Car-tech Ltd ALDERMASTON


Car-tech started in year 2003 as Private Limited Company with registration number 04680619. The Car-tech company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Aldermaston at 1 Andromeda House. Postal code: RG7 8AP. Since Sun, 8th Jun 2003 Car-tech Ltd is no longer carrying the name Roseglen Trading.

There is a single director in the firm at the moment - Kevin J., appointed on 27 February 2003. In addition, a secretary was appointed - Susan J., appointed on 13 August 2004. Currenlty, the firm lists one former director, whose name is Dean S. and who left the the firm on 13 August 2004. In addition, there is one former secretary - Kevin J. who worked with the the firm until 13 August 2004.

Car-tech Ltd Address / Contact

Office Address 1 Andromeda House
Office Address2 Calleva Park
Town Aldermaston
Post code RG7 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04680619
Date of Incorporation Thu, 27th Feb 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 29th March
Company age 21 years old
Account next due date Fri, 29th Dec 2023 (119 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Susan J.

Position: Secretary

Appointed: 13 August 2004

Kevin J.

Position: Director

Appointed: 27 February 2003

Rapid Nominees Limited

Position: Corporate Director

Appointed: 27 February 2003

Resigned: 27 February 2003

Rapid Company Services Limited

Position: Corporate Secretary

Appointed: 27 February 2003

Resigned: 27 February 2003

Kevin J.

Position: Secretary

Appointed: 27 February 2003

Resigned: 13 August 2004

Dean S.

Position: Director

Appointed: 27 February 2003

Resigned: 13 August 2004

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Kevin J. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Susan J. This PSC owns 25-50% shares.

Kevin J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Susan J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Roseglen Trading June 8, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-302021-03-292022-03-292023-03-31
Net Worth6 2058 140-235402       
Balance Sheet
Cash Bank On Hand   33 15010 10520 69413 7587 68335 82724 02221 293
Current Assets40 76650 19742 62136 75116 40322 63725 75316 22637 11227 74328 235
Debtors1 0211 2638603 3015 9981 64311 6957 9684402 4614 822
Net Assets Liabilities         187194
Other Debtors   4404404409 690440440440440
Property Plant Equipment   2 4631 5731 234968762599472317
Total Inventories   3003003003005758451 2602 120
Cash Bank In Hand39 44548 63441 46133 150       
Intangible Fixed Assets15 00013 50012 00010 500       
Stocks Inventory300300300300       
Tangible Fixed Assets4 2873 3972 6702 463       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve6 1058 040-335302       
Shareholder Funds6 2058 140-235402       
Other
Version Production Software          1
Accrued Liabilities Deferred Income         4 1851 490
Accumulated Amortisation Impairment Intangible Assets   19 50021 00022 50024 00025 50027 00028 50030 000
Accumulated Depreciation Impairment Property Plant Equipment   17 64618 53618 87519 14119 34719 51019 63719 292
Average Number Employees During Period    2222222
Bank Overdrafts         833 
Corporation Tax Payable   13 81515 08612 31712 41914 68112 64610 67214 803
Creditors   49 31226 24127 96630 81525 20442 39229 52828 358
Disposals Decrease In Depreciation Impairment Property Plant Equipment          427
Disposals Property Plant Equipment          500
Fixed Assets19 28716 89714 67012 96310 5738 7346 9685 2623 5991 972317
Increase From Amortisation Charge For Year Intangible Assets    1 500 1 5001 5001 5001 5001 500
Increase From Depreciation Charge For Year Property Plant Equipment    890 26620616312782
Intangible Assets   10 5009 0007 5006 0004 5003 0001 500 
Intangible Assets Gross Cost   30 000 30 00030 00030 00030 00030 00030 000
Net Current Assets Liabilities-13 082-8 757-14 905-12 561-9 838-5 329-5 062-8 978-5 280-1 785123
Other Taxation Social Security Payable      197  26565
Property Plant Equipment Gross Cost   20 109 20 10920 10920 10920 10920 10919 609
Total Assets Less Current Liabilities6 2058 140-2354027353 4051 906-3 716-1 681187194
Trade Creditors Trade Payables   8 2573 2536 77012 6233 56510 9498 8488 129
Trade Debtors Trade Receivables   2 8612 5731 2032 0052 570 2 0214 317
Value-added Tax Payable         4 7223 936
Creditors Due Within One Year53 84858 95457 52649 312       
Intangible Fixed Assets Aggregate Amortisation Impairment15 00016 50018 00019 500       
Intangible Fixed Assets Amortisation Charged In Period 1 5001 5001 500       
Intangible Fixed Assets Cost Or Valuation30 00030 00030 000        
Number Shares Allotted 100100100       
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions  196765       
Tangible Fixed Assets Cost Or Valuation19 14819 14819 34420 109       
Tangible Fixed Assets Depreciation14 86115 75116 67417 646       
Tangible Fixed Assets Depreciation Charged In Period 890923972       
Bank Borrowings Overdrafts        10 833833 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, December 2023
Free Download (10 pages)

Company search

Advertisements