Concept Car Credit Limited MANCHESTER


Concept Car Credit started in year 2004 as Private Limited Company with registration number 05024184. The Concept Car Credit company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Manchester at Unit E1 Europa Trading Estate. Postal code: M26 1GG.

At present there are 3 directors in the the company, namely Susan P., Derek P. and Kerry M.. In addition one secretary - Kerry M. - is with the firm. 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 - Keith E. who worked with the the company until 18 October 2005.

Concept Car Credit Limited Address / Contact

Office Address Unit E1 Europa Trading Estate
Office Address2 Stoneclough Road Radcliffe
Town Manchester
Post code M26 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05024184
Date of Incorporation Fri, 23rd Jan 2004
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Susan P.

Position: Director

Appointed: 23 May 2013

Derek P.

Position: Director

Appointed: 09 January 2006

Kerry M.

Position: Secretary

Appointed: 18 October 2005

Kerry M.

Position: Director

Appointed: 25 August 2004

Paul J.

Position: Director

Appointed: 12 February 2004

Resigned: 06 March 2009

Manjeev A.

Position: Director

Appointed: 12 February 2004

Resigned: 06 April 2006

Keith E.

Position: Secretary

Appointed: 28 January 2004

Resigned: 18 October 2005

Bryan E.

Position: Director

Appointed: 28 January 2004

Resigned: 08 February 2005

Keith E.

Position: Director

Appointed: 28 January 2004

Resigned: 18 October 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 January 2004

Resigned: 28 January 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2004

Resigned: 28 January 2004

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Kerry M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Derek P. This PSC owns 25-50% shares.

Kerry M.

Notified on 25 March 2022
Nature of control: 25-50% shares

Derek P.

Notified on 1 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth71 88451 612       
Balance Sheet
Cash Bank On Hand 420 321117 190187 823129 721324 212360 108289 00372 475
Current Assets1 326 7781 445 566906 5471 177 8341 311 3721 302 3801 472 0101 589 8861 090 645
Debtors514 574489 219343 143487 271486 239191 613457 722385 012339 687
Net Assets Liabilities     255 029258 283262 991247 435
Other Debtors 109 638164 66787 617192 640123 235341 956227 376156 632
Property Plant Equipment 19 06619 82020 73926 74416 9749 7315 9374 999
Total Inventories 536 026446 214502 740695 412786 555654 180915 871 
Cash Bank In Hand310 729420 321       
Stocks Inventory501 475536 026       
Tangible Fixed Assets17 63319 066       
Reserves/Capital
Called Up Share Capital9 1999 199       
Profit Loss Account Reserve58 55138 279       
Shareholder Funds71 88451 612       
Other
Accumulated Depreciation Impairment Property Plant Equipment 134 04728 28342 07735 14250 06162 45868 70072 779
Average Number Employees During Period  35424860473229
Balances Amounts Owed By Related Parties 156 085       
Balances Amounts Owed To Related Parties  73 333      
Bank Borrowings Overdrafts    62 5004 454167 45456 69452 083
Creditors 1 413 020858 3951 092 3081 230 2411 064 325167 45456 694848 209
Future Minimum Lease Payments Under Non-cancellable Operating Leases 150 29584 23214 955264 752195 728127 20582 73216 720
Income From Related Parties  427 543      
Increase From Depreciation Charge For Year Property Plant Equipment  12 81213 79415 91414 91912 3976 2424 079
Net Current Assets Liabilities54 25132 54648 15285 52681 131238 055416 006313 748242 436
Number Shares Issued Fully Paid  735      
Other Creditors 737 616429 183498 933553 857479 615421 538537 949345 452
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  118 576 22 849    
Other Disposals Property Plant Equipment  119 808 23 172    
Other Taxation Social Security Payable 565 391326 073445 080442 721463 858397 549506 776318 994
Par Value Share  1      
Payments To Related Parties  198 624      
Property Plant Equipment Gross Cost 153 11348 10362 81661 88667 03572 18974 63777 778
Total Additions Including From Business Combinations Property Plant Equipment  14 79814 71322 2425 1495 1542 4483 141
Total Assets Less Current Liabilities71 88451 61267 972106 265107 875255 029425 737319 685247 435
Trade Creditors Trade Payables 110 013103 139148 295171 163116 398154 371108 979131 680
Trade Debtors Trade Receivables 379 581178 476399 654293 59968 378115 766157 636183 055
Advances Credits Directors    99 919    
Creditors Due Within One Year1 272 5271 413 020       
Other Reserves4 1344 134       
Share Capital Allotted Called Up Paid9 1999 199       
Tangible Fixed Assets Additions 11 962       
Tangible Fixed Assets Cost Or Valuation141 151153 113       
Tangible Fixed Assets Depreciation123 518134 047       
Tangible Fixed Assets Depreciation Charged In Period 10 529       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
Free Download (11 pages)

Company search

Advertisements