Coleville Cars Limited GREAT YARMOUTH


Founded in 1993, Coleville Cars, classified under reg no. 02877051 is an active company. Currently registered at The Roundhouse Works NR30 3NZ, Great Yarmouth the company has been in the business for thirty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2004-04-14 Coleville Cars Limited is no longer carrying the name Steam Mill Commercials.

At the moment there are 2 directors in the the company, namely David C. and Michael C.. In addition one secretary - David C. - is with the firm. As of 21 May 2024, there were 3 ex directors - William Y., Andrew P. and others listed below. There were no ex secretaries.

Coleville Cars Limited Address / Contact

Office Address The Roundhouse Works
Office Address2 Main Cross Road
Town Great Yarmouth
Post code NR30 3NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02877051
Date of Incorporation Wed, 1st Dec 1993
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

David C.

Position: Director

Appointed: 15 December 1993

Michael C.

Position: Director

Appointed: 15 December 1993

David C.

Position: Secretary

Appointed: 15 December 1993

William Y.

Position: Director

Appointed: 05 April 1994

Resigned: 30 March 2004

Andrew P.

Position: Director

Appointed: 05 April 1994

Resigned: 30 March 2004

Shaun E.

Position: Director

Appointed: 05 April 1994

Resigned: 23 January 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 December 1993

Resigned: 15 December 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1993

Resigned: 15 December 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Michael C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David C. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael C.

Notified on 1 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David C.

Notified on 1 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Steam Mill Commercials April 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-30 189-7 264        
Balance Sheet
Cash Bank On Hand   1 0761 435125437 7718 0966 488
Current Assets64 26267 74767 78772 36359 31954 59718 43118 07127 96618 404
Debtors165165165165512 2 98810 30019 87011 916
Intangible Fixed Assets245245        
Net Assets Liabilities -7 264-6743 82914 83627 5622 98314 94924 43914 612
Net Assets Liabilities Including Pension Asset Liability-30 189-7 264        
Other Debtors 165165165512 2 98810 30019 8707 565
Property Plant Equipment 1621381179984716051 
Stocks Inventory64 09767 582        
Tangible Fixed Assets191162        
Total Inventories 67 58267 62271 12257 37254 47215 400   
Reserves/Capital
Called Up Share Capital15 00015 000        
Profit Loss Account Reserve-45 189-22 264        
Shareholder Funds-30 189-7 264        
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 0985 1225 1435 1615 1765 1895 2005 209 
Bank Borrowings Overdrafts 1 2572 587       
Creditors 75 38668 81668 87444 80827 34815 7513 4163 8133 792
Creditors Due Within One Year94 84975 386        
Disposals Decrease In Amortisation Impairment Intangible Assets         245
Disposals Decrease In Depreciation Impairment Property Plant Equipment         5 260
Disposals Intangible Assets         245
Disposals Property Plant Equipment         5 260
Fixed Assets436407383362344329316305296 
Increase From Amortisation Charge For Year Intangible Assets         245
Increase From Depreciation Charge For Year Property Plant Equipment  242118151311951
Intangible Assets 245245245245245245245245 
Intangible Assets Gross Cost 245245245245245245245245 
Intangible Fixed Assets Cost Or Valuation245         
Net Current Assets Liabilities-30 587-7 639-1 0293 48914 51127 2492 68014 65524 15314 612
Number Shares Allotted 15 000        
Other Creditors 73 36657 96653 61143 57523 52514 900  854
Other Taxation Social Security Payable    4612 988 9281 333 
Par Value Share 1        
Payments Received On Account  7 50014 500   1 6251 625 
Property Plant Equipment Gross Cost 5 2605 2605 2605 2605 2605 2605 2605 260 
Provisions For Liabilities Balance Sheet Subtotal 3228221916131110 
Provisions For Liabilities Charges3832        
Share Capital Allotted Called Up Paid15 00015 000        
Tangible Fixed Assets Cost Or Valuation5 260         
Tangible Fixed Assets Depreciation5 0695 098        
Tangible Fixed Assets Depreciation Charged In Period 29        
Total Assets Less Current Liabilities-30 151-7 232-6463 85114 85527 5782 99614 96024 44914 612
Trade Creditors Trade Payables 7637637637728358518638552 938
Trade Debtors Trade Receivables         4 351

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 24th, May 2023
Free Download (8 pages)

Company search

Advertisements