC register is Gaspare G. This PSC owns 25-50% shares. The third one is Scott L., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kevin M.

Notified on 1 April 2021
Nature of control: 25-50% shares

Gaspare G.

Notified on 3 July 2020
Nature of control: 25-50% shares

Scott L.

Notified on 2 March 2017
Ceased on 1 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jack P.

Notified on 2 September 2016
Ceased on 3 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 2 September 2016
Ceased on 3 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302021-09-302022-09-30
Balance Sheet
Current Assets3 19310 96515654 95828 819
Net Assets Liabilities7 64450615 90426 95016 039
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal500    
Average Number Employees During Period 1244
Creditors12 66521 89824 92338 16421 412
Fixed Assets1 82810 4278 86310 1568 632
Net Current Assets Liabilities8 97210 93324 76754 95828 819
Total Assets Less Current Liabilities7 64450615 90465 11437 451

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
New director was appointed on 2023-07-13
filed on: 13th, July 2023
Free Download (2 pages)

Company search

Advertisements