You are here: bizstats.co.uk > a-z index > S list > SR list

Srk Specialist Cars Limited MILTON KEYNES


Founded in 2015, Srk Specialist Cars, classified under reg no. 09690298 is an active company. Currently registered at Unit 4 Pilch Farm Pilch Lane MK17 0NX, Milton Keynes the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Chris C., Duncan F. and Scott K.. Of them, Scott K. has been with the company the longest, being appointed on 16 July 2015 and Chris C. and Duncan F. have been with the company for the least time - from 27 November 2020. As of 7 May 2024, there was 1 ex director - Alan C.. There were no ex secretaries.

Srk Specialist Cars Limited Address / Contact

Office Address Unit 4 Pilch Farm Pilch Lane
Office Address2 Singleborough
Town Milton Keynes
Post code MK17 0NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09690298
Date of Incorporation Thu, 16th Jul 2015
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Chris C.

Position: Director

Appointed: 27 November 2020

Duncan F.

Position: Director

Appointed: 27 November 2020

Scott K.

Position: Director

Appointed: 16 July 2015

Alan C.

Position: Director

Appointed: 27 November 2020

Resigned: 14 February 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats identified, there is Jurni Limited from North Leigh, England. The abovementioned PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Ccsk Holdings Limited that put Milton Keynes, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Scott K., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jurni Limited

Tamarisk House North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07216831
Notified on 27 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ccsk Holdings Limited

Unit 4 Pilch Farm, Pilch Lane Singleborough, Milton Keynes, Buckinghamshire, MK17 0NX, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 14144119
Notified on 7 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Scott K.

Notified on 6 April 2016
Ceased on 7 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Chris C.

Notified on 1 October 2016
Ceased on 27 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312021-07-312021-12-312022-12-31
Net Worth15 090   
Balance Sheet
Cash Bank On Hand 154 420126 20489 782
Current Assets166 609627 345735 801620 480
Debtors1 4221 3996 1848 556
Net Assets Liabilities 217 540236 562149 367
Other Debtors 6283 1463 273
Property Plant Equipment 5 4015 82150 939
Total Inventories 471 526603 413522 142
Cash Bank In Hand30 081   
Net Assets Liabilities Including Pension Asset Liability15 090   
Stocks Inventory135 106   
Tangible Fixed Assets3 106   
Reserves/Capital
Called Up Share Capital10   
Profit Loss Account Reserve15 080   
Shareholder Funds15 090   
Other
Accumulated Depreciation Impairment Property Plant Equipment 22 64724 0214 688
Average Number Employees During Period 556
Bank Borrowings Overdrafts 48 33434 16724 167
Creditors 414 17934 16769 048
Finance Lease Liabilities Present Value Total   44 881
Increase Decrease In Property Plant Equipment   50 000
Increase From Depreciation Charge For Year Property Plant Equipment  1 3744 688
Net Current Assets Liabilities12 605213 166266 115170 224
Number Shares Issued Fully Paid  1 000196
Other Creditors 268 672284 531385 023
Other Taxation Social Security Payable 66 74064 88020 876
Par Value Share  00
Property Plant Equipment Gross Cost 28 04829 84283 354
Provisions For Liabilities Balance Sheet Subtotal 1 0271 2072 748
Total Additions Including From Business Combinations Property Plant Equipment  1 79453 512
Total Assets Less Current Liabilities15 711218 567271 936221 163
Trade Creditors Trade Payables 30 433110 27530 728
Trade Debtors Trade Receivables 7713 0385 283
Accruals Deferred Income Within One Year1 332   
Corporation Tax Due Within One Year6 801   
Creditors Due Within One Year154 004   
Number Shares Allotted1   
Other Creditors Due Within One Year51 974   
Provisions For Liabilities Charges621   
Share Capital Allotted Called Up Paid10   
Tangible Fixed Assets Cost Or Valuation4 659   
Tangible Fixed Assets Depreciation1 553   
Trade Creditors Within One Year268   
Value Shares Allotted10   
V A T Due Within One Year7 471   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control November 20, 2023
filed on: 21st, November 2023
Free Download (2 pages)

Company search