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

M V Autos Limited COLCHESTER


M V Autos started in year 2013 as Private Limited Company with registration number 08352568. The M V Autos company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Colchester at Spendpenny Forge Swan Street. Postal code: CO6 2EE.

The company has 2 directors, namely Michael F., Michael V.. Of them, Michael V. has been with the company the longest, being appointed on 9 January 2013 and Michael F. has been with the company for the least time - from 25 July 2013. 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 - Linda V. who worked with the the company until 18 March 2013.

M V Autos Limited Address / Contact

Office Address Spendpenny Forge Swan Street
Office Address2 Chappel
Town Colchester
Post code CO6 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08352568
Date of Incorporation Wed, 9th Jan 2013
Industry Sale of used cars and light motor vehicles
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Michael F.

Position: Director

Appointed: 25 July 2013

Michael V.

Position: Director

Appointed: 09 January 2013

Linda V.

Position: Director

Appointed: 25 July 2013

Resigned: 30 June 2018

Michael F.

Position: Director

Appointed: 09 January 2013

Resigned: 18 March 2013

Linda V.

Position: Secretary

Appointed: 09 January 2013

Resigned: 18 March 2013

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Michael V. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Linda V. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael F., 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.

Michael V.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Linda V.

Notified on 6 April 2016
Ceased on 20 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Michael F.

Notified on 6 April 2016
Ceased on 20 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-23 491-6 076        
Balance Sheet
Cash Bank In Hand69125 451        
Cash Bank On Hand 25 45114 08757 02924 474     
Current Assets100 446135 06516 504145 338119 081156 679186 74444 54754 32656 289
Debtors9 56012 5102 417 24 500     
Property Plant Equipment 7 4766 3555 4025 498     
Stocks Inventory90 19597 104        
Tangible Fixed Assets5467 476        
Total Inventories 97 104 88 30970 107     
Net Assets Liabilities    3 8114 7337 0613 88812 01216 593
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-23 591-6 176        
Shareholder Funds-23 491-6 076        
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 5022 6233 5764 546     
Average Number Employees During Period  12222222
Bank Borrowings Overdrafts 3 52119 022       
Creditors 148 61727 966140 881120 768156 344181 24850 00042 31436 691
Creditors Due Within One Year124 483148 617        
Increase From Depreciation Charge For Year Property Plant Equipment  1 121953970     
Net Current Assets Liabilities-24 037-13 552-11 4624 4571 6873355 49644 54754 32656 289
Number Shares Allotted100100        
Other Creditors 114 0465 700127 79997 582     
Other Taxation Social Security Payable 2 2713 2436 31414 984     
Par Value Share11        
Payments Received On Account   650      
Property Plant Equipment Gross Cost 8 9788 9788 97810 044     
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions7288 250        
Tangible Fixed Assets Cost Or Valuation7288 978        
Tangible Fixed Assets Depreciation1821 502        
Tangible Fixed Assets Depreciation Charged In Period1821 320        
Total Additions Including From Business Combinations Property Plant Equipment    1 066     
Total Assets Less Current Liabilities-23 491-6 076-5 1079 8593 8114 7337 06146 11254 32656 289
Trade Creditors Trade Payables 28 77916 1188 202     
Trade Debtors Trade Receivables 12 5102 417 24 500     
Accrued Liabilities Not Expressed Within Creditors Subtotal         3 005
Fixed Assets    5 4984 3981 5651 565  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On 2023-10-19 director's details were changed
filed on: 1st, November 2023
Free Download (2 pages)

Company search