You are here: bizstats.co.uk > a-z index > C list

C.b.l. Electric Vehicles Limited BAMPTON


C.b.l. Electric Vehicles started in year 1978 as Private Limited Company with registration number 01347061. The C.b.l. Electric Vehicles company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Bampton at Moonraker Lane. Postal code: OX18 2JH.

At present there are 2 directors in the the company, namely Christopher B. and John L.. In addition one secretary - John L. - is with the firm. As of 28 April 2024, there were 4 ex directors - Shirley B., Christopher B. and others listed below. There were no ex secretaries.

C.b.l. Electric Vehicles Limited Address / Contact

Office Address Moonraker Lane
Office Address2 Market Square
Town Bampton
Post code OX18 2JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01347061
Date of Incorporation Mon, 9th Jan 1978
Industry Sale of other motor vehicles
Industry Maintenance and repair of motor vehicles
End of financial Year 31st January
Company age 46 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

John L.

Position: Secretary

Appointed: 27 March 2002

Christopher B.

Position: Director

Appointed: 29 April 1999

John L.

Position: Director

Appointed: 08 June 1991

Sally L.

Position: Secretary

Resigned: 27 March 2002

Shirley B.

Position: Director

Appointed: 08 June 1991

Resigned: 06 April 1996

Christopher B.

Position: Director

Appointed: 08 June 1991

Resigned: 06 April 1996

Sally L.

Position: Director

Appointed: 08 June 1991

Resigned: 06 April 1996

John B.

Position: Director

Appointed: 08 June 1991

Resigned: 29 April 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth100 574378 135       
Balance Sheet
Cash Bank On Hand 197 779270 291215 967144 198184 474251 633251 085177 746
Current Assets287 393444 231436 426321 829364 837467 279431 718469 366367 263
Debtors210 058208 053141 49578 011194 675256 401158 118196 008168 456
Net Assets Liabilities 378 135299 103210 829247 149282 506244 704247 952213 967
Other Debtors 6 569   7 602  3 250
Property Plant Equipment 57 07856 71241 76527 23612 84025 12219 26114 159
Total Inventories 38 39924 64027 85125 96426 40421 96722 27321 061
Cash Bank In Hand41 021197 779       
Net Assets Liabilities Including Pension Asset Liability100 574378 135       
Stocks Inventory36 31438 399       
Tangible Fixed Assets29 84757 078       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve100 569378 130       
Shareholder Funds100 574378 135       
Other
Accumulated Depreciation Impairment Property Plant Equipment 88 34081 33199 55198 345113 656108 844114 705120 496
Additions Other Than Through Business Combinations Property Plant Equipment        690
Average Number Employees During Period 4444444-3
Creditors 112 998182 693144 830139 749195 173207 363237 015164 765
Increase From Depreciation Charge For Year Property Plant Equipment  15 03318 22015 60415 31111 5085 8615 792
Net Current Assets Liabilities70 727331 233253 733176 999225 088272 106224 355232 351202 498
Other Creditors 8 27492 94858 37859 80284 459133 012154 166108 344
Property Plant Equipment Gross Cost 145 418138 043141 316125 581126 496133 966 134 655
Provisions For Liabilities Balance Sheet Subtotal 10 17611 3427 9355 1752 4404 7733 6602 690
Taxation Social Security Payable       54 10242 597
Trade Creditors Trade Payables 26 19727 87316 35620 43025 52726 77528 74613 824
Trade Debtors Trade Receivables 201 484141 49578 011194 675248 799158 118196 008165 206
Amount Specific Advance Or Credit Directors27 6361 20611 916      
Amount Specific Advance Or Credit Made In Period Directors 28 84246 878      
Amount Specific Advance Or Credit Repaid In Period Directors  60 000      
Bank Borrowings Overdrafts   34 519     
Capital Redemption Reserve11       
Creditors Due Within One Year216 666112 998       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 042 16 810 16 320  
Disposals Property Plant Equipment  28 290 16 810 17 000  
Dividends Paid   160 00080 000140 000170 000140 000 
Number Shares Allotted 4       
Number Shares Issued Fully Paid   44444 
Other Taxation Social Security Payable 78 52761 87235 57759 51785 18747 57654 103 
Par Value Share 1 11111 
Profit Loss   71 726116 320175 357132 198143 248 
Provisions For Liabilities Charges 10 176       
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Additions 49 249       
Tangible Fixed Assets Cost Or Valuation131 314145 418       
Tangible Fixed Assets Depreciation101 46788 340       
Tangible Fixed Assets Depreciation Charged In Period 14 269       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 27 396       
Tangible Fixed Assets Disposals 35 145       
Total Additions Including From Business Combinations Property Plant Equipment  20 9153 2731 07591524 470  
Total Assets Less Current Liabilities100 574388 311310 445218 764252 324284 946249 477251 612 
Advances Credits Directors27 6361 206       
Advances Credits Made In Period Directors11 897        
Advances Credits Repaid In Period Directors15 000        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements