Srs Motors Ltd SHEERNESS


Srs Motors started in year 2006 as Private Limited Company with registration number 05917947. The Srs Motors company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Sheerness at Unit 7-8 Regis Business Park. Postal code: ME12 1HA.

The company has 2 directors, namely Jamie-Leigh R., Stephen R.. Of them, Stephen R. has been with the company the longest, being appointed on 1 September 2006 and Jamie-Leigh R. has been with the company for the least time - from 22 April 2024. As of 9 May 2024, there was 1 ex director - Stuart B.. There were no ex secretaries.

This company operates within the ME12 1HA postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1108501 . It is located at , with a total of 0 cars.

Srs Motors Ltd Address / Contact

Office Address Unit 7-8 Regis Business Park
Office Address2 Grace Road
Town Sheerness
Post code ME12 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05917947
Date of Incorporation Tue, 29th Aug 2006
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Jamie-Leigh R.

Position: Director

Appointed: 22 April 2024

Stephen R.

Position: Director

Appointed: 01 September 2006

Stuart B.

Position: Director

Appointed: 28 July 2008

Resigned: 01 October 2011

I B C

Position: Corporate Secretary

Appointed: 01 September 2006

Resigned: 23 August 2012

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Stephen R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen R.

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 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth-15 86739720 35121 01212 24614 03717 356    
Balance Sheet
Cash Bank In Hand4 483 5631 7444 0903 292     
Current Assets4 98321 0915632 2444 4904 1927 4634 0394 00029 28435 697
Debtors 20 591   500     
Net Assets Liabilities Including Pension Asset Liability-15 86739720 35121 01212 24614 03717 356    
Stocks Inventory500500 500400400     
Tangible Fixed Assets4 265118 199213 069117 080116 560116 152     
Net Assets Liabilities      17 35617 8127 1587 1456 770
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve-15 96729720 25120 91212 14613 937     
Shareholder Funds-15 86739720 35121 01212 24614 03717 356    
Other
Creditors Due After One Year  121 97659 25043 705133 53784 276    
Creditors Due Within One Year25 176138 95471 305134 732160 76968 44018 078    
Fixed Assets4 326118 260213 069212 750212 230211 822112 247116 183365 883365 661366 243
Net Current Assets Liabilities-20 193-117 863-70 742-132 488-156 279-64 248-10 6159 3872 568265 481258 840
Number Shares Allotted 100100100100100     
Par Value Share 11111     
Secured Debts  90 524104 29367 89749 150     
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 115 00095 670353       
Tangible Fixed Assets Cost Or Valuation12 025127 025222 695127 378127 378      
Tangible Fixed Assets Depreciation7 7608 8269 62610 29810 81811 226     
Tangible Fixed Assets Depreciation Charged In Period 1 066800671520408     
Total Assets Less Current Liabilities-15 867397142 32780 26255 951147 574101 632106 796363 315100 180107 403
Value Shares Allotted   100100100     
Average Number Employees During Period       3222
Creditors      18 07813 426256 624294 765294 537
Investments Fixed Assets6161         

Transport Operator Data

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 7th, June 2023
Free Download (10 pages)

Company search

Advertisements