Nutley Motor Services Limited UCKFIELD


Nutley Motor Services started in year 2003 as Private Limited Company with registration number 04710932. The Nutley Motor Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Uckfield at High Street. Postal code: TN22 3LP.

At the moment there are no directors appointed. As for current secretaries - the firm appointed one, namely Nigel A. who was appointed on 22 September 2010. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nutley Motor Services Limited Address / Contact

Office Address High Street
Office Address2 Nutley
Town Uckfield
Post code TN22 3LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04710932
Date of Incorporation Tue, 25th Mar 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Nigel A.

Position: Secretary

Appointed: 22 September 2010

Jevan K.

Position: Director

Appointed: 01 February 2021

Resigned: 28 August 2021

Nigel A.

Position: Director

Appointed: 22 September 2010

Resigned: 22 September 2010

Nigel A.

Position: Secretary

Appointed: 22 September 2010

Resigned: 22 September 2010

Nicholas P.

Position: Director

Appointed: 24 January 2006

Resigned: 22 September 2010

Nicholas P.

Position: Secretary

Appointed: 24 January 2006

Resigned: 22 September 2010

Bethan P.

Position: Director

Appointed: 24 January 2006

Resigned: 22 September 2010

Diana B.

Position: Secretary

Appointed: 25 March 2003

Resigned: 24 January 2006

Nigel A.

Position: Director

Appointed: 25 March 2003

Resigned: 24 January 2006

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Nigel A. The abovementioned PSC and has 75,01-100% shares.

Nigel A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-119 294-74 414-27 0232 4052 202       
Balance Sheet
Cash Bank In Hand12 28422 07321 0215 93514 129       
Current Assets27 03847 79345 38821 79622 48625 84223 41719 96925 21385 30138 11942 894
Debtors3 73910 60511 6677411 407       
Intangible Fixed Assets16 85115 32613 80112 27610 751       
Stocks Inventory11 01515 11512 70015 1206 950       
Tangible Fixed Assets23 10613 56417 61326 51322 637       
Net Assets Liabilities      3 82726 14652 45651 02446 04354 362
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-119 394-74 514-27 1232 3062 102       
Shareholder Funds-119 294-74 414-27 0232 4052 202       
Other
Amount Due From To Related Party   -43 558-41 261       
Creditors Due Within One Year186 289151 097103 82558 18053 672       
Fixed Assets39 95728 89031 41438 78933 38830 87232 32137 59855 15247 30441 12241 829
Intangible Fixed Assets Aggregate Amortisation Impairment13 64915 17416 69918 22419 749       
Intangible Fixed Assets Amortisation Charged In Period 1 5251 525         
Intangible Fixed Assets Cost Or Valuation 30 50030 50030 50030 500       
Net Assets Liability Excluding Pension Asset Liability-119 294-74 414-27 0222 4052 202       
Net Current Assets Liabilities-159 251-103 304-58 437-36 383-31 186-33 985-28 494-9 752-99652 33911 41912 533
Number Shares Allotted 100100100100       
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions  9 921         
Tangible Fixed Assets Cost Or Valuation 91 660101 581115 117115 117       
Tangible Fixed Assets Depreciation68 55478 09683 96888 60492 480       
Tangible Fixed Assets Depreciation Charged In Period 9 5425 872         
Average Number Employees During Period      335664
Creditors     59 82751 9111 7001 70048 6196 49830 361
Total Assets Less Current Liabilities     -3 1133 82727 84654 15699 64352 54154 362

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 11th, October 2023
Free Download (5 pages)

Company search