Clark's Motor Services (rednal) Limited ASTON ROAD BROMSGROVE


Clark's Motor Services (rednal) started in year 1965 as Private Limited Company with registration number 00853218. The Clark's Motor Services (rednal) company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Aston Road Bromsgrove at 20 The Conference Centre. Postal code: B60 3EU.

The firm has 2 directors, namely Clifford C., Douglas C.. Of them, Clifford C., Douglas C. have been with the company the longest, being appointed on 12 January 1991. As of 11 May 2024, there were 2 ex directors - Dennis W., Adrian S. and others listed below. There were no ex secretaries.

Clark's Motor Services (rednal) Limited Address / Contact

Office Address 20 The Conference Centre
Office Address2 Silver Birches Business Park
Town Aston Road Bromsgrove
Post code B60 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00853218
Date of Incorporation Thu, 1st Jul 1965
Industry Activities of head offices
End of financial Year 31st October
Company age 59 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Douglas C.

Position: Secretary

Resigned:

Clifford C.

Position: Director

Appointed: 12 January 1991

Douglas C.

Position: Director

Appointed: 12 January 1991

Dennis W.

Position: Director

Appointed: 17 July 2000

Resigned: 31 May 2002

Adrian S.

Position: Director

Appointed: 12 January 1991

Resigned: 22 December 2005

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Douglas C. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Clifford C. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Douglas C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Clifford C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
50,01-75% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-325 366-378 837-435 555      
Balance Sheet
Cash Bank On Hand   4 4068 97615 90174 60914 2824 142
Current Assets140 638124 570129 2617 89610 89717 70476 33219 71012 566
Debtors140 625123 653118 8003 4901 9211 8031 7235 4288 424
Net Assets Liabilities   -486 338-536 697-502 998-453 768-484 978-513 631
Other Debtors   1 8461 8861 1581 7233 7521 320
Property Plant Equipment       76 
Cash Bank In Hand1391710 461      
Net Assets Liabilities Including Pension Asset Liability-325 366-344 543-435 555      
Tangible Fixed Assets 8 7506 250      
Reserves/Capital
Called Up Share Capital225 000225 000225 000      
Profit Loss Account Reserve-550 366-603 837-660 555      
Shareholder Funds-325 366-378 837-435 555      
Other
Accumulated Depreciation Impairment Property Plant Equipment   82 37682 37682 37682 37682 37682 452
Additions Other Than Through Business Combinations Property Plant Equipment       76 
Amounts Owed To Related Parties   480 931538 535518 568510 889494 861505 368
Average Number Employees During Period   333333
Creditors   494 234547 594520 702530 100504 764526 197
Increase From Depreciation Charge For Year Property Plant Equipment        76
Net Current Assets Liabilities140 638157 472-441 805   -453 768-485 054-513 631
Other Creditors   7 5006 5992 1341 9802 0002 450
Prepayments      1 7231 6766 735
Property Plant Equipment Gross Cost   82 37682 37682 37682 37682 45282 452
Taxation Social Security Payable    375 10 0818140
Trade Creditors Trade Payables   5 8032 085 7 1507 89518 239
Trade Debtors Trade Receivables   1 64435645  369
Creditors Due After One Year466 004510 765       
Creditors Due Within One Year 512 157571 066      
Fixed Assets 8 7506 250      
Number Shares Allotted 225 000225 000      
Par Value Share 11      
Share Capital Allotted Called Up Paid225 000225 000225 000      
Tangible Fixed Assets Additions 10 000       
Tangible Fixed Assets Cost Or Valuation90 576100 57682 376      
Tangible Fixed Assets Depreciation90 57691 82676 126      
Tangible Fixed Assets Depreciation Charged In Period 1 2502 500      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  18 200      
Tangible Fixed Assets Disposals  18 200      
Total Assets Less Current Liabilities140 638166 222-435 555      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 5th, March 2024
Free Download (8 pages)

Company search

Advertisements