Fords Cheshire Limited VALLEY R, WINSFORD


Founded in 1999, Fords Cheshire, classified under reg no. 03759007 is an active company. Currently registered at Fords Of Winsford CW7 3AL, Valley R, Winsford the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely John F., Edward F. and Paul F.. In addition one secretary - Paul F. - is with the company. Currenlty, the firm lists one former director, whose name is Christine F. and who left the the firm on 16 April 2018. In addition, there is one former secretary - Arthur L. who worked with the the firm until 13 December 2001.

Fords Cheshire Limited Address / Contact

Office Address Fords Of Winsford
Office Address2 Wharton Retail Park, Weaver
Town Valley R, Winsford
Post code CW7 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03759007
Date of Incorporation Thu, 22nd Apr 1999
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

John F.

Position: Director

Appointed: 16 April 2018

Edward F.

Position: Director

Appointed: 16 April 2018

Paul F.

Position: Secretary

Appointed: 14 December 2001

Paul F.

Position: Director

Appointed: 22 April 1999

Christine F.

Position: Director

Appointed: 22 April 1999

Resigned: 16 April 2018

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 April 1999

Resigned: 22 April 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1999

Resigned: 22 April 1999

Arthur L.

Position: Secretary

Appointed: 22 April 1999

Resigned: 13 December 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Paul F. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Christine F. This PSC owns 25-50% shares.

Paul F.

Notified on 6 April 2016
Ceased on 16 April 2018
Nature of control: significiant influence or control

Christine F.

Notified on 6 April 2016
Ceased on 14 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand490293 259
Current Assets15 558 43814 614 003
Debtors1 441 2241 322 004
Net Assets Liabilities5 081 2475 626 901
Property Plant Equipment3 8422 574
Total Inventories14 116 72412 998 740
Other
Audit Fees Expenses6 8606 860
Fees For Non-audit Services6 8586 330
Company Contributions To Money Purchase Plans Directors12 50311 912
Director Remuneration45 80860 081
Number Directors Accruing Benefits Under Money Purchase Scheme33
Accrued Liabilities67 89660 376
Accumulated Depreciation Impairment Property Plant Equipment179 672180 940
Administrative Expenses4 548 6413 546 667
Amounts Owed By Associates903 5641 131 734
Average Number Employees During Period66
Bank Borrowings Overdrafts313 426 
Bank Overdrafts313 426 
Cash Cash Equivalents Cash Flow Value-312 936 
Comprehensive Income Expense1 223 767545 654
Corporation Tax Payable286 702127 970
Cost Sales79 481 80455 717 676
Creditors10 481 03317 332
Current Tax For Period286 702127 970
Deferred Tax Asset Debtors9975
Depreciation Amortisation Expense1 8911 268
Depreciation Expense Property Plant Equipment1 8911 268
Dividends Paid70 000 
Dividends Paid Classified As Financing Activities-70 000 
Dividends Paid On Shares70 000 
Further Item Interest Expense Component Total Interest Expense187 385-920
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-303 325-1 015 380
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-73 429119 220
Government Grant Income 26 885
Gross Profit Loss6 251 9744 335 931
Income Taxes Paid Refund Classified As Operating Activities-209 354-286 726
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation485 149606 195
Increase Decrease In Stocks Inventories Finished Goods Work In Progress348 702-1 117 984
Increase From Depreciation Charge For Year Property Plant Equipment 1 268
Interest Expense On Bank Overdrafts818601
Interest Paid Classified As Operating Activities-193 530-143 421
Interest Payable Similar Charges Finance Costs192 510142 501
Net Cash Flows From Used In Financing Activities89 6363 819
Net Cash Flows From Used In Investing Activities2 099-920
Net Cash Flows From Used In Operating Activities-576 884-609 094
Net Cash Generated From Operations-979 768-1 039 241
Net Current Assets Liabilities5 077 4055 641 659
Operating Profit Loss1 703 333816 149
Other Creditors8 645 1177 808 575
Other Deferred Tax Expense Credit35424
Other Operating Income Format1 26 885
Other Taxation Social Security Payable3 97517 332
Pension Other Post-employment Benefit Costs Other Pension Costs15 41315 780
Prepayments176 7621 366
Profit Loss1 223 767545 654
Profit Loss On Ordinary Activities Before Tax1 510 823673 648
Property Plant Equipment Gross Cost183 514 
Purchase Other Long-term Assets Classified As Investing Activities-1 020-920
Purchase Property Plant Equipment-3 119 
Recoverable Value-added Tax154 455 
Social Security Costs15 66414 261
Staff Costs Employee Benefits Expense204 657180 560
Tax Tax Credit On Profit Or Loss On Ordinary Activities287 056127 994
Total Assets Less Current Liabilities5 081 2475 644 233
Total Borrowings8 313 4267 600 000
Total Operating Lease Payments35790
Trade Creditors Trade Payables1 080 199389 053
Trade Debtors Trade Receivables206 344188 829
Turnover Revenue85 733 77860 053 607
Wages Salaries173 580150 519

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, October 2023
Free Download (28 pages)

Company search

Advertisements