Custom Van Styling Limited PORTISHEAD


Custom Van Styling started in year 2014 as Private Limited Company with registration number 08915067. The Custom Van Styling company has been functioning successfully for ten years now and its status is active. The firm's office is based in Portishead at 92 Nore Road. Postal code: BS20 8DX.

The company has one director. Gareth J., appointed on 5 March 2019. There are currently no secretaries appointed. As of 9 June 2024, there was 1 ex director - Douglas C.. There were no ex secretaries.

Custom Van Styling Limited Address / Contact

Office Address 92 Nore Road
Town Portishead
Post code BS20 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08915067
Date of Incorporation Thu, 27th Feb 2014
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 24th February
Company age 10 years old
Account next due date Fri, 24th Nov 2023 (198 days after)
Account last made up date Fri, 25th Feb 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Gareth J.

Position: Director

Appointed: 05 March 2019

Douglas C.

Position: Director

Appointed: 27 February 2014

Resigned: 05 March 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Gareth J. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Douglas C. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Gareth J.

Notified on 14 March 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Douglas C.

Notified on 6 April 2016
Ceased on 5 March 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-262020-02-262021-02-252022-02-252023-02-23
Net Worth11       
Balance Sheet
Cash Bank In Hand11       
Cash Bank On Hand  11116791 444252
Current Assets   15 9821 2513 9295 0371 160
Debtors    981 2 0001 093908
Net Assets Liabilities   12961 056-1 917528609
Property Plant Equipment    13 12512 8449 6338 670 
Total Inventories    5 0001 2501 2502 500 
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 8752 1565 3676 3308 498
Average Number Employees During Period  1111111
Creditors    15 00010 00010 53010 0007 053
Increase From Depreciation Charge For Year Property Plant Equipment    1 8752813 2119632 168
Net Current Assets Liabilities   12 171-1 788-1 0201 858-5 893
Number Shares Allotted11       
Other Creditors    15 00010 00010 53010 0004 337
Other Taxation Social Security Payable     2508011 6592 690
Par Value Share11       
Property Plant Equipment Gross Cost    15 00015 00015 00015 000 
Share Capital Allotted Called Up Paid11       
Total Additions Including From Business Combinations Property Plant Equipment    15 000    
Total Assets Less Current Liabilities111115 29611 0568 61310 528609
Trade Creditors Trade Payables    1 2002 4003 5992526
Trade Debtors Trade Receivables    981 2 0001 093908

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened from 2023-02-24 to 2023-02-23
filed on: 24th, November 2023
Free Download (1 page)

Company search

Advertisements