Fishlake Commercial Motors Ltd. THORNE


Fishlake Commercial Motors started in year 1995 as Private Limited Company with registration number 03078964. The Fishlake Commercial Motors company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Thorne at Jubilee Bridge Works. Postal code: DN8 4JD.

There is a single director in the company at the moment - Peter F., appointed on 12 July 1995. In addition, a secretary was appointed - Renetta E., appointed on 1 December 1998. As of 16 April 2024, there was 1 ex secretary - Ginette F.. There were no ex directors.

Fishlake Commercial Motors Ltd. Address / Contact

Office Address Jubilee Bridge Works
Office Address2 Selby Road
Town Thorne
Post code DN8 4JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03078964
Date of Incorporation Wed, 12th Jul 1995
Industry Maintenance and repair of motor vehicles
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (137 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Renetta E.

Position: Secretary

Appointed: 01 December 1998

Peter F.

Position: Director

Appointed: 12 July 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1995

Resigned: 12 July 1995

Ginette F.

Position: Secretary

Appointed: 12 July 1995

Resigned: 01 December 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Peter F. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Renetta E. This PSC has significiant influence or control over the company,.

Peter F.

Notified on 14 July 2016
Nature of control: 75,01-100% shares

Renetta E.

Notified on 14 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 101 6121 489 665      
Balance Sheet
Cash Bank In Hand164 865209 063      
Cash Bank On Hand 209 063394 647340 152189 050403 799451 198462 263
Current Assets1 148 2311 223 8321 529 5261 708 3251 742 5622 445 4272 966 7423 816 570
Debtors860 231872 910925 1941 120 1621 165 3471 752 6122 152 5182 898 319
Net Assets Liabilities 1 489 6651 802 7432 240 4172 546 3522 913 6213 119 5673 942 748
Net Assets Liabilities Including Pension Asset Liability1 101 6121 489 665      
Property Plant Equipment 1 235 7361 238 5681 405 2911 622 6691 692 8511 285 3051 328 052
Stocks Inventory123 135141 859      
Tangible Fixed Assets976 4701 235 736      
Total Inventories 141 859209 685248 011388 165289 016363 026455 988
Reserves/Capital
Called Up Share Capital25 00025 000      
Profit Loss Account Reserve644 2221 032 275      
Shareholder Funds1 101 6121 489 665      
Other
Accumulated Depreciation Impairment Property Plant Equipment 384 099365 239408 086453 205507 778520 288632 451
Average Number Employees During Period  454852656868
Creditors 42 3556 21619 6566 3711 2711 106 1091 208 797
Creditors Due After One Year17 05142 355      
Creditors Due Within One Year1 015 036970 778      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  79 70331 79728 24366 77111 44623 509
Disposals Property Plant Equipment  81 65380 595102 74880 030157 545120 264
Fixed Assets1 002 8601 298 9101 301 7421 459 8401 677 2191 741 1511 347 6051 390 352
Increase From Depreciation Charge For Year Property Plant Equipment  60 84374 64473 362121 344124 011151 727
Investments Fixed Assets26 39063 17463 17454 54954 55048 30062 30062 300
Net Current Assets Liabilities133 195253 054528 454822 010911 4351 216 2161 860 6332 607 773
Number Shares Allotted 25 000      
Par Value Share 1      
Property Plant Equipment Gross Cost 1 619 8351 603 8071 813 3772 075 8742 200 6291 805 5931 960 503
Provisions For Liabilities Balance Sheet Subtotal 19 94421 23721 77735 93142 47588 67155 377
Provisions For Liabilities Charges17 39219 944      
Revaluation Reserve432 390432 390      
Secured Debts380 237402 702      
Share Capital Allotted Called Up Paid25 00025 000      
Tangible Fixed Assets Additions 304 740      
Tangible Fixed Assets Cost Or Valuation1 478 7491 619 835      
Tangible Fixed Assets Depreciation502 279384 099      
Tangible Fixed Assets Depreciation Charged In Period 43 724      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 161 904      
Tangible Fixed Assets Disposals 163 654      
Total Additions Including From Business Combinations Property Plant Equipment  65 625290 165365 245204 785377 334275 174
Total Assets Less Current Liabilities1 136 0551 551 9641 830 1962 281 8502 588 6542 957 3673 208 2383 998 125

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 27th, March 2017
Free Download (8 pages)

Company search

Advertisements