Classic Car Restoration And Servicing Limited WOKING


Founded in 2001, Classic Car Restoration And Servicing, classified under reg no. 04177218 is an active company. Currently registered at Lovelace Works High Street GU23 6AF, Woking the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Timothy B., appointed on 6 April 2006. In addition, a secretary was appointed - Anne B., appointed on 1 August 2007. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kevin M. who worked with the the company until 6 April 2006.

Classic Car Restoration And Servicing Limited Address / Contact

Office Address Lovelace Works High Street
Office Address2 Ripley
Town Woking
Post code GU23 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04177218
Date of Incorporation Mon, 12th Mar 2001
Industry Other engineering activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Anne B.

Position: Secretary

Appointed: 01 August 2007

Timothy B.

Position: Director

Appointed: 06 April 2006

Colin B.

Position: Director

Appointed: 06 April 2006

Resigned: 13 December 2007

John F.

Position: Director

Appointed: 06 April 2006

Resigned: 13 December 2007

Fuller Harvey Limited

Position: Corporate Secretary

Appointed: 06 April 2006

Resigned: 01 August 2007

Yvonne P.

Position: Director

Appointed: 12 March 2001

Resigned: 11 April 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 March 2001

Resigned: 12 March 2001

Kevin M.

Position: Secretary

Appointed: 12 March 2001

Resigned: 06 April 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2001

Resigned: 12 March 2001

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Timothy B. The abovementioned PSC and has 75,01-100% shares.

Timothy B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand3 7171 9642 2272 0181 416957
Current Assets944 532704 2281 580 2031 912 1292 017 7972 140 410
Debtors235 61699 612231 066198 214149 399117 636
Net Assets Liabilities107677462452180147
Property Plant Equipment83 397380 067357 672331 465304 306278 438
Total Inventories705 199602 6521 346 9101 711 8971 866 9822 021 817
Other
Accumulated Depreciation Impairment Property Plant Equipment61 87581 047141 203175 298209 939234 121
Average Number Employees During Period151717191815
Creditors1 021 122938 6881 862 6452 219 8872 274 1772 414 940
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 141 2 6785169 289
Disposals Property Plant Equipment 3 141 2 6795179 288
Fixed Assets83 397380 067357 672331 465304 306278 438
Increase From Depreciation Charge For Year Property Plant Equipment 22 313 36 77335 15733 471
Net Current Assets Liabilities-76 590-234 460-282 442-307 758-256 380-274 530
Property Plant Equipment Gross Cost145 272461 114498 875506 763514 245512 559
Provisions For Liabilities Balance Sheet Subtotal5 5894 7986 6766 0724 4793 761
Total Additions Including From Business Combinations Property Plant Equipment 318 983 10 5677 9997 602
Total Assets Less Current Liabilities6 807145 60775 23023 70747 9263 908

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 4th, January 2024
Free Download (8 pages)

Company search

Advertisements