Worthing Motors Limited


Founded in 1942, Worthing Motors, classified under reg no. 00372181 is an active company. Currently registered at 83 Cambridge St SW1V 4PS, the company has been in the business for eighty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Sophie P., Leo H. and Victoria P. and others. In addition one secretary - Richard P. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John P. who worked with the the firm until 23 January 1996.

Worthing Motors Limited Address / Contact

Office Address 83 Cambridge St
Office Address2 London
Town
Post code SW1V 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00372181
Date of Incorporation Sat, 31st Jan 1942
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 82 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Sophie P.

Position: Director

Appointed: 01 June 2016

Leo H.

Position: Director

Appointed: 01 October 2012

Victoria P.

Position: Director

Appointed: 01 July 2004

Richard P.

Position: Director

Appointed: 01 May 1998

Richard P.

Position: Secretary

Appointed: 23 January 1996

Geoffrey P.

Position: Director

Appointed: 31 January 1992

Veronica P.

Position: Director

Resigned: 20 January 2016

Stephen M.

Position: Director

Appointed: 01 March 2002

Resigned: 22 May 2011

Bryan W.

Position: Director

Appointed: 01 April 2001

Resigned: 31 October 2016

John P.

Position: Secretary

Appointed: 21 June 1992

Resigned: 23 January 1996

John W.

Position: Director

Appointed: 31 January 1992

Resigned: 21 June 1992

Catherine P.

Position: Director

Appointed: 31 January 1992

Resigned: 08 October 1993

John P.

Position: Director

Appointed: 31 January 1992

Resigned: 23 January 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Geoffrey P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Richard P. This PSC has significiant influence or control over the company,.

Geoffrey P.

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

Richard P.

Notified on 20 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand332 502260 69697 368206 474159 823  
Current Assets2 390 1531 892 1212 124 6182 076 6872 029 9631 249 7591 716 439
Debtors185 993194 061132 711186 83999 644140 489251 198
Property Plant Equipment277 507326 835333 106341 136356 909365 819357 827
Total Inventories1 871 6581 437 3641 894 5391 683 3741 770 4961 109 2701 465 241
Other
Accrued Liabilities109 799156 95544 14937 57639 52034 74464 954
Accumulated Depreciation Impairment Property Plant Equipment262 3114 4506 1598 06013 99123 82633 774
Average Number Employees During Period32343434282731
Corporation Tax Payable38 09729 30712 58213 21419 24316 35221 769
Creditors2 128 9091 615 8141 855 5271 821 3311 748 843972 3261 385 426
Disposals Decrease In Depreciation Impairment Property Plant Equipment 260 140     
Disposals Property Plant Equipment 260 140     
Increase From Depreciation Charge For Year Property Plant Equipment 2 279 1 9015 9319 8359 948
Net Current Assets Liabilities261 244276 307269 091255 356281 120277 433331 013
Other Taxation Social Security Payable70 21373 70253 57655 509155 09853 28367 920
Prepayments25 06943 66638 43047 46630 87645 44139 075
Property Plant Equipment Gross Cost539 818331 285339 265349 196370 900389 645391 601
Total Additions Including From Business Combinations Property Plant Equipment 51 607 9 93121 70418 7451 956
Total Assets Less Current Liabilities538 751603 142602 197596 492638 029643 252688 840
Trade Creditors Trade Payables653 458472 841522 097666 020525 751642 130784 051
Trade Debtors Trade Receivables160 924150 39594 281139 37368 76895 048212 123
Bank Borrowings Overdrafts     66 34525 910

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, April 2023
Free Download (8 pages)

Company search

Advertisements