West Essex Car Club Limited WICKFORD


Founded in 1954, West Essex Car Club, classified under reg no. 00534179 is an active company. Currently registered at 89 Fourth Avenue SS11 8RH, Wickford the company has been in the business for 70 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Alan B. and Jill B.. In addition one secretary - Jill B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gary N. who worked with the the company until 11 October 2010.

West Essex Car Club Limited Address / Contact

Office Address 89 Fourth Avenue
Town Wickford
Post code SS11 8RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00534179
Date of Incorporation Fri, 4th Jun 1954
Industry Other sports activities
End of financial Year 31st March
Company age 70 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Jill B.

Position: Secretary

Appointed: 31 December 2010

Alan B.

Position: Director

Appointed: 06 August 1997

Jill B.

Position: Director

Appointed: 11 April 1992

Malcolm H.

Position: Director

Resigned: 18 March 2018

Craig S.

Position: Director

Appointed: 01 February 2006

Resigned: 15 November 2013

Peter R.

Position: Director

Appointed: 13 April 1994

Resigned: 16 April 1997

Gary N.

Position: Secretary

Appointed: 31 March 1993

Resigned: 11 October 2010

Gary N.

Position: Director

Appointed: 31 March 1993

Resigned: 30 December 2010

Alan B.

Position: Director

Appointed: 11 April 1992

Resigned: 13 April 1994

Christopher R.

Position: Director

Appointed: 11 April 1992

Resigned: 25 November 2005

Robert R.

Position: Director

Appointed: 11 April 1992

Resigned: 31 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand  5555 
Current Assets9015292295555
Net Assets Liabilities-27-110-211-520-533
Total Inventories  174  
Other
Administrative Expenses  101135 
Cost Sales   174 
Creditors928639440575588
Depreciation Amortisation Impairment Expense   174 
Gross Profit Loss   -174 
Net Current Assets Liabilities-27-110-211-520-533
Operating Profit Loss  -101-309 
Other Creditors  440575 
Other Operating Expenses Format251044210113513
Profit Loss-460-83-101-309-13
Profit Loss On Ordinary Activities Before Tax  -101-309 
Total Assets Less Current Liabilities-27-110-211-520-533
Turnover Revenue5070   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
Free Download (9 pages)

Company search

Advertisements