Central & Status Cars Limited BIRMINGHAM


Founded in 2015, Central & Status Cars, classified under reg no. 09821212 is an active company. Currently registered at 11 Unit A, Century Industrial Estate B44 9ER, Birmingham the company has been in the business for nine years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2021.

The firm has one director. Mohammed Y., appointed on 15 March 2020. There are currently no secretaries appointed. As of 28 May 2024, there were 4 ex directors - Mohammed Y., Mohammed Y. and others listed below. There were no ex secretaries.

Central & Status Cars Limited Address / Contact

Office Address 11 Unit A, Century Industrial Estate
Office Address2 Shady Lane
Town Birmingham
Post code B44 9ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 09821212
Date of Incorporation Tue, 13th Oct 2015
Industry Taxi operation
End of financial Year 31st October
Company age 9 years old
Account next due date Tue, 31st Oct 2023 (210 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Mohammed Y.

Position: Director

Appointed: 15 March 2020

Mohammed Y.

Position: Director

Appointed: 01 September 2020

Resigned: 16 June 2022

Mohammed Y.

Position: Director

Appointed: 01 November 2016

Resigned: 15 March 2020

Nafisa Y.

Position: Director

Appointed: 01 April 2016

Resigned: 15 March 2020

Mohammed Y.

Position: Director

Appointed: 13 October 2015

Resigned: 01 April 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Nafisa Y. The abovementioned PSC and has 75,01-100% shares.

Nafisa Y.

Notified on 10 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand3 5303 2906 2378 83430 7645 184
Current Assets8 71119 23525 09936 31754 82531 589
Debtors5 18115 94518 86227 48324 06126 405
Net Assets Liabilities-12 911-41 405 -7 267-2 347-17 817
Other Debtors 7 1607 1607 16015 18524 439
Property Plant Equipment4 0153 2922 6992 2131 81512 148
Cash Bank In Hand3 530     
Net Assets Liabilities Including Pension Asset Liability-12 911     
Tangible Fixed Assets4 015     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-13 011     
Other
Accumulated Depreciation Impairment Property Plant Equipment7561 4792 0722 5582 9565 623
Average Number Employees During Period222233
Bank Borrowings Overdrafts    50 00050 417
Creditors25 63737 80041 01045 79750 00050 417
Increase From Depreciation Charge For Year Property Plant Equipment 7235934863982 667
Net Current Assets Liabilities-16 926-18 565-19 768-9 48045 83820 452
Other Creditors23 17334 08629 27538 5432 33563
Other Taxation Social Security Payable 2 2324 1615 3495 6469 744
Property Plant Equipment Gross Cost4 7714 7714 7714 7714 77117 771
Taxation Social Security Payable1 8841 264    
Total Additions Including From Business Combinations Property Plant Equipment     13 000
Total Assets Less Current Liabilities -15 273-17 069-7 26747 65332 600
Trade Creditors Trade Payables5801 4821 8401 9051 0061 330
Trade Debtors Trade Receivables5 1818 7859 16320 3238 8761 966
Amount Specific Advance Or Credit Directors    7 611 
Amount Specific Advance Or Credit Made In Period Directors    7 611 
Capital Employed-12 911     
Creditors Due Within One Year25 637     
Number Shares Allotted100     
Number Shares Allotted Increase Decrease During Period100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions4 771     
Tangible Fixed Assets Cost Or Valuation4 771     
Tangible Fixed Assets Depreciation756     
Tangible Fixed Assets Depreciation Charged In Period756     
Value Shares Allotted Increase Decrease During Period100     

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements