The Clutch And Gearbox Centre Limited PENRYN


The Clutch And Gearbox Centre started in year 2008 as Private Limited Company with registration number 06668378. The The Clutch And Gearbox Centre company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Penryn at Julia Evans Accountants Ltd Waterside House. Postal code: TR10 8BE.

The firm has 2 directors, namely Deborah E., Garry B.. Of them, Garry B. has been with the company the longest, being appointed on 8 August 2008 and Deborah E. has been with the company for the least time - from 10 August 2016. At the moment there is 1 former director listed by the firm - Mark H., who left the firm on 31 July 2014. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

The Clutch And Gearbox Centre Limited Address / Contact

Office Address Julia Evans Accountants Ltd Waterside House
Office Address2 Falmouth Road
Town Penryn
Post code TR10 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06668378
Date of Incorporation Fri, 8th Aug 2008
Industry Maintenance and repair of motor vehicles
End of financial Year 31st August
Company age 16 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 Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Deborah E.

Position: Director

Appointed: 10 August 2016

Garry B.

Position: Director

Appointed: 08 August 2008

Michele E.

Position: Secretary

Appointed: 08 August 2010

Resigned: 08 August 2012

Deborah E.

Position: Secretary

Appointed: 08 August 2008

Resigned: 08 August 2010

Mark H.

Position: Director

Appointed: 08 August 2008

Resigned: 31 July 2014

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Deborah E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Garry B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Deborah E.

Notified on 10 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Garry B.

Notified on 8 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-3 7848561 0817 8122 3683 499       
Balance Sheet
Cash Bank On Hand     9 71314 02015 8924 01838 23318 44325 61716 123
Current Assets11 05410 14910 78618 2307 16712 77617 12419 39923 64048 76025 70530 51826 006
Debtors1 8652 9872 7094 2332 8962 5632 6043 00819 0229 9276 6624 3019 283
Net Assets Liabilities     3 4993 6045 4262472163704 8367 072
Other Debtors     1 5321 9621 19116 3687 1754 1015032 944
Property Plant Equipment     3 1512 5953 5675 9234 8183 7444 0835 348
Total Inventories     500500500600600600600600
Cash Bank In Hand8 6896 6627 57713 4973 7719 713       
Net Assets Liabilities Including Pension Asset Liability-3 7848561 0817 8122 3683 499       
Stocks Inventory500500500500500500       
Tangible Fixed Assets3002251 4432 3872 7763 150       
Reserves/Capital
Called Up Share Capital101010101010       
Profit Loss Account Reserve-3 7948461 0717 8022 3583 489       
Shareholder Funds-3 7848561 0817 8122 3683 499       
Other
Accrued Liabilities         3 9301 5291 9031 864
Accumulated Depreciation Impairment Property Plant Equipment     3 1973 7614 9505 5297 1346 8416 6008 187
Additions Other Than Through Business Combinations Property Plant Equipment      9082 8614 6345004492 0852 852
Amounts Owed To Related Parties     2 16879056     
Average Number Employees During Period     34454334
Bank Borrowings         25 00012 1004 1093 859
Bank Overdrafts        7 941  2 161315
Creditors     11 79715 60716 86228 19125 00012 1004 10923 266
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -300 -1 397 -1 429-1 603 
Disposals Property Plant Equipment      -900-700-1 699 -1 816-1 987 
Increase From Depreciation Charge For Year Property Plant Equipment      8641 1891 9761 6051 1361 3621 587
Net Current Assets Liabilities-4 084676-735 9031489791 5172 537-4 55121 3139 4635 6382 740
Number Shares Issued Fully Paid          101010
Other Creditors     2 6175 3755 5349 27412 3081634 942368
Par Value Share  1111     11
Prepayments         1 0751 0481 0871 281
Property Plant Equipment Gross Cost     6 3486 3568 51711 45211 95210 58510 68313 535
Provisions For Liabilities Balance Sheet Subtotal     6305086781 1259157377761 016
Taxation Social Security Payable     3 5024 9795 7285 13320 4297 35810 16014 339
Total Assets Less Current Liabilities-3 7849011 3708 2902 9244 1294 1126 1041 37226 13113 2079 7218 088
Total Borrowings        7 94125 00012 1004 1094 174
Trade Creditors Trade Payables     3 5104 4635 5455 8432 1122 1927142 521
Trade Debtors Trade Receivables     1 0306421 8162 6541 6771 5132 7115 058
Creditors Due Within One Year Total Current Liabilities15 1389 473           
Fixed Assets3002251 4432 3872 7763 150       
Provisions For Liabilities Charges 45289478556630       
Tangible Fixed Assets Cost Or Valuation4004002 0993 6084 9236 348       
Tangible Fixed Assets Depreciation1001756561 2212 1473 198       
Tangible Fixed Assets Depreciation Charge For Period 75           
Creditors Due Within One Year 9 47310 85912 3277 01911 797       
Number Shares Allotted  10101010       
Share Capital Allotted Called Up Paid 1010101010       
Tangible Fixed Assets Additions  1 6991 9091 3151 425       
Tangible Fixed Assets Depreciation Charged In Period  4817969261 051       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   231         
Tangible Fixed Assets Disposals   400         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 26th August 2023
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements