Commercial Truck Repairs (wolverhampton) Ltd WEDNESBURY


Commercial Truck Repairs (wolverhampton) started in year 2001 as Private Limited Company with registration number 04220506. The Commercial Truck Repairs (wolverhampton) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Wednesbury at 13a Woden Road West. Postal code: WS10 7SF.

The company has one director. Luke L., appointed on 9 March 2020. There are currently no secretaries appointed. As of 14 May 2024, there were 6 ex directors - Christopher L., David L. and others listed below. There were no ex secretaries.

This company operates within the WS10 7SF postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1003620 . It is located at 13a Woden Road West, Wednesbury with a total of 8 carsand 4 trailers. It has two locations in the UK.

Commercial Truck Repairs (wolverhampton) Ltd Address / Contact

Office Address 13a Woden Road West
Town Wednesbury
Post code WS10 7SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04220506
Date of Incorporation Mon, 21st May 2001
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Luke L.

Position: Director

Appointed: 09 March 2020

Christopher L.

Position: Director

Appointed: 20 April 2011

Resigned: 09 March 2020

David L.

Position: Director

Appointed: 17 February 2010

Resigned: 09 March 2020

Elaine C.

Position: Director

Appointed: 15 October 2009

Resigned: 17 February 2010

Christopher L.

Position: Director

Appointed: 13 March 2007

Resigned: 15 October 2009

David L.

Position: Director

Appointed: 24 February 2003

Resigned: 15 October 2009

Jameson Services Limited

Position: Corporate Secretary

Appointed: 11 June 2001

Resigned: 01 May 2010

Elaine C.

Position: Director

Appointed: 01 June 2001

Resigned: 23 February 2004

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 21 May 2001

Resigned: 24 May 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 21 May 2001

Resigned: 24 May 2001

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Lovell Trucks Limited from Wednesbury, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. 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 David L. This PSC owns 50,01-75% shares. Then there is Christopher L., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Lovell Trucks Limited

13a Woden Road West, Wednesbury, WS10 7SF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07954331
Notified on 12 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David L.

Notified on 12 May 2016
Ceased on 12 May 2016
Nature of control: 50,01-75% shares

Christopher L.

Notified on 12 May 2016
Ceased on 12 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth434 471489 844596 0791 081 5561 092 3731 870 769       
Balance Sheet
Cash Bank On Hand     1 689 767932 4061 789 569352 1681 234 5991 194 020890 612794 433
Current Assets594 117609 041803 4601 352 2422 442 6682 745 6921 603 6292 617 8871 396 7562 242 0031 903 8861 512 1931 354 193
Debtors159 150225 088293 477264 816890 776723 103568 738345 681305 782372 654383 936260 898340 139
Net Assets Liabilities     1 870 7691 103 740530 851829 7061 260 025827 714492 296364 654
Other Debtors     25 10223 64224 53322 53117 56917 569 134 269
Property Plant Equipment     317 986172 08061 93561 04448 65237 64053 219191 508
Total Inventories     332 822102 485482 637738 806634 750325 929360 683 
Cash Bank In Hand226 740208 692343 963704 9671 153 2841 689 767       
Net Assets Liabilities Including Pension Asset Liability434 471489 843           
Stocks Inventory208 227175 261166 020382 459398 608332 822       
Tangible Fixed Assets34 73772 63167 723251 832193 131317 986       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve434 371489 744595 9791 081 4561 092 2731 870 669       
Shareholder Funds434 471489 844596 0791 081 5561 092 3731 870 769       
Other
Total Fixed Assets Additions 58 323           
Total Fixed Assets Cost Or Valuation100 190158 513           
Total Fixed Assets Depreciation65 45385 882           
Total Fixed Assets Depreciation Charge In Period 20 429           
Accumulated Depreciation Impairment Property Plant Equipment     257 818177 313174 285185 990104 754115 766125 687153 165
Amounts Owed By Related Parties         72 000 6 0136 913
Amounts Owed To Group Undertakings          153 002228 371369 348
Average Number Employees During Period        3132343530
Corporation Tax Payable     205 127195 647      
Creditors     300 000651 49631 35024 750318 150311 550304 950300 000
Increase From Depreciation Charge For Year Property Plant Equipment      41 05538 03811 70512 39111 0129 92127 478
Net Current Assets Liabilities406 438455 231556 761890 1421 431 4641 918 463952 133501 267795 6561 530 7371 102 054748 713515 572
Number Shares Issued Fully Paid      100100     
Other Creditors     300 000103 23031 35024 750318 150311 550304 950300 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      121 560610 93 627   
Other Disposals Property Plant Equipment      226 411800 93 628   
Other Taxation Social Security Payable     108 365212 296367 102298 563402 098368 476263 193169 142
Par Value Share  111111     
Property Plant Equipment Gross Cost     575 804349 393236 221247 034153 406153 406178 906344 673
Provisions For Liabilities Balance Sheet Subtotal     65 6806 8081 0012 2441 2144304 68642 426
Total Additions Including From Business Combinations Property Plant Equipment        10 813  25 500165 767
Total Assets Less Current Liabilities441 175527 862624 4841 141 9741 624 5952 236 4491 052 295563 202856 7001 579 3891 139 694801 932707 080
Trade Creditors Trade Payables     387 737140 323264 026207 770206 459168 116139 460180 912
Trade Debtors Trade Receivables     491 35928 15229 1252 925283 085366 368254 885198 957
Creditors Due After One Year Total Noncurrent Liabilities026 667           
Creditors Due Within One Year Total Current Liabilities187 679153 811           
Fixed Assets34 73772 631           
Provisions For Liabilities Charges6 70411 3519 74117 09414 48165 680       
Tangible Fixed Assets Additions 58 323           
Tangible Fixed Assets Cost Or Valuation100 190158 513           
Tangible Fixed Assets Depreciation65 45385 882           
Tangible Fixed Assets Depreciation Charge For Period 20 429           
Creditors Due After One Year 26 66718 66443 324517 741300 000       
Creditors Due Within One Year 153 810246 699462 1001 011 204827 229       
Number Shares Allotted  100100100100       
Share Capital Allotted Called Up Paid 100100100100100       

Transport Operator Data

13a Woden Road West
City Wednesbury
Post code WS10 7SF
Vehicles 3
Trailers 2
Unit 23a
Address Monmore Road
City Wolverhampton
Post code WV1 2TZ
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 8th, November 2023
Free Download (11 pages)

Company search

Advertisements