Constitution Motors Limited NORWICH


Founded in 1959, Constitution Motors, classified under reg no. 00628480 is an active company. Currently registered at 215b Woodcock Road NR3 3TE, Norwich the company has been in the business for 65 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has one director. Ian C., appointed on 1 September 2002. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christopher J. who worked with the the firm until 7 April 2019.

Constitution Motors Limited Address / Contact

Office Address 215b Woodcock Road
Town Norwich
Post code NR3 3TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00628480
Date of Incorporation Wed, 20th May 1959
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Ian C.

Position: Director

Appointed: 01 September 2002

Christopher J.

Position: Secretary

Appointed: 11 February 2004

Resigned: 07 April 2019

Christopher J.

Position: Director

Appointed: 11 February 2004

Resigned: 07 April 2019

Stuart A.

Position: Director

Appointed: 30 August 2002

Resigned: 06 June 2008

Russell H.

Position: Director

Appointed: 02 May 2002

Resigned: 14 December 2006

Frank W.

Position: Director

Appointed: 28 September 1991

Resigned: 08 March 2002

Brian H.

Position: Director

Appointed: 28 September 1991

Resigned: 30 August 2002

Joy R.

Position: Director

Appointed: 28 September 1991

Resigned: 30 August 2002

Winifred R.

Position: Director

Appointed: 28 September 1991

Resigned: 30 August 2002

Bernard W.

Position: Director

Appointed: 28 September 1991

Resigned: 20 March 2004

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Ian C. The abovementioned PSC and has 75,01-100% shares.

Ian C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth591 727536 859513 705
Balance Sheet
Cash Bank In Hand142152152
Current Assets613 246895 0541 135 976
Debtors89 772172 910143 560
Stocks Inventory523 332721 992992 264
Tangible Fixed Assets786 696785 294765 250
Reserves/Capital
Called Up Share Capital1 6201 6201 620
Profit Loss Account Reserve250 299196 242173 899
Shareholder Funds591 727536 859513 705
Other
Amount Due From To Related Party 37787
Capital Redemption Reserve5 5845 5845 584
Creditors Due After One Year420 334449 559457 160
Creditors Due Within One Year667 305931 7381 196 573
Deferred Tax Liability 11 76313 212
Fixed Assets1 066 1201 064 7181 044 674
Investments Fixed Assets279 424279 424279 424
Net Assets Liability Excluding Pension Asset Liability591 727536 859513 705
Net Current Assets Liabilities-54 059-66 537-60 597
Number Shares Allotted 162162
Other Loans After Five Years By Instalments160 235175 498302 514
Par Value Share 11
Percentage Subsidiary Held 100100
Revaluation Reserve334 224333 413332 602
Share Capital Allotted Called Up Paid162162162
Tangible Fixed Assets Cost Or Valuation1 254 3041 285 8901 291 597
Tangible Fixed Assets Depreciation467 608500 596526 347
Total Assets Less Current Liabilities1 012 0611 028 034984 077

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (13 pages)

Company search