Worths Motor Services Limited

General information

Name:

Worths Motor Services Ltd

Office Address:

Worths Garage, Oxford Road Enstone OX7 4LQ Chipping Norton

Number: 00618942

Incorporation date: 1959-01-15

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Worths Motor Services Limited with Companies House Reg No. 00618942 has been competing in the field for sixty five years. The Private Limited Company can be reached at Worths Garage, Oxford Road, Enstone in Chipping Norton and company's post code is OX7 4LQ. The company's declared SIC number is 47300 meaning Retail sale of automotive fuel in specialised stores. 2023-01-31 is the last time when the accounts were filed.

Worths Motor Services Ltd is a medium-sized vehicle operator with the licence number PH0005750. The firm has one transport operating centre in the country. In their subsidiary in Chipping Norton , 25 machines are available.

146 transactions have been registered in 2014 with a sum total of £429,631. In 2013 there were less transactions (exactly 144) that added up to £389,275. The Council conducted 68 transactions in 2012, this added up to £200,915. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 358 transactions and issued invoices for £1,019,821. Cooperation with the Oxfordshire County Council council covered the following areas: Contract Hire/leasing and Transport Related.

Current directors enumerated by this limited company are: Patricia W. formally appointed in 1991 and Paul W. formally appointed on 1991-05-31.

Financial data based on annual reports

Company staff

Patricia W.

Role: Secretary

Latest update: 10 April 2024

Patricia W.

Role: Director

Appointed: 31 May 1991

Latest update: 10 April 2024

Paul W.

Role: Director

Appointed: 31 May 1991

Latest update: 10 April 2024

People with significant control

Richard W. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Richard W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 2015-02-01
Date Approval Accounts 9 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 31 January 2023
Annual Accounts 28 May 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 28 May 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company Vehicle Operator Data

Enstone

City

Chipping Norton

Postal code

OX7 4LQ

No. of Vehicles

25

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Oxfordshire County Council 146 £ 429 631.03
2014-07-07 7000715111 £ 4 663.89 Contract Hire/leasing
2014-10-07 7000751158 £ 4 663.89 Contract Hire/leasing
2014-04-07 7000677698 £ 4 613.07 Contract Hire/leasing
2013 Oxfordshire County Council 144 £ 389 274.56
2013-12-06 7000622837 £ 4 393.40 Contract Hire/leasing
2013-07-02 7000561944 £ 4 393.40 Contract Hire/leasing
2013-10-07 7000598545 £ 4 393.40 Contract Hire/leasing
2012 Oxfordshire County Council 68 £ 200 915.05
2012-06-18 3301554465 £ 15 821.74 Transport Related
2012-06-18 3301554466 £ 9 628.96 Transport Related
2012-04-04 3301500090 £ 4 516.60 Transport Related

Search other companies

Services (by SIC Code)

  • 47300 : Retail sale of automotive fuel in specialised stores
65
Company Age

Closest companies