Carn (autos) Limited SHREWSBURY


Carn (autos) started in year 1987 as Private Limited Company with registration number 02125455. The Carn (autos) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Shrewsbury at Malehurst Industrial Estate. Postal code: SY5 0BX.

There is a single director in the company at the moment - Mark S., appointed on 1 January 1998. In addition, a secretary was appointed - Richard S., appointed on 12 August 2005. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SY5 0EQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0260649 . It is located at Malehurst Industrial Estate, Minsterley, Shrewsbury with a total of 18 carsand 15 trailers.

Carn (autos) Limited Address / Contact

Office Address Malehurst Industrial Estate
Office Address2 Malehurst, Minsterley
Town Shrewsbury
Post code SY5 0BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02125455
Date of Incorporation Thu, 23rd Apr 1987
Industry Freight transport by road
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Richard S.

Position: Secretary

Appointed: 12 August 2005

Mark S.

Position: Director

Appointed: 01 January 1998

Tina S.

Position: Secretary

Appointed: 01 July 2005

Resigned: 12 August 2005

Mark S.

Position: Secretary

Appointed: 03 September 1999

Resigned: 01 July 2005

Gillian S.

Position: Director

Appointed: 01 January 1998

Resigned: 01 February 2005

Richard S.

Position: Director

Appointed: 10 May 1995

Resigned: 01 January 1998

St Nicholas Securities Limited

Position: Secretary

Appointed: 10 May 1995

Resigned: 03 September 1999

John B.

Position: Secretary

Appointed: 26 September 1994

Resigned: 10 May 1995

Gerald T.

Position: Director

Appointed: 31 December 1991

Resigned: 26 September 1994

Robert B.

Position: Director

Appointed: 31 December 1991

Resigned: 10 May 1995

John B.

Position: Director

Appointed: 31 December 1991

Resigned: 10 May 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Swains Of Stretton Limited from Shrewsbury, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Swains Of Stretton Limited

Malehurst Industrial Estate Malehurst, Minsterley, Shrewsbury, SY5 0BX, United Kingdom

Legal authority Companies House Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 07151645
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-03-31
Net Worth346 610335 483221 764274 440358 903267 784       
Balance Sheet
Cash Bank On Hand         50 28489 02386 016184 238
Current Assets513 558420 493513 515568 952615 407353 116346 280449 295366 391416 028440 640526 135273 972
Debtors504 558411 493504 515559 952606 407344 116337 280440 295357 391356 744342 617431 11985 734
Net Assets Liabilities     267 784280 832300 329301 736310 905350 394381 622149 757
Other Debtors     133 58470 93175 82564 65562 31257 24247 70214 375
Property Plant Equipment     80 23240 57838 04334 53333 31232 19231 73727 943
Total Inventories     9 0009 0009 0009 0009 0009 0009 000 
Net Assets Liabilities Including Pension Asset Liability346 610335 483221 764274 440358 903267 784       
Stocks Inventory9 0009 0009 0009 0009 0009 000       
Tangible Fixed Assets467 750410 701243 100185 923106 75880 232       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve346 510335 383221 664274 340358 803267 684       
Shareholder Funds346 610335 483221 764274 440358 903267 784       
Other
Accumulated Depreciation Impairment Property Plant Equipment     193 724161 803135 318124 743125 964127 084128 221132 612
Additions Other Than Through Business Combinations Property Plant Equipment           682597
Amounts Owed By Related Parties          126 008235 962 
Average Number Employees During Period      17202518171412
Bank Borrowings Overdrafts     69 54921 278105 23125 39548 33339 16729 87024 893
Creditors     1 48098 326179 80992 58848 33339 16729 87024 893
Increase From Depreciation Charge For Year Property Plant Equipment      2 3952 0791 3401 2211 1201 1374 391
Net Current Assets Liabilities55 860161 349303 309331 385374 387205 032247 954269 486273 803332 326363 569387 655152 707
Other Creditors     1 9601 9602 0002 5502 6172 6794 4437 651
Other Taxation Social Security Payable     10 9146 5321 03513 60449 04712 14635 20943 291
Property Plant Equipment Gross Cost     273 956202 381173 361159 276159 276159 276159 958160 555
Provisions For Liabilities Balance Sheet Subtotal     16 0007 7007 2006 6006 4006 2007 9006 000
Total Assets Less Current Liabilities523 610572 050546 409517 308481 145285 264288 532307 529308 336365 638395 761419 392180 650
Trade Creditors Trade Payables     65 66168 55671 54351 03930 37152 24689 05960 431
Trade Debtors Trade Receivables     210 532266 349239 470184 575138 589159 367147 45571 359
Amounts Owed By Group Undertakings       125 000108 161155 843126 008  
Amounts Owed To Group Undertakings     1 480       
Bank Overdrafts     69 54921 278105 23125 395    
Creditors Due After One Year105 333176 300276 045205 668100 8421 480       
Creditors Due Within One Year457 698259 144210 206237 567241 020148 084       
Debtors Due After One Year  -134 910-171 873-208 371        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      34 31628 56411 915    
Disposals Property Plant Equipment      75 97529 02014 085    
Number Shares Allotted 100100100100100       
Par Value Share 11111       
Provisions For Liabilities Charges71 66760 26748 60037 20021 40016 000       
Secured Debts196 937112 815124 562162 747113 19669 549       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 4 6667 75062533 9671 222       
Tangible Fixed Assets Cost Or Valuation814 032765 359574 350525 935330 734273 956       
Tangible Fixed Assets Depreciation346 282354 658331 250340 012223 976193 724       
Tangible Fixed Assets Depreciation Charged In Period 52 78244 58439 00321 82412 148       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 44 40667 99230 241137 86042 400       
Tangible Fixed Assets Disposals 53 339198 75949 040229 16858 000       
Total Additions Including From Business Combinations Property Plant Equipment      4 400      

Transport Operator Data

Malehurst Industrial Estate
Address Minsterley
City Shrewsbury
Post code SY5 0EQ
Vehicles 18
Trailers 15

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, December 2023
Free Download (10 pages)

Company search

Advertisements