Crown Leisure Vehicles Limited AYR


Founded in 2013, Crown Leisure Vehicles, classified under reg no. SC465038 is a active - proposal to strike off company. Currently registered at 24 York Street KA8 8AZ, Ayr the company has been in the business for eleven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2020.

Crown Leisure Vehicles Limited Address / Contact

Office Address 24 York Street
Town Ayr
Post code KA8 8AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC465038
Date of Incorporation Tue, 3rd Dec 2013
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 11 years old
Account next due date Fri, 30th Sep 2022 (568 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 17th Dec 2022 (2022-12-17)
Last confirmation statement dated Fri, 3rd Dec 2021

Company staff

Sandy L.

Position: Director

Appointed: 03 December 2013

Jane L.

Position: Director

Appointed: 11 March 2016

Resigned: 19 June 2020

Graeme H.

Position: Director

Appointed: 03 December 2013

Resigned: 11 March 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Sandy L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jane L. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandy L.

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

Jane L.

Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand 21 5054 17222 06983 99691 455 
Current Assets78 690171 105148 582339 010499 964481 326424 293
Debtors   127 971163 660121 976 
Net Assets Liabilities 145 072170 746306 828321 729357 782299 694
Other Debtors   112 780144 448107 126 
Property Plant Equipment 3 1672 6242 1801 6351 635 
Total Inventories 149 600144 410188 970252 308267 539 
Cash Bank In Hand13 39021 505     
Net Assets Liabilities Including Pension Asset Liability64 976145 072     
Stocks Inventory65 300149 600     
Tangible Fixed Assets3 8323 167     
Reserves/Capital
Called Up Share Capital1 0001 000     
Profit Loss Account Reserve63 976144 072     
Other
Version Production Software     2 0202 021
Accumulated Depreciation Impairment Property Plant Equipment 1 4832 0262 4703 0153 015 
Average Number Employees During Period  22222
Creditors 29 200-19 54034 362179 870196 802165 290
Finished Goods Goods For Resale 149 600144 410188 970252 308267 539 
Fixed Assets   2 1801 63554 25540 691
Increase From Depreciation Charge For Year Property Plant Equipment  543444   
Loans From Directors  -36 87016 3478 33520 347 
Net Current Assets Liabilities61 144141 905168 122304 648320 094356 147259 003
Other Creditors 1 7101 7101 71086 38479 066 
Property Plant Equipment Gross Cost 4 6504 6504 6504 6504 650 
Taxation Social Security Payable 26 69011 5553 08516 24612 785 
Total Assets Less Current Liabilities   306 828321 729338 779299 694
Trade Creditors Trade Payables 8004 06513 22068 90512 625 
Trade Debtors Trade Receivables   15 19119 21214 850 
Capital Employed64 976145 072     
Creditors Due Within One Year17 54629 200     
Number Shares Allotted1 0001 000     
Number Shares Allotted Increase Decrease During Period1 000      
Par Value Share11     
Share Capital Allotted Called Up Paid1 0001 000     
Tangible Fixed Assets Additions4 650      
Tangible Fixed Assets Cost Or Valuation4 6504 650     
Tangible Fixed Assets Depreciation8181 483     
Tangible Fixed Assets Depreciation Charged In Period818665     
Value Shares Allotted Increase Decrease During Period1 000      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
Free Download (1 page)

Company search

Advertisements