Car Recovery Limited CHERTSEY


Car Recovery started in year 1991 as Private Limited Company with registration number 02588642. The Car Recovery company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Chertsey at Fordwater Trading Estate. Postal code: KT16 8HG.

The firm has one director. Christopher M., appointed on 5 March 1991. There are currently no secretaries appointed. Currently 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.

Car Recovery Limited Address / Contact

Office Address Fordwater Trading Estate
Office Address2 Fordwater Road
Town Chertsey
Post code KT16 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02588642
Date of Incorporation Tue, 5th Mar 1991
Industry Non-trading company
End of financial Year 25th September
Company age 33 years old
Account next due date Tue, 25th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Christopher M.

Position: Director

Appointed: 05 March 1991

Karen P.

Position: Director

Appointed: 25 June 2015

Resigned: 24 March 2016

Karen P.

Position: Secretary

Appointed: 01 May 2015

Resigned: 24 March 2016

Lorraine C.

Position: Secretary

Appointed: 24 March 2010

Resigned: 01 May 2015

Lorraine C.

Position: Secretary

Appointed: 21 February 2005

Resigned: 25 January 2010

Angelo S.

Position: Director

Appointed: 04 November 2004

Resigned: 31 December 2013

Jean M.

Position: Director

Appointed: 01 February 2004

Resigned: 10 January 2005

Jean M.

Position: Secretary

Appointed: 01 February 2004

Resigned: 10 January 2005

Shannon G.

Position: Director

Appointed: 17 January 2003

Resigned: 13 October 2003

Terry G.

Position: Director

Appointed: 12 May 1999

Resigned: 09 May 2000

Stephen M.

Position: Director

Appointed: 05 March 1991

Resigned: 03 June 1994

Elk (nominees) Limited

Position: Nominee Director

Appointed: 05 March 1991

Resigned: 05 March 1991

Christopher M.

Position: Secretary

Appointed: 05 March 1991

Resigned: 31 January 2004

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 05 March 1991

Resigned: 05 March 1991

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Christopher M. The abovementioned PSC and has 75,01-100% shares.

Christopher M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-09-302020-09-302021-09-302022-09-30
Net Worth63 85687 43079 71772 78597 24164 770      
Balance Sheet
Cash Bank In Hand91 67649 97527 83540 82056 23923 131      
Current Assets141 659109 44881 98097 861130 028126 311141 740144 32612 1061 631160160
Debtors26 23224 67221 11545 86171 629103 180      
Net Assets Liabilities     80 258103 95096 605-19 387   
Net Assets Liabilities Including Pension Asset Liability63 85687 43079 71772 78597 24164 770      
Stocks Inventory23 75134 80133 03011 1802 160       
Tangible Fixed Assets122 75796 84571 47748 85129 71283 343      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve63 75687 33079 61772 68597 14164 670      
Shareholder Funds63 85687 43079 71772 78597 24164 770      
Other
Creditors     48 56641 68824 31031 49321 01819 54719 547
Creditors Due After One Year 14 1679 1674 167 48 566      
Creditors Due Within One Year179 12387 02751 82861 40457 84880 830      
Fixed Assets     83 34373 74857 248    
Net Current Assets Liabilities-37 46422 42130 15236 45772 18045 48171 89063 667-19 387-19 387-19 387-19 387
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Provisions For Liabilities Charges21 43717 66912 7458 3564 65115 488      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 19 591 1 697 80 280      
Tangible Fixed Assets Cost Or Valuation153 491151 082151 082152 157152 157154 287      
Tangible Fixed Assets Depreciation30 73454 23779 605103 306122 44570 944      
Tangible Fixed Assets Depreciation Charged In Period 29 92025 36824 32323 95424 827      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 417 6224 81576 328      
Tangible Fixed Assets Disposals 22 000 622 78 150      
Total Assets Less Current Liabilities85 293119 266101 62985 308101 892128 824145 638120 915-19 387-19 387-19 387-19 387

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 22nd, June 2023
Free Download (5 pages)

Company search