C W Commercials Limited SOUTH YORKSHIRE


C W Commercials started in year 2004 as Private Limited Company with registration number 05104612. The C W Commercials company has been functioning successfully for twenty years now and its status is active. The firm's office is based in South Yorkshire at 3 Tasman Grove, Maltby. Postal code: S66 8QX.

There is a single director in the firm at the moment - Craig W., appointed on 22 April 2004. In addition, a secretary was appointed - Janet W., appointed on 26 June 2006. As of 28 April 2024, there was 1 ex secretary - Jane W.. There were no ex directors.

C W Commercials Limited Address / Contact

Office Address 3 Tasman Grove, Maltby
Office Address2 Rotherham
Town South Yorkshire
Post code S66 8QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05104612
Date of Incorporation Mon, 19th Apr 2004
Industry Maintenance and repair of motor vehicles
End of financial Year 29th March
Company age 20 years old
Account next due date Fri, 29th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Janet W.

Position: Secretary

Appointed: 26 June 2006

Craig W.

Position: Director

Appointed: 22 April 2004

Jane W.

Position: Secretary

Appointed: 22 April 2004

Resigned: 26 June 2006

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2004

Resigned: 19 April 2004

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 April 2004

Resigned: 19 April 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Craig W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Craig W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth48 76715 36821 25327 45054 22988 785   
Balance Sheet
Cash Bank In Hand21024 34211 03111 27714 504   
Cash Bank On Hand     14 50410213 19430 444
Current Assets77 52854 64851 13163 25085 298126 246124 550123 88496 076
Debtors76 52650 04645 78951 21973 021110 742123 448109 69064 632
Net Assets Liabilities     88 785117 381105 04267 819
Net Assets Liabilities Including Pension Asset Liability48 76715 36821 25327 45054 22988 785   
Other Debtors     1 5292 277  
Property Plant Equipment     60 05782 10178 64945 357
Stocks Inventory1 0004 5001 0001 0001 0001 000   
Tangible Fixed Assets26 72418 33814 33021 18246 86960 057   
Total Inventories     1 0001 0001 0001 000
Reserves/Capital
Called Up Share Capital100100100100100100   
Profit Loss Account Reserve48 66715 26821 15327 35054 12988 685   
Shareholder Funds48 76715 36821 25327 45054 22988 785   
Other
Accumulated Depreciation Impairment Property Plant Equipment     69 91790 618131 500154 343
Average Number Employees During Period      233
Bank Borrowings Overdrafts     2 3501 285  
Creditors     25 95017 75724 4416 473
Creditors Due After One Year    24 42725 950   
Creditors Due Within One Year 54 79442 03453 31344 60263 093   
Disposals Decrease In Depreciation Impairment Property Plant Equipment        4 798
Disposals Property Plant Equipment        19 195
Finance Lease Liabilities Present Value Total     25 95017 75724 4416 473
Increase From Depreciation Charge For Year Property Plant Equipment      20 70140 88227 641
Net Current Assets Liabilities30 876-1469 0979 93740 69663 15366 20464 99135 863
Number Shares Allotted  100100100100   
Number Shares Issued Fully Paid       100100
Other Creditors     9 2419 5839 26311 651
Other Taxation Social Security Payable     36 80527 15721 87529 794
Par Value Share  1111 11
Payments Received On Account     7777  
Property Plant Equipment Gross Cost     129 974172 719210 149199 700
Provisions For Liabilities Balance Sheet Subtotal     8 47513 16714 1576 928
Provisions For Liabilities Charges4 2892 8242 1743 6698 9098 475   
Secured Debts 3 377  30 66734 144   
Share Capital Allotted Called Up Paid 100100100100100   
Tangible Fixed Assets Additions 4 2214 4249 97532 70128 161   
Tangible Fixed Assets Cost Or Valuation68 01770 38274 80684 781117 482129 974   
Tangible Fixed Assets Depreciation41 29352 04460 47663 59970 61369 917   
Tangible Fixed Assets Depreciation Charged In Period  8 4323 1237 01414 973   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     15 669   
Tangible Fixed Assets Disposals -1 856   15 669   
Total Additions Including From Business Combinations Property Plant Equipment      42 74537 4308 746
Total Assets Less Current Liabilities57 60018 19223 42731 11987 565123 210148 305143 64081 220
Trade Creditors Trade Payables     6 42612 05116 69112 411
Trade Debtors Trade Receivables     109 213121 171109 69064 632
Creditors Due After One Year Total Noncurrent Liabilities4 544        
Creditors Due Within One Year Total Current Liabilities46 65254 794       
Fixed Assets26 72418 338 21 18246 869    
Tangible Fixed Assets Depreciation Charge For Period 12 607       
Tangible Fixed Assets Depreciation Disposals -1 856       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 31st March 2022
filed on: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements