Corry Motors Services Limited LONDON


Corry Motors Services started in year 2005 as Private Limited Company with registration number 05546861. The Corry Motors Services company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 3rd Floor, Lawford House. Postal code: N3 1QA.

At present there are 2 directors in the the firm, namely Estelle T. and Neil T.. In addition one secretary - Estelle T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sally C. who worked with the the firm until 17 August 2017.

Corry Motors Services Limited Address / Contact

Office Address 3rd Floor, Lawford House
Office Address2 Albert Place
Town London
Post code N3 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05546861
Date of Incorporation Thu, 25th Aug 2005
Industry Wholesale trade of motor vehicle parts and accessories
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Estelle T.

Position: Secretary

Appointed: 17 August 2017

Estelle T.

Position: Director

Appointed: 17 August 2017

Neil T.

Position: Director

Appointed: 17 August 2017

Sally C.

Position: Director

Appointed: 01 November 2005

Resigned: 17 August 2017

Nigel C.

Position: Director

Appointed: 25 August 2005

Resigned: 17 August 2017

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 August 2005

Resigned: 25 August 2005

Sally C.

Position: Secretary

Appointed: 25 August 2005

Resigned: 17 August 2017

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 2005

Resigned: 25 August 2005

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats researched, there is Estelle T. This PSC and has 25-50% shares. The second one in the PSC register is Neil T. This PSC owns 25-50% shares. Moving on, there is Sally C., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Estelle T.

Notified on 6 September 2017
Nature of control: 25-50% shares

Neil T.

Notified on 6 September 2017
Nature of control: 25-50% shares

Sally C.

Notified on 6 April 2016
Ceased on 6 September 2017
Nature of control: 25-50% shares

Nigel C.

Notified on 6 April 2016
Ceased on 6 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4449 4208 48780 83384 57397 129
Current Assets88 75684 60398 648105 67890 321152 056163 624160 467
Debtors22 69916 84610 04826 81415 41311 53027 01922 379
Net Assets Liabilities-4 34646431 71944 10842 63151 46867 02983 402
Other Debtors15 16710 6946 5627 4176 7974 8374 7344 386
Property Plant Equipment9 4328 42315 02455 15941 37035 75627 22318 879
Total Inventories66 05367 75388 59669 44466 42159 69352 03240 959
Other
Amount Specific Advance Or Credit Directors4624 038      
Amount Specific Advance Or Credit Made In Period Directors12 50017 000      
Amount Specific Advance Or Credit Repaid In Period Directors 12 5004 038     
Accumulated Depreciation Impairment Property Plant Equipment20 20423 18628 19446 58060 36972 28981 36285 250
Average Number Employees During Period 6433334
Bank Borrowings Overdrafts12 35914 9627 081  42 50032 81023 274
Creditors100 80092 56281 95336 81313 48944 42732 81023 274
Finance Lease Liabilities Present Value Total   36 81313 4891 9271 927 
Increase From Depreciation Charge For Year Property Plant Equipment 2 9825 00818 38613 78911 9209 0736 294
Net Current Assets Liabilities-12 044-7 95916 69533 40522 54566 87977 74592 517
Other Creditors3 9623 5003 5004 0004 0004 0004 0004 000
Other Taxation Social Security Payable13 83114 64914 51418 99126 84625 82437 34733 359
Property Plant Equipment Gross Cost29 63631 60943 218101 739101 739108 045108 585104 129
Provisions For Liabilities Balance Sheet Subtotal1 734  7 6437 7956 7405 1294 720
Total Additions Including From Business Combinations Property Plant Equipment 1 97311 60958 521 6 3065401 044
Total Assets Less Current Liabilities-2 61246431 71988 56475 478102 635104 968111 396
Trade Creditors Trade Payables70 64859 45156 85849 28225 36736 29032 51020 656
Trade Debtors Trade Receivables7 5326 1523 48619 3978 6166 69322 28517 993
Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 406
Disposals Property Plant Equipment       5 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, September 2023
Free Download (9 pages)

Company search