Colliss Motors Limited WARMINSTER


Founded in 2003, Colliss Motors, classified under reg no. 04803968 is an active company. Currently registered at The Warehouse BA12 9DG, Warminster the company has been in the business for twenty one years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 2 directors in the the company, namely Lee C. and Leonard C.. In addition one secretary - Leonard C. - is with the firm. As of 28 May 2024, there were 2 ex directors - Matthew C., Sean C. and others listed below. There were no ex secretaries.

Colliss Motors Limited Address / Contact

Office Address The Warehouse
Office Address2 Woodcock Road
Town Warminster
Post code BA12 9DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04803968
Date of Incorporation Thu, 19th Jun 2003
Industry Sale of used cars and light motor vehicles
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Lee C.

Position: Director

Appointed: 19 June 2003

Leonard C.

Position: Director

Appointed: 19 June 2003

Leonard C.

Position: Secretary

Appointed: 19 June 2003

Matthew C.

Position: Director

Appointed: 19 June 2003

Resigned: 30 September 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 2003

Resigned: 19 June 2003

Sean C.

Position: Director

Appointed: 19 June 2003

Resigned: 30 April 2009

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 19 June 2003

Resigned: 19 June 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 June 2003

Resigned: 19 June 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Leonard C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Leonard C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth113 49584 82833 935       
Balance Sheet
Cash Bank On Hand  1 1321 0981 1351 13525070250157
Current Assets342 882338 979305 833287 238285 251335 827304 738357 008298 308275 670
Debtors32 80144 90754 76459 888108 305132 886174 897169 591148 727163 465
Net Assets Liabilities  33 935-16 91126 544-3 45230 46720 78767 04543 124
Property Plant Equipment  10 14313 56213 96312 73810 8388 96411 3359 463
Total Inventories  249 937226 252175 811201 806129 591187 347149 331 
Cash Bank In Hand1 1338851 132       
Intangible Fixed Assets111       
Stocks Inventory308 948293 187249 937       
Tangible Fixed Assets6 97911 40310 143       
Reserves/Capital
Called Up Share Capital1 3991 3991 399       
Profit Loss Account Reserve112 09683 42932 536       
Shareholder Funds113 49584 82833 935       
Other
Accumulated Amortisation Impairment Intangible Assets  113 999114 000114 000114 000114 000114 000114 000 
Accumulated Depreciation Impairment Property Plant Equipment  47 63245 62049 11251 85354 22356 25158 41960 291
Average Number Employees During Period   9998889
Creditors  280 013315 134269 811350 40850 00050 00048 753240 100
Fixed Assets6 98011 40410 14413 562      
Future Minimum Lease Payments Under Non-cancellable Operating Leases       9 4347 4485 462
Increase From Amortisation Charge For Year Intangible Assets   1      
Increase From Depreciation Charge For Year Property Plant Equipment   3 2213 4922 7412 3702 1482 1681 872
Intangible Assets  1       
Intangible Assets Gross Cost  114 000114 000114 000114 000114 000114 000114 000 
Net Current Assets Liabilities106 51573 42425 820-27 89615 440-14 58171 05863 009106 19335 570
Nominal Value Allotted Share Capital   400999400999999999400
Number Shares Issued Fully Paid   400400 400400400400
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 233   120  
Other Disposals Property Plant Equipment   5 927   170  
Par Value Share 111111   
Property Plant Equipment Gross Cost  57 77559 18263 07564 59165 06165 21569 754 
Provisions For Liabilities Balance Sheet Subtotal  2 0292 5772 8591 6091 4291 1861 7301 909
Total Additions Including From Business Combinations Property Plant Equipment   7 3343 8931 5164703244 539 
Total Assets Less Current Liabilities113 49584 82835 964-14 33429 403-1 84381 89671 973117 52845 033
Advances Credits Directors   10 03462 65089 366109 061103 390109 068117 619
Advances Credits Made In Period Directors    51 62949 67457 10642 34873 96766 899
Advances Credits Repaid In Period Directors     25 00040 00050 62470 62360 624
Creditors Due Within One Year236 367265 555280 013       
Intangible Fixed Assets Aggregate Amortisation Impairment113 999113 999113 999       
Intangible Fixed Assets Cost Or Valuation114 000114 000114 000       
Number Shares Allotted 400400       
Provisions For Liabilities Charges  2 029       
Share Capital Allotted Called Up Paid400400400       
Tangible Fixed Assets Additions 7 3711 633       
Tangible Fixed Assets Cost Or Valuation49 38256 75357 775       
Tangible Fixed Assets Depreciation42 40345 35047 632       
Tangible Fixed Assets Depreciation Charged In Period 2 9472 814       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  532       
Tangible Fixed Assets Disposals  611       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 25th, March 2024
Free Download (12 pages)

Company search

Advertisements