Carmatch Uk Limited MELKSHAM


Founded in 1998, Carmatch Uk, classified under reg no. 03612650 is an active company. Currently registered at Unit 9 Old Saw Mills Sells Green SN12 6RW, Melksham the company has been in the business for 26 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023.

The firm has 2 directors, namely Raymond V., Shane D.. Of them, Shane D. has been with the company the longest, being appointed on 1 June 2013 and Raymond V. has been with the company for the least time - from 1 February 2016. At present 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.

Carmatch Uk Limited Address / Contact

Office Address Unit 9 Old Saw Mills Sells Green
Office Address2 Seend
Town Melksham
Post code SN12 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03612650
Date of Incorporation Mon, 10th Aug 1998
Industry Sale of used cars and light motor vehicles
End of financial Year 28th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (246 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Raymond V.

Position: Director

Appointed: 01 February 2016

Shane D.

Position: Director

Appointed: 01 June 2013

Raymond V.

Position: Director

Appointed: 01 March 2014

Resigned: 10 December 2015

Theresa V.

Position: Secretary

Appointed: 01 September 2005

Resigned: 31 May 2013

Anthony V.

Position: Director

Appointed: 01 June 2005

Resigned: 31 August 2005

Kirk G.

Position: Director

Appointed: 30 March 2004

Resigned: 31 May 2005

Kirk G.

Position: Director

Appointed: 01 December 2001

Resigned: 24 January 2003

Melanie V.

Position: Director

Appointed: 10 August 1998

Resigned: 27 September 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 10 August 1998

Resigned: 10 August 1998

Anthony V.

Position: Director

Appointed: 10 August 1998

Resigned: 30 March 2004

Raymond V.

Position: Secretary

Appointed: 10 August 1998

Resigned: 28 July 2008

Raymond V.

Position: Director

Appointed: 10 August 1998

Resigned: 31 May 2013

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 1998

Resigned: 10 August 1998

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Raymond V. This PSC and has 25-50% shares.

Raymond V.

Notified on 11 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302018-02-282019-02-282020-02-282021-02-28
Net Worth438 764603 177    
Balance Sheet
Cash Bank On Hand    662 2981 154 788
Current Assets541 269804 3871 073 1911 550 0371 782 8412 316 166
Debtors    77 050422 980
Net Assets Liabilities 603 177834 7801 297 1511 614 0882 002 845
Other Debtors    36 3502 983
Property Plant Equipment    3 1418 202
Total Inventories    1 043 493738 398
Net Assets Liabilities Including Pension Asset Liability438 764603 177    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve690 060854 473    
Shareholder Funds438 764603 177    
Other
Accumulated Depreciation Impairment Property Plant Equipment    41 32043 371
Average Number Employees During Period   666
Bank Borrowings Overdrafts    1 0152 035
Creditors 202 543240 347256 811171 894320 348
Depreciation Rate Used For Property Plant Equipment     20
Fixed Assets8741 3331 9363 9253 1418 202
Increase From Depreciation Charge For Year Property Plant Equipment     2 051
Net Current Assets Liabilities437 890601 844832 8441 293 2261 610 9471 995 818
Other Creditors    8 02552 881
Other Taxation Social Security Payable    123 045170 072
Property Plant Equipment Gross Cost    44 46151 573
Provisions For Liabilities Balance Sheet Subtotal     1 175
Total Additions Including From Business Combinations Property Plant Equipment     7 112
Total Assets Less Current Liabilities438 764603 177834 7801 297 1511 614 0882 004 020
Trade Creditors Trade Payables    39 80995 360
Trade Debtors Trade Receivables    40 700419 997
Creditors Due Within One Year103 379202 543    
Instalment Debts Due After5 Years103 379202 543    
Number Shares Allotted 100    
Other Aggregate Reserves-251 396-251 396    
Par Value Share 1    
Share Capital Allotted Called Up Paid100100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 3rd, October 2023
Free Download (10 pages)

Company search

Advertisements