Corkys Cars Midlands Ltd CANNOCK


Corkys Cars Midlands started in year 2011 as Private Limited Company with registration number 07815225. The Corkys Cars Midlands company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Cannock at Unit 11. Postal code: WS11 0DG. Since Friday 21st December 2012 Corkys Cars Midlands Ltd is no longer carrying the name Corkys Cars Cannock.

The company has one director. William R., appointed on 19 October 2011. There are currently no secretaries appointed. As of 9 June 2024, our data shows no information about any ex officers on these positions.

This company operates within the WS11 0DG postal code. The company is dealing with transport and has been registered as such. Its registration number is PD1147505 . It is located at Unit 11, Longford Industrial Estate, Cannock with a total of 5 cars.

Corkys Cars Midlands Ltd Address / Contact

Office Address Unit 11
Office Address2 Longford Road
Town Cannock
Post code WS11 0DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07815225
Date of Incorporation Wed, 19th Oct 2011
Industry Taxi operation
End of financial Year 29th January
Company age 13 years old
Account next due date Tue, 30th Jan 2024 (131 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

William R.

Position: Director

Appointed: 19 October 2011

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is William R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Samantha P. This PSC owns 25-50% shares and has 25-50% voting rights.

William R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Samantha P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Corkys Cars Cannock December 21, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-302022-01-312023-01-30
Balance Sheet
Cash Bank On Hand  18 08716 29912 23340 62020 267 31 356 
Current Assets94 790100 059129 833125 052133 484186 589156 503186 756186 756139 814
Debtors88 18397 559109 246106 253118 376143 094134 736 153 900 
Net Assets Liabilities 80 66497 896102 664114 908119 063103 887108 891108 89116 000
Other Debtors 5 19810 5234 9286 0006 0006 000 6 000 
Property Plant Equipment 256 552336 172359 083337 856498 893486 623 581 784 
Total Inventories 2 5002 5002 5002 8752 8751 500 1 500 
Cash Bank In Hand4 107         
Intangible Fixed Assets25 00022 500        
Net Assets Liabilities Including Pension Asset Liability74 69280 664        
Stocks Inventory2 5002 500        
Tangible Fixed Assets253 562256 552        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve74 59280 564        
Other
Accrued Liabilities Deferred Income       5 131 5 132
Accumulated Amortisation Impairment Intangible Assets 2 5005 0007 50010 00012 50015 000 17 500 
Accumulated Depreciation Impairment Property Plant Equipment 116 674155 317227 923298 499336 695283 065 388 919 
Additions Other Than Through Business Combinations Property Plant Equipment  191 763191 14549 349302 45865 750 201 015 
Average Number Employees During Period 101011142017191919
Bank Borrowings 14 3756 875   42 500 41 732 
Bank Overdrafts 12 5897 5009 62513 300 7 500 4 961 
Corporation Tax Payable 4 77910 588       
Creditors 218 548201 716222 102227 121294 221255 083316 955322 086314 563
Finance Lease Liabilities Present Value Total 22 98055 89665 85775 904109 187116 433 197 388 
Fixed Assets278 562279 052356 172376 583352 856511 393496 623589 284589 284642 767
Increase From Amortisation Charge For Year Intangible Assets  2 5002 5002 5002 5002 500 2 500 
Increase From Depreciation Charge For Year Property Plant Equipment  74 39375 57570 57678 55578 020 105 854 
Intangible Assets 22 50020 00017 50015 00012 50010 000 7 500 
Intangible Assets Gross Cost 25 00025 00025 00025 00025 00025 000 25 000 
Net Current Assets Liabilities-134 505-118 489-71 883-97 050-93 637-107 632-98 580-130 199-135 330-174 749
Other Creditors 123 50179 26972 68164 410111 84654 279 14 062 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  35 7502 969 40 359131 650   
Other Disposals Property Plant Equipment  73 50095 628 103 225131 650   
Other Taxation Social Security Payable 44 29640 716       
Property Plant Equipment Gross Cost 373 226491 489587 006636 355835 588769 688 970 703 
Taxation Social Security Payable  51 30464 19861 51966 35766 922 92 284 
Total Assets Less Current Liabilities144 057160 563284 289279 533259 219403 761398 043459 085453 954468 018
Trade Creditors Trade Payables 10 4037 7479 74111 9886 8319 949 13 391 
Trade Debtors Trade Receivables 92 36198 723101 325112 376137 094128 736 147 900 
Bank Borrowings Overdrafts Secured93 940115 468        
Capital Employed74 69280 664        
Creditors Due After One Year69 36579 899        
Creditors Due Within One Year229 295218 548        
Intangible Fixed Assets Aggregate Amortisation Impairment 2 500        
Intangible Fixed Assets Amortisation Charged In Period 2 500        
Intangible Fixed Assets Cost Or Valuation25 00025 000        
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 59 785        
Tangible Fixed Assets Cost Or Valuation313 441373 226        
Tangible Fixed Assets Depreciation59 879116 674        
Tangible Fixed Assets Depreciation Charged In Period 56 795        

Transport Operator Data

Unit 11
Address Longford Industrial Estate , Longford Road
City Cannock
Post code WS11 0DG
Vehicles 5

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Monday 30th January 2023
filed on: 29th, January 2024
Free Download (4 pages)

Company search

Advertisements