The Mkii Cortina Owners Club Limited BEDFORD


Founded in 2003, The Mkii Cortina Owners Club, classified under reg no. 04882904 is an active company. Currently registered at 6 Slater Close MK42 8SQ, Bedford the company has been in the business for twenty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 5 directors in the the firm, namely Peter P., Mark R. and Robert A. and others. In addition one secretary - Graham B. - is with the company. 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.

The Mkii Cortina Owners Club Limited Address / Contact

Office Address 6 Slater Close
Office Address2 Kempston
Town Bedford
Post code MK42 8SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04882904
Date of Incorporation Mon, 1st Sep 2003
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Peter P.

Position: Director

Appointed: 01 February 2024

Mark R.

Position: Director

Appointed: 04 September 2017

Robert A.

Position: Director

Appointed: 04 February 2017

Graham B.

Position: Secretary

Appointed: 01 November 2015

Stephen V.

Position: Director

Appointed: 01 May 2014

Charles H.

Position: Director

Appointed: 14 November 2012

Oliver C.

Position: Director

Appointed: 01 October 2013

Resigned: 01 September 2015

Edward N.

Position: Director

Appointed: 01 October 2013

Resigned: 22 October 2022

Heather C.

Position: Secretary

Appointed: 31 March 2013

Resigned: 31 October 2015

Heather B.

Position: Director

Appointed: 31 March 2013

Resigned: 31 October 2015

Geoffrey M.

Position: Director

Appointed: 12 February 2013

Resigned: 12 March 2016

Howard L.

Position: Director

Appointed: 27 December 2010

Resigned: 01 December 2013

Christopher R.

Position: Director

Appointed: 16 August 2009

Resigned: 22 January 2010

Stuart B.

Position: Director

Appointed: 16 August 2009

Resigned: 05 June 2011

Mark K.

Position: Director

Appointed: 16 August 2009

Resigned: 14 December 2009

Philip D.

Position: Secretary

Appointed: 08 June 2008

Resigned: 31 March 2013

Steven A.

Position: Director

Appointed: 08 June 2008

Resigned: 01 August 2015

Christopher R.

Position: Director

Appointed: 10 June 2007

Resigned: 08 June 2008

Nicholas N.

Position: Director

Appointed: 10 June 2007

Resigned: 31 August 2010

Gary J.

Position: Director

Appointed: 10 June 2007

Resigned: 08 June 2008

John H.

Position: Director

Appointed: 23 July 2006

Resigned: 10 June 2007

Paul T.

Position: Director

Appointed: 27 September 2005

Resigned: 10 June 2007

Howard L.

Position: Secretary

Appointed: 27 September 2005

Resigned: 08 June 2008

Howard L.

Position: Director

Appointed: 27 September 2005

Resigned: 12 December 2008

Dawn H.

Position: Director

Appointed: 25 June 2005

Resigned: 20 April 2006

David B.

Position: Secretary

Appointed: 25 June 2005

Resigned: 26 September 2005

David B.

Position: Director

Appointed: 29 August 2004

Resigned: 26 September 2005

Peter P.

Position: Director

Appointed: 29 August 2004

Resigned: 23 July 2006

Philip D.

Position: Director

Appointed: 29 August 2004

Resigned: 18 October 2014

Mark K.

Position: Director

Appointed: 27 August 2004

Resigned: 10 June 2007

Karen S.

Position: Secretary

Appointed: 05 October 2003

Resigned: 24 June 2005

John H.

Position: Director

Appointed: 05 October 2003

Resigned: 20 April 2006

Andrew M.

Position: Director

Appointed: 30 September 2003

Resigned: 18 October 2004

Sharon M.

Position: Director

Appointed: 30 September 2003

Resigned: 30 August 2004

Stephen G.

Position: Director

Appointed: 01 September 2003

Resigned: 19 April 2004

Peter P.

Position: Secretary

Appointed: 01 September 2003

Resigned: 05 October 2003

Graham O.

Position: Director

Appointed: 01 September 2003

Resigned: 05 October 2003

Antony S.

Position: Director

Appointed: 01 September 2003

Resigned: 24 June 2005

Karen W.

Position: Director

Appointed: 01 September 2003

Resigned: 05 October 2003

Roderick S.

Position: Director

Appointed: 01 September 2003

Resigned: 28 January 2024

Philip L.

Position: Director

Appointed: 01 September 2003

Resigned: 20 December 2016

Graham B.

Position: Director

Appointed: 01 September 2003

Resigned: 30 June 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Graham B. This PSC has significiant influence or control over the company,.

Graham B.

Notified on 30 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand17 69118 08220 92319 71424 33716 00920 922
Current Assets23 00027 55929 63565 90770 130101 762118 865
Net Assets Liabilities23 21527 45329 58066 00568 887102 060114 654
Property Plant Equipment421394345598558298289
Total Inventories5 3099 4778 71246 19345 79385 75397 943
Other
Accumulated Depreciation Impairment Property Plant Equipment 397605638739340201
Administrative Expenses13 48913 36915 10810 97710 95211 16713 000
Cost Sales16 10815 45018 03429 02129 96148 44140 136
Creditors4005004005001 801 4 500
Distribution Costs  18 03429 0215 1474 5464 647
Fixed Assets421394345598558298289
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   37 634   
Gross Profit Loss13 34817 60735 26941 92018 9819 17320 604
Increase From Depreciation Charge For Year Property Plant Equipment 397605638739340201
Net Current Assets Liabilities22 79427 05929 23565 40768 329101 762114 365
Operating Profit Loss-1414 2382 127-1 2092 881-6 5402 957
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal194      
Profit Loss-1413 4442 127-1 2092 881-6 5402 957
Profit Loss On Ordinary Activities Before Tax-1414 2382 127-1 2092 882-6 5402 957
Property Plant Equipment Gross Cost421791950598558298490
Tax Tax Credit On Profit Or Loss On Ordinary Activities 794404    
Total Additions Including From Business Combinations Property Plant Equipment 37055689169980192
Total Assets Less Current Liabilities23 21527 45329 58066 00568 887102 060114 654
Trade Creditors Trade Payables4005004005001 801 4 500
Turnover Revenue29 45633 05735 26941 92048 94257 61460 740

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th September 2022
filed on: 9th, March 2023
Free Download (13 pages)

Company search

Advertisements