Founded in 2016, Sammys Car, classified under reg no. 10424925 is an active company. Currently registered at Sammys Car Station Road CH5 2TB, Deeside the company has been in the business for eight years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Fri, 14th Oct 2016 Sammys Car Limited is no longer carrying the name Croxteth Car Sale.
The firm has one director. Nawroz I., appointed on 10 December 2019. There are currently no secretaries appointed. As of 9 June 2024, there were 3 ex directors - Walid M., Walid M. and others listed below. There were no ex secretaries.
Office Address | Sammys Car Station Road |
Office Address2 | Queensferry |
Town | Deeside |
Post code | CH5 2TB |
Country of origin | United Kingdom |
Registration Number | 10424925 |
Date of Incorporation | Thu, 13th Oct 2016 |
Industry | Sale of used cars and light motor vehicles |
End of financial Year | 31st October |
Company age | 8 years old |
Account next due date | Wed, 31st Jul 2024 (52 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Tue, 26th Dec 2023 (2023-12-26) |
Last confirmation statement dated | Mon, 12th Dec 2022 |
The register of PSCs that own or have control over the company includes 5 names. As we established, there is Nawroz I. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Walid M. This PSC has significiant influence or control over the company,. The third one is Hardi I., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.
Nawroz I.
Notified on | 10 December 2019 |
Nature of control: |
75,01-100% shares |
Walid M.
Notified on | 13 October 2016 |
Ceased on | 10 December 2019 |
Nature of control: |
significiant influence or control |
Hardi I.
Notified on | 2 May 2017 |
Ceased on | 1 July 2017 |
Nature of control: |
significiant influence or control |
Walid M.
Notified on | 18 October 2016 |
Ceased on | 2 May 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Karwan A.
Notified on | 13 October 2016 |
Ceased on | 18 October 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Croxteth Car Sale | October 14, 2016 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-10-31 | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 | 2023-10-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 1 125 | 1 524 | 2 543 | 12 499 | |||
Current Assets | 7 699 | 34 065 | 42 801 | 57 713 | 47 465 | 72 813 | 97 169 |
Net Assets Liabilities | -2 644 | 10 550 | 8 531 | 10 403 | 14 088 | 17 902 | 24 182 |
Property Plant Equipment | 4 100 | 3 280 | 2 690 | 2 690 | |||
Total Inventories | 6 574 | 32 541 | 40 258 | 45 214 | |||
Other | |||||||
Accumulated Depreciation Impairment Property Plant Equipment | 900 | 1 720 | 2 310 | 2 310 | |||
Additions Other Than Through Business Combinations Property Plant Equipment | 5 000 | ||||||
Average Number Employees During Period | 3 | 3 | 3 | 3 | 3 | ||
Bank Borrowings | 50 000 | ||||||
Creditors | 14 443 | 26 795 | 36 960 | 50 000 | 34 112 | 56 299 | 74 097 |
Fixed Assets | 2 169 | 1 735 | 1 388 | 1 110 | |||
Increase From Depreciation Charge For Year Property Plant Equipment | 900 | 820 | 590 | ||||
Net Current Assets Liabilities | -6 744 | 7 270 | 5 841 | 58 234 | 13 353 | 16 514 | 23 072 |
Other Creditors | 14 443 | 24 152 | 36 960 | ||||
Property Plant Equipment Gross Cost | 5 000 | 5 000 | 5 000 | 5 000 | |||
Taxation Social Security Payable | 2 643 | ||||||
Total Assets Less Current Liabilities | 8 531 | 60 403 | 15 088 | 17 902 | 24 182 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2023 filed on: 30th, January 2024 |
accounts | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy