Civic Motoring Services Limited SWANSEA


Civic Motoring Services started in year 1992 as Private Limited Company with registration number 02744138. The Civic Motoring Services company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Swansea at 14b Kemys Way. Postal code: SA6 8QF. Since Wednesday 3rd September 2008 Civic Motoring Services Limited is no longer carrying the name Civic Rescue.

The company has 2 directors, namely Robert H., Tracey M.. Of them, Tracey M. has been with the company the longest, being appointed on 16 September 1992 and Robert H. has been with the company for the least time - from 28 April 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Civic Motoring Services Limited Address / Contact

Office Address 14b Kemys Way
Office Address2 Enterprise Park Morriston
Town Swansea
Post code SA6 8QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02744138
Date of Incorporation Tue, 1st Sep 1992
Industry Maintenance and repair of motor vehicles
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Robert H.

Position: Director

Appointed: 28 April 2023

Tracey M.

Position: Director

Appointed: 16 September 1992

Laurence M.

Position: Director

Appointed: 05 April 2013

Resigned: 09 February 2022

Mark H.

Position: Secretary

Appointed: 01 April 2008

Resigned: 31 August 2011

Desmond T.

Position: Secretary

Appointed: 25 June 1997

Resigned: 01 April 2008

Malcolm C.

Position: Secretary

Appointed: 10 June 1994

Resigned: 25 June 1997

Clive J.

Position: Director

Appointed: 16 September 1992

Resigned: 10 June 1994

Tracey M.

Position: Secretary

Appointed: 16 September 1992

Resigned: 10 June 1994

Harry L.

Position: Nominee Secretary

Appointed: 01 September 1992

Resigned: 01 September 1993

Heather L.

Position: Nominee Director

Appointed: 01 September 1992

Resigned: 16 September 1992

Harry L.

Position: Nominee Director

Appointed: 01 September 1992

Resigned: 16 September 1992

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Tracey J. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Tracey J.

Notified on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Civic Rescue September 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-103 126-102 200-31 333-11 45019 38452 297     
Balance Sheet
Cash Bank On Hand     22 7947 46021 83046 04640 88547 337
Current Assets65 10992 295102 06495 45991 127112 730103 997128 917152 049138 413146 215
Debtors33 44033 73768 72377 94674 83787 93694 037104 587103 25394 27895 528
Net Assets Liabilities      53 06278 661114 406  
Other Debtors     1 1251 1251 1251 1251 1255 000
Property Plant Equipment     13 51625 18030 01832 41445 37548 735
Total Inventories     2 0002 5002 5002 7503 2503 350
Cash Bank In Hand29 51956 40831 04115 51314 290      
Net Assets Liabilities Including Pension Asset Liability-103 126-68 088-31 333-11 45019 38452 297     
Stocks Inventory2 1502 1502 3002 0002 000      
Tangible Fixed Assets37 10829 78222 54222 90423 456      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve-103 128-68 090-31 335-11 45219 382      
Shareholder Funds-103 126-102 200-31 333-11 45019 38452 297     
Other
Accumulated Depreciation Impairment Property Plant Equipment     225 641242 171255 916255 907271 030235 247
Average Number Employees During Period     555556
Creditors     73 94976 1153 54570 05757 92170 520
Fixed Assets37 10829 78222 54222 90423 45613 51625 18030 018   
Increase From Depreciation Charge For Year Property Plant Equipment      16 530 11 90015 12314 802
Net Current Assets Liabilities4 95218 03136 84020 75051 03238 78127 88252 18881 99280 49275 695
Other Creditors     26 42046 92131 5886 3115 63216 037
Other Taxation Social Security Payable     28 86511 14119 33138 48832 75128 558
Property Plant Equipment Gross Cost     239 157267 351285 934288 321316 405283 982
Total Additions Including From Business Combinations Property Plant Equipment      28 194 16 38728 08443 624
Total Assets Less Current Liabilities42 06047 81359 38243 65474 48852 29753 06282 206114 406125 867124 430
Trade Creditors Trade Payables     18 66418 05318 71914 73219 53825 925
Trade Debtors Trade Receivables     86 81192 912103 462102 12893 15390 528
Bank Borrowings Overdrafts        6 890  
Disposals Decrease In Depreciation Impairment Property Plant Equipment        11 909 50 585
Disposals Property Plant Equipment        14 000 76 047
Finance Lease Liabilities Present Value Total       3 5453 636  
Creditors Due After One Year145 186115 90190 71555 10455 104      
Creditors Due Within One Year62 64674 26465 22474 70940 09573 949     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 489          
Tangible Fixed Assets Additions 14 0007 27711 24513 775      
Tangible Fixed Assets Cost Or Valuation280 473266 173243 700233 445239 157      
Tangible Fixed Assets Depreciation243 365236 391221 158210 541215 701      
Tangible Fixed Assets Depreciation Charged In Period 9 4268 4739 14911 008      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 40023 70619 7665 848      
Tangible Fixed Assets Disposals 28 30029 75021 5008 063      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, April 2023
Free Download (7 pages)

Company search

Advertisements