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

St. Christophers Motor Company Limited SHEFFIELD


Founded in 1994, St. Christophers Motor Company, classified under reg no. 02940883 is an active company. Currently registered at 145-149 Langsett Road South S35 0GY, Sheffield the company has been in the business for 30 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Mark O. and Carlton A.. In addition one secretary - Carlton A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Leonard M. who worked with the the company until 10 October 2002.

St. Christophers Motor Company Limited Address / Contact

Office Address 145-149 Langsett Road South
Office Address2 Oughtibridge
Town Sheffield
Post code S35 0GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02940883
Date of Incorporation Mon, 20th Jun 1994
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Mark O.

Position: Director

Appointed: 30 September 2008

Carlton A.

Position: Secretary

Appointed: 10 October 2002

Carlton A.

Position: Director

Appointed: 10 October 2002

Stephen M.

Position: Director

Appointed: 20 June 1994

Resigned: 10 October 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 1994

Resigned: 20 June 1994

Geoffrey N.

Position: Director

Appointed: 20 June 1994

Resigned: 30 September 2008

Leonard M.

Position: Secretary

Appointed: 20 June 1994

Resigned: 10 October 2002

Leonard M.

Position: Director

Appointed: 20 June 1994

Resigned: 10 October 2002

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Carlton A. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Andrea A. This PSC owns 25-50% shares.

Carlton A.

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

Andrea A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Current Assets2 1931 595
Debtors1 1931 595
Net Assets Liabilities-47 434-52 865
Other Debtors1 1931 595
Property Plant Equipment4 9554 460
Total Inventories1 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment29 13129 626
Average Number Employees During Period33
Creditors9 6756 120
Increase From Depreciation Charge For Year Property Plant Equipment 495
Net Current Assets Liabilities-42 714-51 205
Property Plant Equipment Gross Cost34 08634 086
Taxation Social Security Payable1 1411 655
Total Assets Less Current Liabilities-37 759-46 745
Total Borrowings9 6756 120
Trade Creditors Trade Payables6 70614 749

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, July 2023
Free Download (6 pages)

Company search

Advertisements