Car Clinic Uk Ltd MARGATE


Car Clinic Uk started in year 2006 as Private Limited Company with registration number 05714447. The Car Clinic Uk company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Margate at 64a Victoria Road. Postal code: CT9 1RD.

The company has one director. Jake P., appointed on 1 April 2022. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Wayne A. and who left the the company on 31 March 2022. In addition, there is one former secretary - Susan A. who worked with the the company until 31 March 2020.

Car Clinic Uk Ltd Address / Contact

Office Address 64a Victoria Road
Town Margate
Post code CT9 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05714447
Date of Incorporation Mon, 20th Feb 2006
Industry Maintenance and repair of motor vehicles
End of financial Year 28th February
Company age 18 years old
Account next due date Sat, 30th Nov 2024 (186 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Jake P.

Position: Director

Appointed: 01 April 2022

Susan A.

Position: Secretary

Appointed: 08 March 2006

Resigned: 31 March 2020

Wayne A.

Position: Director

Appointed: 08 March 2006

Resigned: 31 March 2022

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 20 February 2006

Resigned: 08 March 2006

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 20 February 2006

Resigned: 08 March 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Jake P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Wayne A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jake P.

Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wayne A.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-1 537-2 588       
Balance Sheet
Cash Bank On Hand 1 04147      
Current Assets8541 6666221 7091 0215151 692161 4756 281
Debtors503275275      
Property Plant Equipment 2 5612 176      
Total Inventories 350300      
Cash Bank In Hand511 041       
Net Assets Liabilities Including Pension Asset Liability-1 537-2 588       
Stocks Inventory300350       
Tangible Fixed Assets3 0122 561       
Net Assets Liabilities       59 24357 213
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-1 538-2 589       
Shareholder Funds-1 537-2 588       
Other
Total Fixed Assets Cost Or Valuation12 78012 780       
Total Fixed Assets Depreciation9 76810 219       
Total Fixed Assets Depreciation Charge In Period 451       
Accumulated Depreciation Impairment Property Plant Equipment 10 21910 604      
Average Number Employees During Period 11111111
Creditors 6 81510 35618 49826 82435 21449 592221 95864 288
Depreciation Rate Used For Property Plant Equipment  15      
Fixed Assets3 0122 561 1 8501 5721 3361 136965794
Increase From Depreciation Charge For Year Property Plant Equipment  385      
Net Current Assets Liabilities-4 549-5 149-9 734-16 514-25 528-34 424-47 62560 20858 007
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   275275275275275 
Property Plant Equipment Gross Cost  12 780      
Total Assets Less Current Liabilities-1 537-2 588-7 558-14 664-23 956-33 088-46 48959 24357 213
Creditors Due Within One Year Total Current Liabilities5 4036 815       
Tangible Fixed Assets Cost Or Valuation12 78012 780       
Tangible Fixed Assets Depreciation9 76810 219       
Tangible Fixed Assets Depreciation Charge For Period 451       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates March 17, 2024
filed on: 4th, April 2024
Free Download (3 pages)

Company search