Stroud Valleys Community Car Club Limited STROUD


Founded in 2004, Stroud Valleys Community Car Club, classified under reg no. 05103620 is an active company. Currently registered at 8 Threadneedle Street GL5 1AF, Stroud the company has been in the business for 20 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Matthew H., Bernard J. and Richard S.. Of them, Richard S. has been with the company the longest, being appointed on 1 January 2009 and Matthew H. has been with the company for the least time - from 20 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stroud Valleys Community Car Club Limited Address / Contact

Office Address 8 Threadneedle Street
Town Stroud
Post code GL5 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05103620
Date of Incorporation Fri, 16th Apr 2004
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Matthew H.

Position: Director

Appointed: 20 March 2023

Bernard J.

Position: Director

Appointed: 01 April 2012

Richard S.

Position: Director

Appointed: 01 January 2009

Nadine S.

Position: Director

Appointed: 27 January 2021

Resigned: 20 March 2023

Clare S.

Position: Director

Appointed: 15 February 2016

Resigned: 10 August 2020

Brian N.

Position: Director

Appointed: 15 February 2016

Resigned: 07 October 2020

Simon P.

Position: Director

Appointed: 15 February 2016

Resigned: 27 January 2021

David P.

Position: Secretary

Appointed: 01 April 2012

Resigned: 30 September 2015

Nicholas J.

Position: Director

Appointed: 01 April 2012

Resigned: 30 March 2015

Katherine U.

Position: Director

Appointed: 01 April 2012

Resigned: 15 February 2016

Ian B.

Position: Secretary

Appointed: 21 March 2007

Resigned: 01 January 2014

Nadine S.

Position: Director

Appointed: 11 September 2006

Resigned: 31 March 2012

Cherry K.

Position: Director

Appointed: 11 September 2006

Resigned: 31 March 2012

Nadine S.

Position: Secretary

Appointed: 11 September 2006

Resigned: 21 March 2007

Joanna R.

Position: Secretary

Appointed: 19 August 2004

Resigned: 17 January 2007

Joanna R.

Position: Director

Appointed: 19 August 2004

Resigned: 17 January 2007

Peter N.

Position: Director

Appointed: 19 August 2004

Resigned: 09 October 2008

Graham S.

Position: Director

Appointed: 16 April 2004

Resigned: 09 September 2004

Nadine S.

Position: Secretary

Appointed: 16 April 2004

Resigned: 09 September 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 094-2 72917 641400      
Balance Sheet
Current Assets5 684219 59613 42410 8195 6284 6572 7808 4006 928
Net Assets Liabilities   1092 3402 6293 3641 41710 26112 634
Cash Bank In Hand5 684219 596       
Net Assets Liabilities Including Pension Asset Liability9 0946 36517 641400      
Tangible Fixed Assets7 0006 5005 066       
Reserves/Capital
Profit Loss Account Reserve9 0946 36517 641       
Shareholder Funds9 094-2 72917 641400      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   5 2324 4594 3403 3985 139  
Creditors   14 46910 1816 3856 5002 200  
Fixed Assets7 0006 5005 0667 9252 8954 1703 3092 4821 8615 706
Net Current Assets Liabilities2 52029718 075-7021 4232918753 4408 4006 928
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4042 4337203437861 048968660  
Total Assets Less Current Liabilities9 5206 79723 1417 2234 3184 4612 4345 26210 26112 634
Accruals Deferred Income1862505 5001 500      
Creditors Due After One Year240182        
Creditors Due Within One Year3 5682 1382 24114 469      
Provisions For Liabilities Charges  5 5005 323      
Secured Debts 2 1382 241       
Tangible Fixed Assets Additions  500       
Tangible Fixed Assets Cost Or Valuation7 0007 0006 500       
Tangible Fixed Assets Depreciation 5001 434       
Tangible Fixed Assets Depreciation Charged In Period 5001 434       
Tangible Fixed Assets Disposals  500       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2022
filed on: 23rd, March 2023
Free Download (3 pages)

Company search

Advertisements