Clee Auto Centre Limited GRIMSBY


Clee Auto Centre started in year 1997 as Private Limited Company with registration number 03323923. The Clee Auto Centre company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Grimsby at 28 Dudley Street. Postal code: DN31 2AB. Since Monday 24th March 1997 Clee Auto Centre Limited is no longer carrying the name Zibidee.

The company has one director. Philip E., appointed on 23 February 2018. There are currently no secretaries appointed. Currently 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.

Clee Auto Centre Limited Address / Contact

Office Address 28 Dudley Street
Town Grimsby
Post code DN31 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03323923
Date of Incorporation Tue, 25th Feb 1997
Industry Maintenance and repair of motor vehicles
End of financial Year 30th April
Company age 27 years old
Account next due date Sun, 30th Apr 2023 (352 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Philip E.

Position: Director

Appointed: 23 February 2018

Martin W.

Position: Secretary

Appointed: 21 October 2002

Resigned: 28 February 2006

Peter G.

Position: Director

Appointed: 01 December 1998

Resigned: 01 April 2020

Martin W.

Position: Director

Appointed: 07 March 1997

Resigned: 28 February 2006

Antony S.

Position: Secretary

Appointed: 07 March 1997

Resigned: 21 October 2002

Antony S.

Position: Director

Appointed: 07 March 1997

Resigned: 21 October 2002

Howard T.

Position: Nominee Secretary

Appointed: 25 February 1997

Resigned: 07 March 1997

William T.

Position: Nominee Director

Appointed: 25 February 1997

Resigned: 07 March 1997

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Philip E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Peter G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Philip E.

Notified on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Zibidee March 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth80 27682 73590 51877 41535 181     
Balance Sheet
Cash Bank In Hand89 544116 980133 982130 36171 876     
Cash Bank On Hand      73 65262 21563 692138 525
Current Assets108 902128 365150 020139 05881 35867 27283 72768 81366 503141 500
Debtors7 8581 8856 2883 5974 322 4 5754 1831 1971 225
Other Debtors      9301 1711 1971 225
Property Plant Equipment      7 8045 8554 6973 524
Stocks Inventory11 5009 5009 7505 1005 160     
Tangible Fixed Assets10 2207 81912 31811 1628 880     
Total Inventories      5 5002 4151 6141 750
Reserves/Capital
Called Up Share Capital3 0003 0003 0003 0003 000     
Profit Loss Account Reserve77 27679 73587 51874 41532 181     
Shareholder Funds80 27682 73590 51877 41535 181     
Other
Accumulated Depreciation Impairment Property Plant Equipment      25 90527 85429 35930 532
Average Number Employees During Period      9886
Creditors    55 05749 17047 76448 47239 65393 382
Creditors Due Within One Year38 84653 44971 82072 80555 057     
Fixed Assets    8 88010 4077 804   
Increase From Depreciation Charge For Year Property Plant Equipment       1 9491 5051 173
Net Current Assets Liabilities70 05674 91678 20066 25326 30118 10235 96320 34126 85048 118
Number Shares Allotted 3 0003 0003 0003 000     
Other Creditors      30 38831 12631 16431 164
Other Taxation Social Security Payable      9 7676 8728 04210 968
Par Value Share 1111     
Property Plant Equipment Gross Cost      33 70933 70934 056 
Share Capital Allotted Called Up Paid3 0003 0003 0003 0003 000     
Tangible Fixed Assets Additions 1707 1402 050675     
Tangible Fixed Assets Cost Or Valuation20 95820 22827 36829 41830 093     
Tangible Fixed Assets Depreciation10 73812 40915 05018 25621 213     
Tangible Fixed Assets Depreciation Charged In Period 2 5712 6413 2062 957     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 900        
Tangible Fixed Assets Disposals 900        
Total Assets Less Current Liabilities80 27682 73590 51877 41535 18128 50943 76726 19631 54751 642
Trade Creditors Trade Payables      7 60910 4744471 250
Trade Debtors Trade Receivables      3 6453 012  
Bank Borrowings Overdrafts         50 000
Total Additions Including From Business Combinations Property Plant Equipment        347 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 29th, April 2022
Free Download (7 pages)

Company search