Crompton Way Motors Limited BOLTON


Founded in 2007, Crompton Way Motors, classified under reg no. 06334379 is an active company. Currently registered at 8 Crompton Way BL2 2SD, Bolton the company has been in the business for 17 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31. Since 2007-09-28 Crompton Way Motors Limited is no longer carrying the name Rich Vehicles.

At the moment there are 2 directors in the the company, namely Lorraine R. and Paul R.. In addition one secretary - Lorraine R. - is with the firm. As of 20 April 2024, there was 1 ex director - Paul C.. There were no ex secretaries.

Crompton Way Motors Limited Address / Contact

Office Address 8 Crompton Way
Town Bolton
Post code BL2 2SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06334379
Date of Incorporation Mon, 6th Aug 2007
Industry Sale of used cars and light motor vehicles
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Lorraine R.

Position: Director

Appointed: 28 February 2014

Lorraine R.

Position: Secretary

Appointed: 06 August 2007

Paul R.

Position: Director

Appointed: 06 August 2007

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 2007

Resigned: 06 August 2007

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 06 August 2007

Resigned: 06 August 2007

Paul C.

Position: Director

Appointed: 06 August 2007

Resigned: 28 February 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Paul R. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Lorraine R. This PSC owns 25-50% shares.

Paul R.

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

Lorraine R.

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

Company previous names

Rich Vehicles September 28, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth4 10815 42281 18395 664       
Balance Sheet
Cash Bank On Hand    1 58614 13224 432118 0117 30513 64440 481
Current Assets181 891187 610404 040525 649522 299421 353409 687477 876512 013561 948643 742
Debtors11 4403 93839 80764 09788 89644 65332 47610 83916 56752 02638 809
Net Assets Liabilities   96 28977 62771 30168 69179 546119 277128 670222 100
Other Debtors    58 75244 6532 278 -1 681-1 681-1 681
Property Plant Equipment    350 795350 054375 108394 138419 380440 230 
Total Inventories    431 817362 568352 779349 026488 141496 278564 452
Cash Bank In Hand6 5745806 585       
Net Assets Liabilities Including Pension Asset Liability4 10815 42281 18395 664       
Stocks Inventory163 877183 667364 153454 967       
Tangible Fixed Assets5 3003 9753 4483 122       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve4 00815 32281 08395 564       
Shareholder Funds4 10815 42281 18395 664       
Other
Accrued Liabilities    24 77438 875     
Accrued Liabilities Not Expressed Within Creditors Subtotal   -34 774-24 774      
Accumulated Depreciation Impairment Property Plant Equipment    15 48318 35818 35818 35818 35818 358 
Additions Other Than Through Business Combinations Property Plant Equipment     2 135     
Average Number Employees During Period   66555 65
Bank Borrowings    425 800417 687     
Bank Overdrafts    5 643      
Creditors   397 709770 693700 205716 10450 00049 11343 113833 363
Fixed Assets5 3003 9753 4483 122350 795      
Increase From Depreciation Charge For Year Property Plant Equipment     2 876     
Net Current Assets Liabilities-13212 24278 42593 166-248 394-278 852-306 417-264 592-250 990-268 447-189 621
Number Shares Issued Fully Paid    100100     
Other Creditors    172 35738 875 120 500128 514238 892153 224
Other Inventories    431 817362 568     
Other Remaining Borrowings    115 737113 208     
Par Value Share 111 1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 500       
Property Plant Equipment Gross Cost    366 278368 412393 466412 496437 738458 588348 453
Taxation Social Security Payable    16 87619 315     
Total Assets Less Current Liabilities5 16816 21781 87396 288102 40171 20268 691129 546168 390171 783259 004
Total Borrowings    547 180530 895     
Trade Creditors Trade Payables    34 28036 403137 59444 07387 16144 358102 615
Trade Debtors Trade Receivables    30 144 30 19810 83918 24853 70740 490
Amount Specific Advance Or Credit Directors   30 75129 376      
Amount Specific Advance Or Credit Made In Period Directors   20 75121 876      
Amount Specific Advance Or Credit Repaid In Period Directors   -8 645-23 251      
Director Remuneration    16 24016 628     
Bank Borrowings Overdrafts     587 897540 89550 00049 11343 113548 117
Other Taxation Social Security Payable     37 03037 61567 90959 80730 44529 407
Total Additions Including From Business Combinations Property Plant Equipment      25 05419 03025 24220 8508 395
Creditors Due Within One Year182 023175 368325 615432 483       
Number Shares Allotted100100100100       
Provisions For Liabilities Charges1 060795690624       
Value Shares Allotted100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 17th, July 2023
Free Download (8 pages)

Company search

Advertisements