Clacton Motorist Discount Limited ESSEX


Clacton Motorist Discount started in year 2003 as Private Limited Company with registration number 04680111. The Clacton Motorist Discount company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Essex at 47 Butt Road. Postal code: CO3 3BZ.

There is a single director in the company at the moment - Martin M., appointed on 27 February 2003. In addition, a secretary was appointed - Sarah M., appointed on 27 February 2003. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Clacton Motorist Discount Limited Address / Contact

Office Address 47 Butt Road
Office Address2 Colchester
Town Essex
Post code CO3 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04680111
Date of Incorporation Thu, 27th Feb 2003
Industry Machining
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Sarah M.

Position: Secretary

Appointed: 27 February 2003

Martin M.

Position: Director

Appointed: 27 February 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2003

Resigned: 27 February 2003

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Part Master Direct Limited from London, United Kingdom. The abovementioned PSC is classified as "a 2006", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Martin M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Sarah M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Part Master Direct Limited

Unit 4 Kubrick Business Estate Station Approach, London, E7 0HU, United Kingdom

Legal authority Companies Act
Legal form 2006
Country registered England & Wales
Place registered England & Wales
Registration number 05698770
Notified on 30 April 2024
Nature of control: 75,01-100% voting rights
75,01-100% shares

Martin M.

Notified on 1 August 2016
Ceased on 30 April 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sarah M.

Notified on 1 August 2016
Ceased on 30 April 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand9 63511 53314 632
Current Assets42 96845 28357 881
Debtors2 2621 1261 911
Net Assets Liabilities8319 64730 201
Property Plant Equipment17 84216 66420 925
Total Inventories31 07132 62441 338
Other
Accumulated Depreciation Impairment Property Plant Equipment55 76559 11862 577
Average Number Employees During Period767
Bank Borrowings Overdrafts4 3254 370 
Corporation Tax Payable14 19717 90010 425
Creditors8 88239 13444 629
Increase From Depreciation Charge For Year Property Plant Equipment 3 3534 772
Net Current Assets Liabilities-5 4876 14913 252
Other Creditors4 5579 4425 320
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 313
Other Disposals Property Plant Equipment  3 000
Other Taxation Social Security Payable5 3212 1716 055
Property Plant Equipment Gross Cost73 60775 78283 502
Provisions For Liabilities Balance Sheet Subtotal3 3903 1663 976
Total Additions Including From Business Combinations Property Plant Equipment 2 17510 720
Total Assets Less Current Liabilities12 35522 81334 177
Trade Creditors Trade Payables15 9875 25122 829
Trade Debtors Trade Receivables2 2621 1261 911

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
On April 30, 2024 new director was appointed.
filed on: 2nd, May 2024
Free Download (2 pages)

Company search

Advertisements