North West Commercials & Chassis Specialists Limited PRESTON


Founded in 2001, North West Commercials & Chassis Specialists, classified under reg no. 04134995 is an active company. Currently registered at Richard House PR1 3HP, Preston the company has been in the business for twenty three years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

At present there are 2 directors in the the firm, namely Sharon S. and Ian N.. In addition one secretary - Sharon S. - is with the company. As of 29 April 2024, there were 2 ex secretaries - Ian N., Mark N. and others listed below. There were no ex directors.

North West Commercials & Chassis Specialists Limited Address / Contact

Office Address Richard House
Office Address2 Winckley Square
Town Preston
Post code PR1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04134995
Date of Incorporation Wed, 3rd Jan 2001
Industry Maintenance and repair of motor vehicles
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Sharon S.

Position: Secretary

Appointed: 27 January 2009

Sharon S.

Position: Director

Appointed: 23 June 2005

Ian N.

Position: Director

Appointed: 03 January 2001

Ian N.

Position: Secretary

Appointed: 23 June 2005

Resigned: 27 January 2009

Central Directors Limited

Position: Corporate Director

Appointed: 03 January 2001

Resigned: 03 January 2001

Central Secretaries Limited

Position: Corporate Secretary

Appointed: 03 January 2001

Resigned: 03 January 2001

Mark N.

Position: Secretary

Appointed: 03 January 2001

Resigned: 23 June 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Ian N. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian N.

Notified on 6 April 2016
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 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth53 95979 64596 464       
Balance Sheet
Cash Bank On Hand  17 37615 29939 97635 56359 374133 484151 784202 109
Current Assets123 168178 978170 362191 739203 487233 454268 796343 168362 791494 932
Debtors79 400132 733111 472135 872121 706157 449174 134177 883153 038214 643
Net Assets Liabilities   115 664138 848152 328183 421236 191286 459382 845
Other Debtors  13 98837 37013 15328 19710 51633 09247 86520 210
Property Plant Equipment  55 33948 24364 40559 79655 55159 20974 36265 961
Total Inventories  41 51440 56841 80540 44235 28831 80157 969 
Cash Bank In Hand10 11211 80417 376       
Stocks Inventory33 65634 44141 514       
Tangible Fixed Assets19 46119 21955 339       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve53 85979 54596 364       
Shareholder Funds53 95979 64596 464       
Other
Accumulated Depreciation Impairment Property Plant Equipment  48 13156 63764 38559 03769 28279 22489 831101 664
Additions Other Than Through Business Combinations Property Plant Equipment   1 410      
Average Number Employees During Period      7666
Bank Borrowings Overdrafts  12 94913 233  4 248651635 
Creditors  98 383101 0719 3423 4424 2485 4291 911162 816
Increase From Depreciation Charge For Year Property Plant Equipment   8 5067 7499 83710 2459 94212 90511 833
Net Current Assets Liabilities38 97664 00871 97990 66894 689106 081142 639193 621230 978332 116
Number Shares Issued Fully Paid    10     
Other Creditors  21 14215 2429 3423 4427 7444 7781 9114 628
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 184  2 298 
Other Disposals Property Plant Equipment     17 236  2 800 
Other Taxation Social Security Payable  21 19631 01925 90429 10245 80566 25244 34983 268
Par Value Share 11 1     
Property Plant Equipment Gross Cost  103 470104 880128 790118 833124 833138 433164 193167 625
Provisions For Liabilities Balance Sheet Subtotal   8 00510 90410 10710 52111 21016 97015 232
Total Additions Including From Business Combinations Property Plant Equipment    23 9107 2796 00013 60028 5603 432
Total Assets Less Current Liabilities58 43783 227127 318138 911159 094165 877198 190252 830305 340398 077
Trade Creditors Trade Payables  39 48746 22974 56588 05869 30674 34378 59774 920
Trade Debtors Trade Receivables  97 48498 502108 553129 252163 618144 791105 173194 433
Creditors Due After One Year1 04514921 142       
Creditors Due Within One Year84 192114 97098 383       
Number Shares Allotted 1010       
Provisions For Liabilities Charges3 4333 4339 712       
Share Capital Allotted Called Up Paid101010       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements