Cuerden Motors Limited LANCS


Founded in 1945, Cuerden Motors, classified under reg no. 00399323 is an active company. Currently registered at 256-280 Ribbleton Lane PR1 5EB, Lancs the company has been in the business for seventy nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Philip B., appointed on 16 May 1997. In addition, a secretary was appointed - Wendy B., appointed on 17 June 2016. 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 - Margaret S. who worked with the the firm until 17 June 2016.

Cuerden Motors Limited Address / Contact

Office Address 256-280 Ribbleton Lane
Office Address2 Preston
Town Lancs
Post code PR1 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00399323
Date of Incorporation Thu, 11th Oct 1945
Industry Sale of new cars and light motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 79 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Wendy B.

Position: Secretary

Appointed: 17 June 2016

Philip B.

Position: Director

Appointed: 16 May 1997

Margaret S.

Position: Secretary

Appointed: 31 October 2002

Resigned: 17 June 2016

Philip S.

Position: Director

Appointed: 16 May 1997

Resigned: 16 April 2007

Stephen K.

Position: Director

Appointed: 27 December 1990

Resigned: 31 October 2002

Peter B.

Position: Director

Appointed: 27 December 1990

Resigned: 16 May 1997

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Cuerden Group Limited from Preston. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Philip B. This PSC has significiant influence or control over the company,.

Cuerden Group Limited

256-280 Ribbleton Lane, Preston, Lancashire, PR1 5EB

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 12368549
Notified on 8 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip B.

Notified on 7 April 2016
Nature of control: significiant influence or control

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 Hand108 152126 637118 868138 471251 100113 615127 531143 169
Current Assets886 646957 1621 021 6681 151 0781 067 412750 080954 985793 170
Debtors177 05471 578154 08390 61526 69676 89850 30233 486
Net Assets Liabilities583 542585 229619 581619 529588 214641 329626 545553 854
Other Debtors66 3152 45515 4557 19416 6094 97825 82327 186
Property Plant Equipment248 308240 186241 821233 862226 927220 811246 078240 518
Total Inventories601 440758 947748 717921 993789 616559 567777 152616 515
Other
Accrued Liabilities5 8006 8877 0878 3879 73623 7825 05326 208
Accumulated Depreciation Impairment Property Plant Equipment249 211257 333264 698272 657279 592285 708291 629297 189
Additions Other Than Through Business Combinations Property Plant Equipment  9 000   31 188 
Amounts Owed To Related Parties12 93012 93012 93012 93012 93012 93012 93012 930
Average Number Employees During Period45567754
Bank Borrowings     41 29431 67221 699
Creditors547 765609 377641 740762 375703 38541 29431 67221 699
Decrease In Loans Owed By Related Parties Due To Loans Repaid       -9 784
Finished Goods Goods For Resale    789 616559 567777 152616 515
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions       53
Increase From Depreciation Charge For Year Property Plant Equipment 8 1227 3657 9596 9356 1165 9215 560
Increase In Loans Owed By Related Parties Due To Loans Advanced      9 78420 287
Loans Owed By Related Parties      9 78420 340
Net Current Assets Liabilities338 881347 785379 928388 703364 027463 727414 054335 337
Number Shares Issued Fully Paid29 61129 61129 61129 61129 61129 61129 61129 611
Other Creditors75 65363 14370 86926 810580216365 725265 108
Other Inventories601 440758 947748 717921 993789 616   
Par Value Share 1111111
Prepayments3 2213 4291 5771 6031 191   
Property Plant Equipment Gross Cost497 519497 519506 519506 519506 519506 519537 707537 707
Provisions For Liabilities Balance Sheet Subtotal3 6472 7422 1683 0362 7401 9151 915302
Taxation Social Security Payable2 6197 20921 24114 3886 09850 3539 2355 789
Total Assets Less Current Liabilities587 189587 971621 749622 565590 954684 538660 132575 855
Total Borrowings     41 29431 67221 699
Trade Creditors Trade Payables450 763519 206547 894699 860674 041190 366137 988137 828
Trade Debtors Trade Receivables107 51865 692137 05181 8188 89671 92024 4786 300

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (13 pages)

Company search

Advertisements