Your New Car Limited YORK


Your New Car started in year 2010 as Private Limited Company with registration number 07399147. The Your New Car company has been functioning successfully for 14 years now and its status is active. The firm's office is based in York at Rievaulx House 1 St Marys Court. Postal code: YO24 1AH.

The company has 2 directors, namely Neil J., Richard F.. Of them, Richard F. has been with the company the longest, being appointed on 13 April 2012 and Neil J. has been with the company for the least time - from 20 June 2018. As of 29 April 2024, there were 6 ex directors - Noel C., Andrew G. and others listed below. There were no ex secretaries.

Your New Car Limited Address / Contact

Office Address Rievaulx House 1 St Marys Court
Office Address2 Blossom Street
Town York
Post code YO24 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07399147
Date of Incorporation Wed, 6th Oct 2010
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Neil J.

Position: Director

Appointed: 20 June 2018

Richard F.

Position: Director

Appointed: 13 April 2012

Noel C.

Position: Director

Appointed: 20 June 2018

Resigned: 01 March 2021

Andrew G.

Position: Director

Appointed: 20 June 2018

Resigned: 01 February 2019

Jonathan G.

Position: Director

Appointed: 13 April 2012

Resigned: 18 July 2012

Noel C.

Position: Director

Appointed: 12 January 2012

Resigned: 21 April 2012

Andrew G.

Position: Director

Appointed: 06 October 2010

Resigned: 23 March 2012

Elizabeth D.

Position: Nominee Director

Appointed: 06 October 2010

Resigned: 06 October 2010

Neil J.

Position: Director

Appointed: 06 October 2010

Resigned: 10 May 2012

People with significant control

The register of PSCs who own or control the company includes 8 names. As we identified, there is Andrew G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Noel C. This PSC owns 25-50% shares. Then there is Neil J., who also fulfils the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Andrew G.

Notified on 6 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Noel C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Neil J.

Notified on 6 October 2017
Ceased on 10 October 2018
Nature of control: 25-50% voting rights

Richard F.

Notified on 6 April 2016
Ceased on 10 October 2018
Nature of control: 25-50% voting rights

Richard F.

Notified on 6 October 2017
Ceased on 8 November 2017
Nature of control: significiant influence or control

Neil J.

Notified on 6 April 2016
Ceased on 8 November 2017
Nature of control: 25-50% voting rights

Noel C.

Notified on 6 October 2017
Ceased on 8 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew G.

Notified on 6 April 2016
Ceased on 8 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15 84617 1512 5726 68560 70957 50134 009
Current Assets196 623221 573185 764142 102176 589133 726126 687
Debtors180 777204 422183 192135 417115 88076 22592 678
Net Assets Liabilities   -27 48125 41046 06153 480
Other Debtors11 4299 47413 93719 5523 2472 8344 731
Property Plant Equipment5 5284 924652174878101 194
Other
Accumulated Amortisation Impairment Intangible Assets 8 7088 7088 7088 7088 708 
Accumulated Depreciation Impairment Property Plant Equipment11 37214 43514 77315 2512565581 006
Additions Other Than Through Business Combinations Property Plant Equipment     1 025832
Average Number Employees During Period 141311866
Bank Borrowings Overdrafts  2 975 6 31210 6489 890
Creditors116 636148 990169 585169 75743 68933 83924 132
Increase From Depreciation Charge For Year Property Plant Equipment 3 063 47887302448
Intangible Assets Gross Cost8 708 8 7088 7088 7088 708 
Net Current Assets Liabilities79 98772 58316 179-27 65569 01279 09076 551
Other Creditors14 70816 69241 62338 21943 68933 83924 132
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 082  
Other Disposals Property Plant Equipment    15 082  
Other Taxation Social Security Payable82 343107 012108 250123 52288 81733 14131 921
Property Plant Equipment Gross Cost16 90019 35915 42515 4253431 3682 200
Provisions For Liabilities Balance Sheet Subtotal      133
Total Assets Less Current Liabilities94 22377 50716 831-27 48169 09979 90077 745
Trade Creditors Trade Payables19 58525 28616 7378 0162 3154 5243 593
Trade Debtors Trade Receivables149 396194 948169 255115 865112 63373 39187 947
Fixed Assets14 2364 924     
Increase From Amortisation Charge For Year Intangible Assets 8 708     
Intangible Assets8 708      
Total Additions Including From Business Combinations Property Plant Equipment 2 459     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, August 2023
Free Download (9 pages)

Company search

Advertisements