Steve Slattery Cars Limited COVENTRY


Steve Slattery Cars started in year 2004 as Private Limited Company with registration number 05015187. The Steve Slattery Cars company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Coventry at Cashs Business Centre 1st Floor. Postal code: CV1 4PB.

At the moment there are 2 directors in the the company, namely Ushma V. and Vijay V.. In addition one secretary - Ushma V. - is with the firm. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Steve Slattery Cars Limited Address / Contact

Office Address Cashs Business Centre 1st Floor
Office Address2 228 Widdrington Road
Town Coventry
Post code CV1 4PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05015187
Date of Incorporation Wed, 14th Jan 2004
Industry Maintenance and repair of motor vehicles
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Ushma V.

Position: Director

Appointed: 01 April 2011

Ushma V.

Position: Secretary

Appointed: 14 January 2004

Vijay V.

Position: Director

Appointed: 14 January 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 2004

Resigned: 14 January 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 January 2004

Resigned: 14 January 2004

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Ushma V. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Vijay V. This PSC owns 25-50% shares and has 25-50% voting rights.

Ushma V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vijay V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-07-312021-07-312022-07-31
Net Worth70 96197 848114 076118 111129 520148 557      
Balance Sheet
Cash Bank In Hand172 35 183         
Current Assets1 8122 72138 6365 0339 97015 33214 83411 44310 3413 104  
Debtors2811 6011 7932 9838 19513 34812 9549 7088 4162 207  
Intangible Fixed Assets80 00080 00080 00080 00080 00080 000      
Property Plant Equipment     227 139226 742225 387224 283220 254220 254220 254
Stocks Inventory1 3591 1201 6602 0501 7751 984      
Tangible Fixed Assets210 528208 438207 892231 553229 040227 139      
Total Inventories     1 9841 8801 7351 925   
Cash Bank On Hand         897 600
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve70 86197 748113 976118 011129 420148 457      
Shareholder Funds70 96197 848114 076118 111129 520148 557      
Other
Accumulated Depreciation Impairment Property Plant Equipment     47 26749 05450 40951 513   
Average Number Employees During Period      556422
Bank Borrowings Overdrafts     149 578134 574123 28391 402   
Creditors     173 914162 116143 302120 30513 51113 12518 909
Creditors Due Within One Year221 379193 311212 452198 475189 490173 914      
Fixed Assets290 528288 438287 892311 553309 040307 139306 742305 387304 283220 254  
Increase From Depreciation Charge For Year Property Plant Equipment      1 7871 3551 104   
Intangible Assets     80 00080 00080 00080 000   
Intangible Assets Gross Cost     80 00080 00080 00080 000   
Intangible Fixed Assets Cost Or Valuation80 00080 00080 00080 00080 000       
Net Current Assets Liabilities-219 567-190 590-173 816-193 442-179 520-158 582-147 282-131 859-109 964-10 407-13 125-18 309
Number Shares Allotted 100100100100100      
Number Shares Issued Fully Paid      100100100100100100
Other Creditors     6 70012 4807 1898 0712627 73914 941
Other Taxation Social Security Payable     12 2976 3887 40914 73912 5695 3863 968
Par Value Share 11111111111
Property Plant Equipment Gross Cost     274 406275 796275 796275 796220 254220 254 
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions  1 26926 991        
Tangible Fixed Assets Cost Or Valuation246 146246 146247 415274 406274 406       
Tangible Fixed Assets Depreciation35 61837 70839 52342 85345 36647 267      
Tangible Fixed Assets Depreciation Charged In Period 2 0901 8153 3302 5131 901      
Total Additions Including From Business Combinations Property Plant Equipment      1 390     
Total Assets Less Current Liabilities70 96197 848114 076118 111129 520148 557159 460173 528194 319209 847207 129201 945
Trade Creditors Trade Payables     5 3398 6745 4216 093680  
Trade Debtors Trade Receivables     13 34812 9549 7088 4162 207  
Disposals Decrease In Depreciation Impairment Property Plant Equipment         51 513  
Disposals Intangible Assets         80 000  
Disposals Property Plant Equipment         55 542  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-07-31
filed on: 29th, April 2023
Free Download (7 pages)

Company search

Advertisements