C S Auto Clinic Ltd HIGH WYCOMBE


Founded in 2006, C S Auto Clinic, classified under reg no. 05847985 is an active company. Currently registered at Unit 3,central Park Business Center HP13 5HG, High Wycombe the company has been in the business for eighteen years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 2 directors in the the company, namely Dale S. and Matthew C.. In addition one secretary - Dale S. - is with the firm. As of 28 May 2024, there was 1 ex secretary - Ashok B.. There were no ex directors.

C S Auto Clinic Ltd Address / Contact

Office Address Unit 3,central Park Business Center
Office Address2 Bellfield Road
Town High Wycombe
Post code HP13 5HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05847985
Date of Incorporation Thu, 15th Jun 2006
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Dale S.

Position: Director

Appointed: 01 July 2006

Dale S.

Position: Secretary

Appointed: 01 July 2006

Matthew C.

Position: Director

Appointed: 01 July 2006

Ashok B.

Position: Secretary

Appointed: 15 June 2006

Resigned: 15 June 2006

Bhardwaj Corporate Services Limited

Position: Corporate Director

Appointed: 15 June 2006

Resigned: 15 June 2006

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Dale S. This PSC and has 25-50% shares. Another one in the persons with significant control register is Mathew C. This PSC owns 25-50% shares.

Dale S.

Notified on 24 June 2016
Nature of control: 25-50% shares

Mathew C.

Notified on 24 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand7 2144 6876 33716 71320 60419 06925 556
Current Assets10 11010 63910 22023 31148 58026 54731 006
Debtors2 8965 9523 8836 59827 9767 4785 450
Other Debtors 95962 98620 095 95
Property Plant Equipment124  1 1203 6003 0202 190
Other
Accumulated Depreciation Impairment Property Plant Equipment46 50146 62546 62543 34544 17545 00545 835
Average Number Employees During Period2222222
Bank Borrowings Overdrafts    40 00035 38530 172
Creditors105 677108 282111 090119 668139 680124 857123 251
Increase From Depreciation Charge For Year Property Plant Equipment 124 280830830830
Net Current Assets Liabilities-95 567-97 643-100 870-96 357-91 100-98 310-92 245
Other Creditors97 202102 053105 247115 19491 69469 46276 348
Property Plant Equipment Gross Cost46 62546 62546 62544 46547 77548 025 
Total Assets Less Current Liabilities-95 443-97 643-100 870-95 237-87 500-95 290-90 055
Trade Creditors Trade Payables8 4756 2295 8434 4747 98620 01016 731
Trade Debtors Trade Receivables2 8965 8573 7873 6127 8817 4785 355
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 560   
Disposals Property Plant Equipment   3 560   
Total Additions Including From Business Combinations Property Plant Equipment   1 4003 310250 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates 2023-08-16
filed on: 2nd, October 2023
Free Download (3 pages)

Company search