Mark Kelly 4x4 Services Ltd TAVISTOCK


Founded in 2015, Mark Kelly 4x4 Services, classified under reg no. 09647900 is an active company. Currently registered at Harry Walker Accountancy, The Quay PL19 8AB, Tavistock the company has been in the business for nine years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

There is a single director in the company at the moment - Mark K., appointed on 19 June 2015. In addition, a secretary was appointed - Susan C., appointed on 19 June 2015. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Mark Kelly 4x4 Services Ltd Address / Contact

Office Address Harry Walker Accountancy, The Quay
Office Address2 Plymouth Road
Town Tavistock
Post code PL19 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09647900
Date of Incorporation Fri, 19th Jun 2015
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Susan C.

Position: Secretary

Appointed: 19 June 2015

Mark K.

Position: Director

Appointed: 19 June 2015

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As we established, there is Mark K. 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 Susan C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark K., who also meets the Companies House requirements to be listed as a person with significant control. This PSC .

Mark K.

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

Susan C.

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

Mark K.

Notified on 6 April 2016
Ceased on 24 May 2023
Nature of control: right to appoint and remove directors

Susan C.

Notified on 6 April 2016
Ceased on 24 May 2023
Nature of control: 25-50% shares

Mark K.

Notified on 6 April 2016
Ceased on 24 May 2023
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth19 928      
Balance Sheet
Cash Bank On Hand3 4064 9762 21213 27943 59337 01136 970
Current Assets27 50133 06831 84048 22876 85380 43183 870
Debtors5 45414 53222 55029 93629 69738 93143 502
Net Assets Liabilities19 92827 12828 80439 68761 32367 61183 321
Other Debtors45113 77421 92625 96627 43930 27037 145
Property Plant Equipment40 65239 46135 53232 25335 04842 03955 558
Total Inventories18 64113 5607 0785 0133 5634 4893 398
Cash Bank In Hand3 406      
Intangible Fixed Assets12 931      
Stocks Inventory18 641      
Tangible Fixed Assets40 652      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve19 828      
Shareholder Funds19 928      
Other
Accumulated Amortisation Impairment Intangible Assets1 4372 8744 3115 7487 1858 62210 059
Accumulated Depreciation Impairment Property Plant Equipment7 16614 61121 23524 65333 08139 97149 192
Average Number Employees During Period   4444
Bank Borrowings Overdrafts2163 3363 250  3 4933 493
Corporation Tax Payable7 6397 0427 520    
Creditors13 6428 1853 8269151 6863 4935 996
Dividends Paid On Shares  10 0578 6207 183  
Fixed Assets53 58350 95545 58940 87342 23147 78559 867
Future Minimum Lease Payments Under Non-cancellable Operating Leases  260 750239 750218 750197 750252 500
Increase From Amortisation Charge For Year Intangible Assets 1 4371 4371 4371 4371 4371 437
Increase From Depreciation Charge For Year Property Plant Equipment 7 4456 6248 1568 4286 8909 221
Intangible Assets12 93111 49410 0578 6207 1835 7464 309
Intangible Assets Gross Cost14 36814 36814 36814 36814 36814 368 
Net Current Assets Liabilities-12 750-9 056-7 0644 45725 16730 68337 499
Number Shares Issued Fully Paid 100100    
Other Creditors13 6428 1853 826913 0112 4325 996
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 738   
Other Disposals Property Plant Equipment   5 568   
Other Taxation Social Security Payable5 0884 6564 25716 74824 55611 15915 404
Par Value Share111    
Property Plant Equipment Gross Cost47 81854 07256 76756 90668 12982 010104 750
Provisions For Liabilities Balance Sheet Subtotal7 2636 5865 8955 5526 0757 3648 049
Total Additions Including From Business Combinations Property Plant Equipment 6 2542 6955 70711 22313 88122 740
Total Assets Less Current Liabilities40 83341 89938 52545 33067 39878 46897 366
Trade Creditors Trade Payables19 35118 98314 59820 34924 11929 59722 448
Trade Debtors Trade Receivables5 0037586243 9702 2588 6616 357
Advances Credits Directors      35 890
Creditors Due After One Year13 642      
Creditors Due Within One Year40 251      
Intangible Fixed Assets Additions14 368      
Intangible Fixed Assets Aggregate Amortisation Impairment1 437      
Intangible Fixed Assets Amortisation Charged In Period1 437      
Intangible Fixed Assets Cost Or Valuation14 368      
Number Shares Allotted100      
Provisions For Liabilities Charges7 263      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions47 818      
Tangible Fixed Assets Cost Or Valuation47 818      
Tangible Fixed Assets Depreciation7 166      
Tangible Fixed Assets Depreciation Charged In Period7 166      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-06-19
filed on: 20th, June 2023
Free Download (4 pages)

Company search