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

C.c.m.h. Autos Limited HADDELSEY SELBY


Founded in 2001, C.c.m.h. Autos, classified under reg no. 04256452 is an active company. Currently registered at Scholey House YO8 8QQ, Haddelsey Selby the company has been in the business for 23 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

There is a single director in the company at the moment - Les H., appointed on 20 July 2001. In addition, a secretary was appointed - Deborah H., appointed on 20 July 2001. As of 21 May 2024, our data shows no information about any ex officers on these positions.

C.c.m.h. Autos Limited Address / Contact

Office Address Scholey House
Office Address2 Hirst Road Chapel
Town Haddelsey Selby
Post code YO8 8QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04256452
Date of Incorporation Fri, 20th Jul 2001
Industry Sale of used cars and light motor vehicles
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (102 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Deborah H.

Position: Secretary

Appointed: 20 July 2001

Les H.

Position: Director

Appointed: 20 July 2001

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 2001

Resigned: 20 July 2001

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 20 July 2001

Resigned: 20 July 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Les H. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Les H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand2 3968 05467628 37417 96719 574
Current Assets30 14128 01918 56160 08162 98858 269
Debtors  165 5 1541 327
Net Assets Liabilities4 0513 487-7 06017 52231 17635 416
Other Debtors  165 7421 327
Property Plant Equipment1 2141 2653 8995 3904 6173 920
Total Inventories27 74519 96517 72031 70739 86737 368
Other
Accrued Liabilities Deferred Income1 5721 5372 1212 0421 0501 075
Accumulated Depreciation Impairment Property Plant Equipment6 6226 8747 4476 2046 9777 674
Additions Other Than Through Business Combinations Property Plant Equipment 3033 2072 398  
Average Number Employees During Period222222
Bank Borrowings Overdrafts1 149   3 5002 500
Corporation Tax Payable   4083 4021 153
Creditors27 30425 79729 52047 94932 92924 273
Depreciation Rate Used For Property Plant Equipment 1010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 015  
Disposals Property Plant Equipment   2 150  
Increase From Depreciation Charge For Year Property Plant Equipment 252573772773697
Loans From Directors 21 79825 92423 69723 08919 884
Net Current Assets Liabilities2 8372 222-10 95912 13230 05933 996
Other Creditors   19 0001 0001 000
Other Remaining Borrowings22 22221 798    
Other Taxation Social Security Payable1 5303503092 6372 5331 106
Property Plant Equipment Gross Cost7 8368 13911 34611 59411 59411 594
Total Assets Less Current Liabilities4 0513 487-7 06017 52234 67637 916
Trade Creditors Trade Payables8312 1121 1661651 85555
Trade Debtors Trade Receivables    4 412 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-11-30
filed on: 22nd, May 2023
Free Download (7 pages)

Company search

Advertisements