Cts Autoworks Limited CHERTSEY


Cts Autoworks started in year 2003 as Private Limited Company with registration number 04694279. The Cts Autoworks company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Chertsey at 2 Station Road. Postal code: KT16 8BE. Since 2023-09-12 Cts Autoworks Limited is no longer carrying the name John Leane Automobiles.

The company has one director. Christopher S., appointed on 1 June 2017. There are currently no secretaries appointed. 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 - Halina L. who worked with the the company until 1 March 2013.

Cts Autoworks Limited Address / Contact

Office Address 2 Station Road
Town Chertsey
Post code KT16 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04694279
Date of Incorporation Wed, 12th Mar 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Christopher S.

Position: Director

Appointed: 01 June 2017

Chancery Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2003

Resigned: 12 March 2003

Chancery Directors Limited

Position: Nominee Director

Appointed: 12 March 2003

Resigned: 12 March 2003

Halina L.

Position: Director

Appointed: 12 March 2003

Resigned: 29 April 2019

Halina L.

Position: Secretary

Appointed: 12 March 2003

Resigned: 01 March 2013

John L.

Position: Director

Appointed: 12 March 2003

Resigned: 03 April 2020

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Christopher S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Halina L., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher S.

Notified on 29 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

John L.

Notified on 6 April 2016
Ceased on 3 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Halina L.

Notified on 6 April 2016
Ceased on 29 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

John Leane Automobiles September 12, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 58411 0833 009       
Balance Sheet
Cash Bank In Hand37 85544 67126 003       
Cash Bank On Hand  26 00326 46645 85827 45923 424   
Current Assets43 54852 98733 85337 79053 66836 36630 72638 14527 64335 100
Debtors3 6986 1665 7868 9475 1106 0574 252   
Other Debtors  1 9802 3782 2163 0561 975   
Property Plant Equipment  5173872901073 822   
Stocks Inventory1 9952 1502 064       
Tangible Fixed Assets478689517       
Total Inventories  2 0642 3772 7002 8503 050   
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve2 58211 0813 007       
Shareholder Funds2 58411 0833 009       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 8733 0033 1006341 908   
Average Number Employees During Period  33333333
Creditors  31 36131 09839 06829 84427 00430 69122 90928 002
Creditors Due Within One Year41 44242 59331 361       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 502    
Disposals Property Plant Equipment     2 649    
Increase From Depreciation Charge For Year Property Plant Equipment   13097361 274   
Net Current Assets Liabilities2 10610 3942 4926 69214 6006 5223 7227 4544 7347 098
Number Shares Allotted 22       
Other Creditors  4 0308 04212 8484 2892 718   
Other Taxation Social Security Payable  19 77114 62617 65818 24817 303   
Par Value Share 11       
Property Plant Equipment Gross Cost  3 3903 3903 3907415 730   
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 441        
Tangible Fixed Assets Cost Or Valuation2 9493 390        
Tangible Fixed Assets Depreciation2 4712 7012 873       
Tangible Fixed Assets Depreciation Charged In Period 230172       
Total Assets Less Current Liabilities2 58411 0833 0097 07914 8906 6297 54410 3217 0588 840
Trade Creditors Trade Payables  7 5608 4308 5627 3076 983   
Trade Debtors Trade Receivables  3 8066 5692 8943 0012 277   
Fixed Assets      3 8222 8672 3241 742
Future Minimum Lease Payments Under Non-cancellable Operating Leases      8 158   
Total Additions Including From Business Combinations Property Plant Equipment      4 989   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 2nd, June 2023
Free Download (5 pages)

Company search