You are here: bizstats.co.uk > a-z index > M list

M. Turner Vehicle Repairs Limited CAMBRIDGESHIRE


M. Turner Vehicle Repairs started in year 2005 as Private Limited Company with registration number 05428785. The M. Turner Vehicle Repairs company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Cambridgeshire at 8 The Cresent, Wicken. Postal code: CB7 5XN.

The firm has one director. Mark T., appointed on 19 April 2005. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Marlene T. who worked with the the firm until 23 March 2020.

This company operates within the CB7 5NT postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1082622 . It is located at Firdale Farm, 197 Mildehall Road, Fordham with a total of 2 carsand 2 trailers.

M. Turner Vehicle Repairs Limited Address / Contact

Office Address 8 The Cresent, Wicken
Office Address2 Ely
Town Cambridgeshire
Post code CB7 5XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05428785
Date of Incorporation Tue, 19th Apr 2005
Industry Maintenance and repair of motor vehicles
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Mark T.

Position: Director

Appointed: 19 April 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2005

Resigned: 19 April 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 April 2005

Resigned: 19 April 2005

Marlene T.

Position: Director

Appointed: 19 April 2005

Resigned: 23 March 2020

Marlene T.

Position: Secretary

Appointed: 19 April 2005

Resigned: 23 March 2020

Melvin T.

Position: Director

Appointed: 19 April 2005

Resigned: 26 November 2014

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Mark T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Marlene T. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Marlene T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth6334704 03813 639       
Balance Sheet
Cash Bank On Hand   24 84414 8213 5754 97863 93271 68259 91240 188
Current Assets53 73654 39773 920118 217119 329114 937132 670166 425165 650202 253162 026
Debtors49 70448 67365 24387 873102 508109 362125 692100 49391 968140 341119 338
Net Assets Liabilities   13 63938 98636 78123 08021 12118 40145 99943 780
Other Debtors   1 6793 5703 81418 97019 3584 3631 8543 664
Property Plant Equipment   18 26244 84640 43441 31439 64825 85026 67623 798
Total Inventories   5 5002 0002 0002 0002 0002 0002 000 
Cash Bank In Hand-8222486024 844       
Intangible Fixed Assets10 5007 0003 500        
Net Assets Liabilities Including Pension Asset Liability63347014713 639       
Stocks Inventory4 1145 5005 5005 500       
Tangible Fixed Assets7 0955 6799 94418 262       
Reserves/Capital
Called Up Share Capital99999999       
Profit Loss Account Reserve5343714813 540       
Shareholder Funds6334704 03813 639       
Other
Accumulated Amortisation Impairment Intangible Assets   35 00035 00035 00035 00035 00035 00035 000 
Accumulated Depreciation Impairment Property Plant Equipment   47 01956 68071 66079 60079 53193 731111 513127 283
Additions Other Than Through Business Combinations Property Plant Equipment    41 144 28 22429 63210 85020 14612 890
Amounts Owed To Related Parties   40 41633 835      
Average Number Employees During Period   67 77777
Bank Borrowings Overdrafts      2 23150 00037 60426 90817 537
Corporation Tax Payable    5 9676 7247 1509 12912 34815 68411 990
Creditors   119 24030 78619 37031 25333 08959 84238 24617 537
Depreciation Expense Property Plant Equipment   10 24813 404      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -3 743      
Disposals Property Plant Equipment    -4 900      
Dividend Per Share Interim   176233      
Finance Lease Liabilities Present Value Total    30 786      
Increase From Depreciation Charge For Year Property Plant Equipment    13 40423 34227 34426 04424 33119 32015 645
Intangible Assets Gross Cost   35 00035 00035 00035 00035 00035 00035 000 
Net Current Assets Liabilities-15 762-11 297-14 385-1 0233 0405 24715 71920 06257 89363 06943 019
Number Shares Issued Fully Paid     99     
Other Creditors   9 2227 11619 37031 25333 08922 23811 3384 183
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 36319 40426 11310 1311 538 
Other Disposals Property Plant Equipment     8 59419 40431 36710 4481 538 
Other Inventories   5 5002 000      
Other Taxation Social Security Payable    20 52428 75028 18120 81123 96835 48535 274
Par Value Share 111 1     
Property Plant Equipment Gross Cost   65 281101 525112 094120 914119 179119 581138 189151 081
Provisions For Liabilities Balance Sheet Subtotal   3 6008 9008 9002 7005 5005 5005 5005 500
Taxation Social Security Payable   23 69120 524      
Total Additions Including From Business Combinations Property Plant Equipment     19 164     
Total Assets Less Current Liabilities1 8331 5708 63817 23978 67145 68157 03359 71083 74389 74566 817
Total Borrowings    30 786      
Trade Creditors Trade Payables   45 91124 02825 25749 58236 24847 50563 60055 932
Trade Debtors Trade Receivables   86 19498 938105 548106 72281 13587 605138 487115 674
Creditors Due Within One Year69 49865 506103 063119 240       
Fixed Assets17 59513 44423 02318 262       
Number Shares Allotted99999999       
Provisions For Liabilities Charges1 2001 1002 0003 600       
Value Shares Allotted99999999       

Transport Operator Data

Firdale Farm
Address 197 Mildehall Road
City Fordham
Post code CB7 5NT
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st August 2022
filed on: 22nd, February 2023
Free Download (11 pages)

Company search

Advertisements