Curdworth Motor Company Ltd SUTTON COLDFIELD


Founded in 2004, Curdworth Motor Company, classified under reg no. 05105122 is an active company. Currently registered at Curdworth Garage Fair View Industrial Estate, Kingsbury Road B76 9EE, Sutton Coldfield the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2015/10/01 Curdworth Motor Company Ltd is no longer carrying the name Hallmark Motor Sales.

The firm has 2 directors, namely Mark H., Mark F.. Of them, Mark F. has been with the company the longest, being appointed on 30 April 2004 and Mark H. has been with the company for the least time - from 9 September 2015. As of 30 April 2024, there was 1 ex secretary - Julie W.. There were no ex directors.

Curdworth Motor Company Ltd Address / Contact

Office Address Curdworth Garage Fair View Industrial Estate, Kingsbury Road
Office Address2 Curdworth
Town Sutton Coldfield
Post code B76 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05105122
Date of Incorporation Mon, 19th Apr 2004
Industry Sale of new cars and light motor vehicles
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Mark H.

Position: Director

Appointed: 09 September 2015

Mark F.

Position: Director

Appointed: 30 April 2004

Julie W.

Position: Secretary

Appointed: 30 April 2004

Resigned: 15 August 2011

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2004

Resigned: 20 April 2004

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 19 April 2004

Resigned: 20 April 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Mark F. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Mark H. This PSC owns 25-50% shares.

Mark F.

Notified on 30 June 2016
Nature of control: 50,01-75% shares

Mark H.

Notified on 30 June 2016
Nature of control: 25-50% shares

Company previous names

Hallmark Motor Sales October 1, 2015
Avantgarde Motor Company September 26, 2008

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
Net Worth72 27345 474      
Balance Sheet
Cash Bank On Hand    13 44042 00119 1568 798
Current Assets154 366173 126131 65591 308175 527192 001148 992131 327
Debtors   21 308  34 836 
Net Assets Liabilities 45 47418 9777 749-94 612-876-3 530-50 000
Property Plant Equipment   33 16430 56927 76927 33824 300
Total Inventories   70 000162 087150 00095 000122 529
Net Assets Liabilities Including Pension Asset Liability72 27345 474      
Reserves/Capital
Shareholder Funds72 27345 474      
Other
Version Production Software    2 0202 022  
Accumulated Depreciation Impairment Property Plant Equipment   74 06679 46184 36189 18593 473
Additions Other Than Through Business Combinations Property Plant Equipment    2 8002 1004 3931 250
Average Number Employees During Period   22222
Bank Borrowings   82 814148 400198 400148 40038 614
Bank Borrowings Overdrafts   3 66150 403   
Creditors 49 97153 62633 90960 22122 24631 46012 221
Finished Goods Goods For Resale   70 00070 000   
Increase From Depreciation Charge For Year Property Plant Equipment    5 3954 9004 8244 288
Loans From Directors       154 792
Net Current Assets Liabilities29 0222 25595 43257 39923 219169 755117 532119 106
Nominal Value Allotted Share Capital   22222
Number Shares Allotted    2222
Other Creditors   16 3629 2046 9525 5115 344
Par Value Share    1111
Property Plant Equipment Gross Cost   107 230110 030112 130116 523117 773
Total Assets Less Current Liabilities72 27345 474179 37790 56353 788197 524144 870143 406
Trade Creditors Trade Payables   13 88661415 29425 9496 877
Trade Debtors Trade Receivables   21 308  34 836 
Fixed Assets43 25143 21937 34833 164    
Creditors Due Within One Year125 344170 871      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, June 2023
Free Download (7 pages)

Company search

Advertisements