Elk Motors Limited DURSLEY


Elk Motors started in year 1984 as Private Limited Company with registration number 01797193. The Elk Motors company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Dursley at 37 Silver Street. Postal code: GL11 4NA.

The firm has 2 directors, namely Fergus D., Ian D.. Of them, Ian D. has been with the company the longest, being appointed on 21 December 1991 and Fergus D. has been with the company for the least time - from 4 January 2016. As of 28 March 2024, there were 2 ex directors - John D., Angela D. and others listed below. There were no ex secretaries.

Elk Motors Limited Address / Contact

Office Address 37 Silver Street
Town Dursley
Post code GL11 4NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01797193
Date of Incorporation Mon, 5th Mar 1984
Industry Sea and coastal freight water transport
Industry Freight transport by road
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Angela D.

Position: Secretary

Resigned:

Fergus D.

Position: Director

Appointed: 04 January 2016

Ian D.

Position: Director

Appointed: 21 December 1991

John D.

Position: Director

Appointed: 21 December 1991

Resigned: 24 January 2003

Angela D.

Position: Director

Appointed: 21 December 1991

Resigned: 31 March 1992

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we established, there is Susan D. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Ian D. This PSC owns 25-50% shares. The third one is Angela D., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Susan D.

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

Ian D.

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

Angela D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Fergus D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-12 2642 84630 06153 756       
Balance Sheet
Cash Bank In Hand54 85845 48794 639119 497       
Cash Bank On Hand   119 497109 217120 202149 19427 811155 701170 10475 559
Current Assets134 122154 965179 308212 036195 157210 862224 864181 299316 055352 917344 207
Debtors79 264109 47884 66992 53985 94090 66075 670153 488159 919174 634266 374
Net Assets Liabilities   53 75661 38458 34658 75240 63298 275155 206175 201
Net Assets Liabilities Including Pension Asset Liability-12 2642 84630 06153 756       
Other Debtors   10 08012 91816 4429 13124 38720 00025 267204 000
Tangible Fixed Assets280114         
Total Inventories        4358 1792 274
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve-13 2641 84629 06152 756       
Shareholder Funds-12 2642 84630 06153 756       
Other
Accumulated Depreciation Impairment Property Plant Equipment   43 042 43 04243 04243 04243 04243 042 
Amounts Owed By Group Undertakings   26 15521 51328 619    6 738
Average Number Employees During Period    3355445
Bank Borrowings Overdrafts         32 50010 000
Creditors   65 00065 00065 00065 00065 000115 00097 50081 506
Creditors Due After One Year65 00065 00065 00065 000       
Creditors Due Within One Year81 66687 23384 24793 280       
Debentures In Issue   65 00065 00065 00065 00065 000   
Net Current Assets Liabilities52 45667 73295 061118 756126 384123 346123 752105 632213 275252 706262 701
Number Shares Allotted 280280280       
Other Creditors   65 00065 00065 00065 00065 000115 00065 00028 883
Other Remaining Borrowings        115 00065 00065 000
Other Taxation Social Security Payable   12 88414 21417 85325 94413 44723 26624 73314 403
Par Value Share 111       
Property Plant Equipment Gross Cost   43 042 43 04243 04243 04243 04243 042 
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation43 04243 04243 042        
Tangible Fixed Assets Depreciation42 76242 92843 042        
Tangible Fixed Assets Depreciation Charged In Period 166114        
Total Assets Less Current Liabilities52 73667 84695 061118 756126 384123 346123 752105 632213 275252 706262 701
Trade Creditors Trade Payables   41 13933 80055 77042 34338 47549 79631 45428 220
Trade Debtors Trade Receivables   56 30451 50945 59966 53960 10170 91980 36750 134

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
Free Download (9 pages)

Company search

Advertisements