Crowborough Coachworks Limited KEMSING


Founded in 1998, Crowborough Coachworks, classified under reg no. 03581962 is an active company. Currently registered at 2 Lakeview Stables TN15 6NL, Kemsing the company has been in the business for 26 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Thu, 17th Dec 1998 Crowborough Coachworks Limited is no longer carrying the name Standlake Estates.

At present there are 3 directors in the the firm, namely James L., Jane L. and Stephen L.. In addition one secretary - Jane L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crowborough Coachworks Limited Address / Contact

Office Address 2 Lakeview Stables
Office Address2 Lower St Clere
Town Kemsing
Post code TN15 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03581962
Date of Incorporation Tue, 16th Jun 1998
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

James L.

Position: Director

Appointed: 30 January 2017

Jane L.

Position: Secretary

Appointed: 25 September 2004

Jane L.

Position: Director

Appointed: 25 September 2004

Stephen L.

Position: Director

Appointed: 10 February 2001

Gloria D.

Position: Secretary

Appointed: 09 February 2001

Resigned: 25 September 2004

Stephen L.

Position: Secretary

Appointed: 24 March 1999

Resigned: 09 February 2001

Michael C.

Position: Director

Appointed: 28 July 1998

Resigned: 16 April 1999

Michael C.

Position: Secretary

Appointed: 28 July 1998

Resigned: 24 March 1999

Stephen M.

Position: Director

Appointed: 28 July 1998

Resigned: 07 February 2001

Dorothy G.

Position: Nominee Secretary

Appointed: 16 June 1998

Resigned: 28 July 1998

Lesley G.

Position: Nominee Director

Appointed: 16 June 1998

Resigned: 28 July 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Stephen L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen L.

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

Company previous names

Standlake Estates December 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand15 7948 00411 5494 20024 054126 618129 478
Current Assets167 797152 415199 509262 250302 420310 725326 739
Debtors38 25341 66183 710174 350194 666140 107173 261
Net Assets Liabilities  268 852305 444353 519383 695329 761
Other Debtors35 48436 38478 7562 7902 1052 571 
Property Plant Equipment115 996149 885165 774187 101190 154190 183188 998
Total Inventories113 750102 750104 25083 70083 70044 00024 000
Other
Amount Specific Advance Or Credit Directors     131 281169 286
Amount Specific Advance Or Credit Made In Period Directors     131 281169 286
Amount Specific Advance Or Credit Repaid In Period Directors      131 281
Accrued Liabilities Deferred Income4 1514 2764 2764 6324 66211 04111 178
Accumulated Amortisation Impairment Intangible Assets2 0002 0002 0002 0002 0002 000 
Accumulated Depreciation Impairment Property Plant Equipment50 03751 45752 52254 29856 37358 36959 914
Average Number Employees During Period7777766
Balances Amounts Owed To Related Parties115     
Bank Borrowings Overdrafts   3 3333 33310 0007 500
Corporation Tax Payable6 30410 44320 69119 42420 08719 19821 964
Corporation Tax Recoverable     500 
Creditors60 94152 64896 43146 66744 16727 50017 500
Fixed Assets115 996149 885165 774187 101190 154190 183188 998
Increase From Depreciation Charge For Year Property Plant Equipment 1 4201 0651 7762 0751 9961 545
Intangible Assets Gross Cost2 0002 0002 0002 0002 0002 000 
Net Current Assets Liabilities106 85699 767103 078168 343207 532221 012158 263
Other Creditors14 065 3 87191081660655 504
Other Taxation Social Security Payable12 98914 8169 88830 52518 80410 48514 714
Prepayments  1 500    
Prepayments Accrued Income 1 500     
Property Plant Equipment Gross Cost166 033201 342218 296241 399246 527248 552248 912
Total Additions Including From Business Combinations Property Plant Equipment 35 30916 95423 1035 1282 025360
Total Assets Less Current Liabilities222 852249 652268 852355 444397 686411 195347 261
Trade Creditors Trade Payables23 42123 10857 70138 41647 18638 38355 116
Trade Debtors Trade Receivables2 7693 7773 4543 0776 1705 7553 975

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 17th, April 2024
Free Download (10 pages)

Company search

Advertisements