Romsey Preloved Motors Ltd, Romsey

Romsey Preloved Motors Ltd is a private limited company. Formerly, it was called 2 Wheels Warehouse Limited (changed on 2020-03-17). Situated at Unit 2 Grove Business Park, Budds Lane, Romsey SO51 0AJ, this 14 years old company was incorporated on 2009-09-18 and is officially classified as "sale, maintenance and repair of motorcycles and related parts and accessories" (SIC: 45400).
1 director can be found in this company: Dean Y. (appointed on 01 August 2011).
About
Name: Romsey Preloved Motors Ltd
Number: 07023530
Incorporation date: 2009-09-18
End of financial year: 31 March
 
Address: Unit 2 Grove Business Park
Budds Lane
Romsey
SO51 0AJ
SIC code: 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Company staff
People with significant control
Dean Y.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control
Financial data
Date of Accounts 2014-09-30 2015-09-30 2016-09-30 2017-09-30 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 63,212 76,454 88,107 70,767 111,079 60,100 136,144 136,161 -
Fixed Assets 12,771 10,387 8,912 7,229 -5,570 231 116 - -
Total Assets Less Current Liabilities 10,649 -9,181 -26,802 -29,972 -17,956 -34,224 -35,689 -52,043 -52,043
Number Shares Allotted - 2 - - - - - - -
Shareholder Funds 8,849 -9,181 -27,302 - - - - - -
Tangible Fixed Assets 12,771 10,387 - - - - - - -

The due date for Romsey Preloved Motors Ltd confirmation statement filing is 2023-10-02. The latest confirmation statement was submitted on 2022-09-18. The due date for the next statutory accounts filing is 31 December 2023. Most current accounts filing was submitted for the time period up to 31 March 2022.

1 person of significant control is listed in the official register, an only individual Dean Y. who owns over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence.

Company filing
Filter filings by category:
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2024 | gazette
Free Download (1 page)