Kirkham Motor Company Ltd NOTTINGHAM


Founded in 2016, Kirkham Motor Company, classified under reg no. 10068307 is an active company. Currently registered at Unit 1, Lodge Farm Buildings NG13 8AY, Nottingham the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Darren M., appointed on 17 March 2016. There are currently no secretaries appointed. As of 1 May 2024, there were 2 ex directors - Ross P., Anthony H. and others listed below. There were no ex secretaries.

Kirkham Motor Company Ltd Address / Contact

Office Address Unit 1, Lodge Farm Buildings
Office Address2 Saxondale
Town Nottingham
Post code NG13 8AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10068307
Date of Incorporation Thu, 17th Mar 2016
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Darren M.

Position: Director

Appointed: 17 March 2016

Ross P.

Position: Director

Appointed: 17 March 2016

Resigned: 15 August 2017

Anthony H.

Position: Director

Appointed: 17 March 2016

Resigned: 11 May 2016

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is Darren M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ross P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Darren M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Darren M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ross P.

Notified on 6 April 2016
Ceased on 15 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Darren M.

Notified on 15 August 2017
Ceased on 15 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 671      
Balance Sheet
Current Assets2 8841 0838 5423 9545 9405 7923 666
Net Assets Liabilities -7 000-20 084-28 335-26 180-36 249 
Net Assets Liabilities Including Pension Asset Liability-2 671      
Reserves/Capital
Shareholder Funds-2 671      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 314852691713710800
Average Number Employees During Period 111111
Creditors 8 69629 84734 97822 50019 38618 316
Fixed Assets5488742 0201 84916 6009 1067 946
Net Current Assets Liabilities-2 919-7 560-21 252-29 493-19 567-25 259 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2853531 5311 5001 5001 500
Total Assets Less Current Liabilities-2 371-6 686-19 232-27 644-2 967-16 153 
Accruals Deferred Income300      
Creditors Due Within One Year5 831      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
Free Download (4 pages)

Company search