Carlac Limited LEEDS


Carlac started in year 1969 as Private Limited Company with registration number 00955511. The Carlac company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Leeds at Units 16-17 Ashfield Way. Postal code: LS12 5JB.

At present there are 3 directors in the the firm, namely Mark L., Melanie F. and Neil F.. In addition one secretary - Mark L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carlac Limited Address / Contact

Office Address Units 16-17 Ashfield Way
Office Address2 Whitehall Road Industrial Estate
Town Leeds
Post code LS12 5JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00955511
Date of Incorporation Wed, 4th Jun 1969
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 30th September
Company age 55 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Mark L.

Position: Director

Appointed: 01 August 2016

Mark L.

Position: Secretary

Appointed: 04 July 2013

Melanie F.

Position: Director

Appointed: 13 December 1991

Neil F.

Position: Director

Appointed: 13 December 1991

David W.

Position: Secretary

Appointed: 05 September 1996

Resigned: 04 July 2013

David W.

Position: Director

Appointed: 05 July 1996

Resigned: 05 August 2013

Giles C.

Position: Director

Appointed: 01 July 1995

Resigned: 30 September 2009

Michael R.

Position: Director

Appointed: 01 July 1995

Resigned: 08 February 2002

Joan C.

Position: Director

Appointed: 13 December 1991

Resigned: 13 July 2004

Paul R.

Position: Director

Appointed: 13 December 1991

Resigned: 24 December 1993

Jacqueline G.

Position: Secretary

Appointed: 13 December 1991

Resigned: 05 September 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is Neil F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Melanie F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Neil F.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Melanie F.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand242 21755 275
Current Assets7 550 5547 834 569
Debtors5 037 6765 319 435
Net Assets Liabilities3 395 5873 683 275
Other Debtors338 026185 929
Property Plant Equipment362 671328 094
Total Inventories2 042 0662 099 133
Other
Audit Fees Expenses11 80012 980
Accrued Liabilities Deferred Income497 054335 483
Accumulated Amortisation Impairment Intangible Assets17 66032 794
Accumulated Depreciation Impairment Property Plant Equipment738 848814 253
Additions Other Than Through Business Combinations Property Plant Equipment 84 214
Administrative Expenses3 315 1093 760 294
Amortisation Expense Intangible Assets15 13615 134
Amounts Owed By Group Undertakings1 227 3261 177 456
Average Number Employees During Period8591
Bank Borrowings1 210 7201 287 496
Bank Borrowings Overdrafts420 000283 333
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment92 48992 567
Corporation Tax Payable167 156173 406
Cost Sales8 343 3419 558 096
Creditors510 897334 779
Current Tax For Period160 618179 944
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws11 384-8 477
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-12 1139 289
Depreciation Expense Property Plant Equipment120 01997 399
Dividends Paid 388 228
Dividends Paid On Shares Interim 388 228
Finance Lease Liabilities Present Value Total13 08713 247
Finance Lease Payments Owing Minimum Gross56 03334 707
Finished Goods Goods For Resale2 042 0662 099 133
Fixed Assets420 691370 980
Further Item Creditors Component Total Creditors77 81038 199
Further Item Tax Increase Decrease Component Adjusting Items -8 477
Future Minimum Lease Payments Under Non-cancellable Operating Leases167 602136 648
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-4 738-1 305
Gain Loss On Disposals Property Plant Equipment7 37910 484
Government Grant Income211 097 
Gross Profit Loss3 898 8914 682 134
Increase Decrease In Current Tax From Adjustment For Prior Periods -6 538
Increase From Amortisation Charge For Year Intangible Assets 15 134
Increase From Depreciation Charge For Year Property Plant Equipment 97 399
Intangible Assets58 02042 886
Intangible Assets Gross Cost75 680 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings20 12345 960
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts5 1202 547
Interest Payable Similar Charges Finance Costs45 51771 706
Net Current Assets Liabilities3 521 1133 683 206
Operating Profit Loss794 879921 840
Other Creditors231 132277 975
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 994
Other Disposals Property Plant Equipment 43 386
Other Interest Expense20 27423 199
Other Operating Income Format1211 097 
Other Taxation Social Security Payable153 898189 512
Pension Other Post-employment Benefit Costs Other Pension Costs54 85361 302
Prepayments Accrued Income228 595360 726
Profit Loss589 473675 916
Profit Loss On Ordinary Activities Before Tax749 362850 134
Property Plant Equipment Gross Cost1 101 5191 142 347
Social Security Costs162 632191 368
Staff Costs Employee Benefits Expense2 156 3162 417 486
Taxation Including Deferred Taxation Balance Sheet Subtotal35 32036 132
Tax Expense Credit Applicable Tax Rate142 379161 525
Tax Increase Decrease From Effect Capital Allowances Depreciation6 3774 334
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings8 4778 672
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 6568 164
Tax Tax Credit On Profit Or Loss On Ordinary Activities159 889174 218
Total Assets Less Current Liabilities3 941 8044 054 186
Total Borrowings420 000283 333
Total Current Tax Expense Credit160 618173 406
Total Deferred Tax Expense Credit-729812
Total Operating Lease Payments40 51572 930
Trade Creditors Trade Payables2 146 5352 149 364
Trade Debtors Trade Receivables2 845 8803 093 655
Turnover Revenue12 242 23214 240 230
Wages Salaries1 938 8312 164 816
Company Contributions To Defined Benefit Plans Directors15 00015 000
Director Remuneration123 257132 758
Director Remuneration Benefits Including Payments To Third Parties138 257147 758

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 26th, June 2023
Free Download (29 pages)

Company search

Advertisements