Eckington Motor Company Limited SOUTH YORKSHIRE


Eckington Motor Company started in year 1996 as Private Limited Company with registration number 03171767. The Eckington Motor Company company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in South Yorkshire at Eckington Way. Postal code: S20 3FG.

At the moment there are 2 directors in the the company, namely Rebecca C. and John W.. In addition one secretary - Richard H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stuart W. who worked with the the company until 28 May 2019.

Eckington Motor Company Limited Address / Contact

Office Address Eckington Way
Office Address2 Sheffield
Town South Yorkshire
Post code S20 3FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03171767
Date of Incorporation Wed, 13th Mar 1996
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Richard H.

Position: Secretary

Appointed: 18 May 2022

Rebecca C.

Position: Director

Appointed: 28 May 2019

John W.

Position: Director

Appointed: 28 May 2019

Ann W.

Position: Director

Appointed: 28 May 2019

Resigned: 05 July 2021

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 1996

Resigned: 13 March 1996

Terry A.

Position: Director

Appointed: 13 March 1996

Resigned: 09 January 2017

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 March 1996

Resigned: 13 March 1996

Stuart W.

Position: Director

Appointed: 13 March 1996

Resigned: 28 May 2019

Stuart W.

Position: Secretary

Appointed: 13 March 1996

Resigned: 28 May 2019

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Chesterfield Motor Company Limited from Sheffield, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Stuart W. This PSC has significiant influence or control over the company,.

Chesterfield Motor Company Limited

Direct Cars Limited Eckington Way, Sheffield, S20 3FG, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02048726
Notified on 28 May 2019
Nature of control: 75,01-100% shares

Stuart W.

Notified on 9 January 2017
Ceased on 28 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth1 123 5451 094 942
Balance Sheet
Cash Bank In Hand760 418736 803
Current Assets824 059771 787
Debtors16 4419 566
Net Assets Liabilities Including Pension Asset Liability1 123 5451 094 942
Other Debtors8 9957 700
Stocks Inventory47 20025 418
Tangible Fixed Assets348 465344 232
Trade Debtors7 4461 866
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve1 123 5431 094 940
Shareholder Funds1 123 5451 094 942
Other
Audit Fees Expenses9 0008 000
Director Remuneration2 0002 000
Administrative Expenses98 072 
Amount Due From To Related Party -30
Amounts Owed To Group Undertakings Other Participating Interests Within One Year16 85230
Cost Sales987 078 
Creditors Due Within One Year48 97921 077
Depreciation Tangible Fixed Assets Expense4 420 
Gross Profit Loss30 147 
Net Current Assets Liabilities775 080750 710
Number Shares Allotted22
Operating Profit Loss-67 925 
Other Creditors Due Within One Year9 7308 405
Other Taxation Social Security Within One Year11 6663 789
Par Value Share 1
Profit Loss For Period-67 925 
Profit Loss On Ordinary Activities Before Tax-67 925 
Tangible Fixed Assets Cost Or Valuation411 865411 795
Tangible Fixed Assets Depreciation63 40067 563
Tangible Fixed Assets Depreciation Charged In Period 3 264
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 70
Tangible Fixed Assets Disposals 70
Trade Creditors Within One Year10 7318 853
Turnover Gross Operating Revenue1 017 225 
Value Shares Allotted22

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to 2022-12-31
filed on: 3rd, October 2023
Free Download (7 pages)

Company search

Advertisements