World's End Motorcycles Limited SOUTHWICK


World's End Motorcycles started in year 1991 as Private Limited Company with registration number 02592280. The World's End Motorcycles company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Southwick at Unit 9 Grange Road Industrial Estate. Postal code: BN42 4EN.

At present there are 3 directors in the the company, namely Romain T., Charlotte E. and Paul E.. In addition one secretary - Paul E. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

World's End Motorcycles Limited Address / Contact

Office Address Unit 9 Grange Road Industrial Estate
Office Address2 Albion Street
Town Southwick
Post code BN42 4EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02592280
Date of Incorporation Fri, 15th Mar 1991
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 33 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Romain T.

Position: Director

Appointed: 06 December 2023

Charlotte E.

Position: Director

Appointed: 01 March 2023

Paul E.

Position: Secretary

Appointed: 06 April 2008

Paul E.

Position: Director

Appointed: 05 April 1991

Colin C.

Position: Director

Appointed: 06 April 2008

Resigned: 29 July 2016

Lucy E.

Position: Secretary

Appointed: 31 March 2001

Resigned: 06 April 2008

Anthony F.

Position: Director

Appointed: 01 May 1995

Resigned: 17 October 2000

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 15 March 1991

Resigned: 15 March 1991

Christopher B.

Position: Director

Appointed: 15 March 1991

Resigned: 07 November 1994

Paul E.

Position: Secretary

Appointed: 15 March 1991

Resigned: 31 March 2001

Mbc Nominees Limited

Position: Nominee Director

Appointed: 15 March 1991

Resigned: 15 March 1991

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 researched, there is World's End Holdings Ltd from Southwick, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

World's End Holdings Ltd

Unit 9 Grange Road Ind Estate, Albion Street, Southwick, BN42 4EN, United Kingdom

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth852 055864 271        
Balance Sheet
Cash Bank On Hand 591 034328 692605 066810 871810 9991 098 1911 546 1571 296 6761 257 092
Current Assets1 374 6891 385 1981 449 1781 539 4181 740 4901 827 4612 102 8152 419 4222 302 0062 269 838
Debtors224 978218 852475 718334 368316 671337 599368 158278 619329 691248 935
Net Assets Liabilities       1 664 9471 734 1521 901 825
Other Debtors   24 60526 54928 78126 75721 05473 19117 955
Property Plant Equipment 43 77042 34438 94036 04034 40925 80719 35514 51626 244
Total Inventories 575 312644 768599 984612 948678 863636 466594 646675 639763 811
Cash Bank In Hand655 254591 034        
Net Assets Liabilities Including Pension Asset Liability852 055864 271        
Stocks Inventory494 457575 312        
Tangible Fixed Assets46 60843 770        
Reserves/Capital
Called Up Share Capital1 0001 000        
Profit Loss Account Reserve851 055863 271        
Shareholder Funds852 055864 271        
Other
Description Principal Activities        46 900 
Accrued Liabilities Deferred Income       123 17783 343 
Accumulated Depreciation Impairment Property Plant Equipment 88 919103 033116 012128 025139 494148 096154 548159 387167 683
Amounts Owed By Group Undertakings       19 50019 50019 500
Amounts Owed To Directors     28 56919 871   
Amounts Owed To Group Undertakings 149 5077 48892 488212 48892 488172 488 252 488 
Amounts Owed To Related Parties     89 167169 167252 530252 488 
Average Number Employees During Period    403941413941
Balances Amounts Owed To Related Parties 11 84312 04715 30732 40945 06947 120   
Corporation Tax Payable 3 86341 33030 79371 27169 16060 921   
Creditors 566 890482 618639 765762 724646 821814 703849 182657 722464 950
Depreciation Rate Used For Property Plant Equipment        25 
Financial Commitments Other Than Capital Commitments   606 875565 618502 334    
Fixed Assets48 80145 96360 68957 28554 38552 754113 58499 54694 707103 498
Future Minimum Lease Payments Under Non-cancellable Operating Leases 299 072454 675  502 334454 743 100 483100 489
Increase From Depreciation Charge For Year Property Plant Equipment  14 114 12 01311 4698 602 4 8398 296
Investments    18 34518 34587 77780 19180 191 
Investments Fixed Assets2 1932 19318 34518 34518 34518 34587 77780 19180 19177 254
Investments In Group Undertakings Participating Interests    18 34518 345 80 19180 191 
Net Current Assets Liabilities803 254818 308966 560899 653977 7661 180 6401 288 1121 570 2401 644 2841 804 888
Net Deferred Tax Liability Asset       4 8394 839 
Nominal Value Allotted Share Capital   900900900    
Number Shares Issued Fully Paid  1 000 900900900   
Other Creditors 50 14578 119119 037104 784105 498106 12520 04794 29659 419
Other Debtors Balance Sheet Subtotal 22 06540 795       
Other Investments Other Than Loans     18 34552 860   
Other Loans Classified Under Investments      34 917   
Other Taxation Social Security Payable   127 83991 11393 918126 096 42 873114 022
Par Value Share 11 111   
Payments To Related Parties 20 42740 30010 00025 00045 069    
Prepayments Accrued Income       21 72517 183 
Property Plant Equipment Gross Cost 132 689145 377154 952164 065173 903 173 903173 903193 927
Provisions For Liabilities Balance Sheet Subtotal       4 8394 8396 561
Raw Materials Consumables       594 646675 639 
Taxation Social Security Payable 84 98098 542    99 57742 873 
Total Additions Including From Business Combinations Property Plant Equipment  12 688 9 1139 838   20 024
Total Assets Less Current Liabilities852 055864 2711 027 249956 9381 032 1511 233 3941 401 6961 669 7861 738 9911 908 386
Trade Creditors Trade Payables 278 395257 139269 608283 068285 757349 073353 851268 065291 509
Trade Debtors Trade Receivables 196 787434 923309 763290 122308 818341 401216 340237 000211 480
Employees Total   3840     
Investments In Group Undertakings        80 19177 254
Creditors Due Within One Year571 435566 890        
Number Shares Allotted 1 000        
Share Capital Allotted Called Up Paid1 0001 000        
Tangible Fixed Assets Additions 9 556        
Tangible Fixed Assets Cost Or Valuation123 133132 689        
Tangible Fixed Assets Depreciation76 52588 919        
Tangible Fixed Assets Depreciation Charged In Period 12 394        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 21st, September 2023
Free Download (11 pages)

Company search

Advertisements