Craven Vehicle Services Ltd COLNE


Founded in 2016, Craven Vehicle Services, classified under reg no. 10066181 is an active company. Currently registered at Norfolk Street BB8 9JH, Colne the company has been in the business for 8 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2023.

The firm has 2 directors, namely Wayne O., Howard W.. Of them, Howard W. has been with the company the longest, being appointed on 16 March 2016 and Wayne O. has been with the company for the least time - from 31 July 2020. As of 6 May 2024, there was 1 ex director - Riaz K.. There were no ex secretaries.

Craven Vehicle Services Ltd Address / Contact

Office Address Norfolk Street
Town Colne
Post code BB8 9JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10066181
Date of Incorporation Wed, 16th Mar 2016
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st May
Company age 8 years old
Account next due date Fri, 28th Feb 2025 (298 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Wayne O.

Position: Director

Appointed: 31 July 2020

Howard W.

Position: Director

Appointed: 16 March 2016

Riaz K.

Position: Director

Appointed: 16 March 2016

Resigned: 23 July 2021

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats discovered, there is Wayne O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Howard W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Riaz K., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Wayne O.

Notified on 23 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Howard W.

Notified on 22 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Riaz K.

Notified on 6 April 2016
Ceased on 22 July 2021
Nature of control: 25-50% voting rights

Laura W.

Notified on 6 April 2016
Ceased on 22 July 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand34 54630 44321 11126 04397 440180 770188 390
Current Assets56 58153 09051 02857 196146 961293 111407 307
Debtors22 03522 64729 91731 15349 521112 341218 917
Net Assets Liabilities-1 50933 93088 817128 057211 442207 020323 698
Other Debtors  2 48610 9316 56912 38736 001
Property Plant Equipment98 711103 67284 430139 807529 1131 086 0992 213 676
Other
Accrued Liabilities    2 5003 100100
Accumulated Amortisation Impairment Intangible Assets4 0008 00012 00016 00022 00024 00026 000
Accumulated Depreciation Impairment Property Plant Equipment28 42256 63078 43078 86797 270231 516452 112
Additions Other Than Through Business Combinations Intangible Assets   10 000   
Additions Other Than Through Business Combinations Property Plant Equipment 33 16910 558100 191481 730738 7661 410 003
Average Number Employees During Period43335710
Creditors172 801134 83254 64154 084337 302652 2071 456 023
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -7 033-24 802
Disposals Property Plant Equipment     -47 534-61 830
Dividends Paid    30 000  
Dividends Paid On Shares 12 0008 00014 000   
Finance Lease Liabilities Present Value Total    337 302652 2071 456 023
Fixed Assets114 711115 67292 430153 807537 1131 092 0992 217 676
Increase From Amortisation Charge For Year Intangible Assets 4 0004 0004 0006 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment 28 20826 09525 42058 566141 279245 398
Intangible Assets16 00012 0008 00014 0008 0006 0004 000
Intangible Assets Gross Cost20 00020 00020 00030 00030 00030 00030 000
Issue Equity Instruments    350  
Net Current Assets Liabilities-116 220-81 742-3 61328 33411 631-139 397-282 328
Number Shares Issued Fully Paid    450300300
Other Creditors2 5002 50037 30754 0844 571114 941140 696
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 29524 98340 163  
Other Disposals Property Plant Equipment  8 00044 37774 021  
Other Taxation Social Security Payable 9 16515 128    
Par Value Share     11
Prepayments13 365   2 421  
Profit Loss   39 240113 035  
Property Plant Equipment Gross Cost127 133160 302162 860218 674626 3831 317 6152 665 788
Provisions For Liabilities Balance Sheet Subtotal     93 475155 627
Taxation Social Security Payable7 7979 165     
Total Assets Less Current Liabilities 33 93088 817182 141548 744952 7021 935 348
Total Borrowings    337 302652 2071 456 023
Trade Creditors Trade Payables2 1071 8592 2061 6468 08682 76755 104
Trade Debtors Trade Receivables8 67022 64727 43120 22242 95299 954182 916

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from Norfolk Street Colne Lancashire BB8 9JH United Kingdom on 26th April 2024 to Gannow Lane Burnley BB12 6JJ
filed on: 26th, April 2024
Free Download (1 page)

Company search

Advertisements