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

T.w. Mercedes Commercials Limited BATLEY


T.w. Mercedes Commercials started in year 1999 as Private Limited Company with registration number 03705634. The T.w. Mercedes Commercials company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Batley at Lea Road. Postal code: WF17 8BB.

There is a single director in the firm at the moment - Trevor W., appointed on 1 February 1999. In addition, a secretary was appointed - Margaret W., appointed on 12 March 2007. As of 27 April 2024, there were 2 ex secretaries - Andrew B., Margaret W. and others listed below. There were no ex directors.

This company operates within the WF17 8BB postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1015414 . It is located at Lea Road, Birstall, Batley with a total of 1 cars.

T.w. Mercedes Commercials Limited Address / Contact

Office Address Lea Road
Office Address2 Birstall
Town Batley
Post code WF17 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03705634
Date of Incorporation Mon, 1st Feb 1999
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Margaret W.

Position: Secretary

Appointed: 12 March 2007

Trevor W.

Position: Director

Appointed: 01 February 1999

Andrew B.

Position: Secretary

Appointed: 06 September 2004

Resigned: 12 March 2007

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 1999

Resigned: 01 February 1999

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 01 February 1999

Resigned: 01 February 1999

Margaret W.

Position: Secretary

Appointed: 01 February 1999

Resigned: 06 September 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Trevor W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trevor W.

Notified on 1 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-30
Net Worth25 89753 150        
Balance Sheet
Cash Bank On Hand  4 97917 37444 15314 443    
Current Assets197 057234 510158 145166 545198 403189 931178 945186 688183 352171 252
Debtors91 04096 55790 08273 29674 75045 193    
Net Assets Liabilities  5 074390-18 378-10 621-44 36012 29516 74225 133
Other Debtors  8 23650      
Property Plant Equipment  13 58712 77512 56715 173    
Total Inventories  63 08475 87579 500130 295    
Cash Bank In Hand22 14248 839        
Net Assets Liabilities Including Pension Asset Liability25 89753 150        
Stocks Inventory83 87589 114        
Tangible Fixed Assets20 14116 954        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve25 89553 148        
Shareholder Funds25 89753 150        
Other
Accrued Liabilities   1 2751 7251 777    
Accumulated Depreciation Impairment Property Plant Equipment  29 86230 67431 44433 728    
Additional Provisions Increase From New Provisions Recognised   -320      
Average Number Employees During Period   15141413121110
Bank Borrowings Overdrafts  13 25115 5949 2003 232    
Corporation Tax Payable   1 622 9    
Creditors  75 71275 71275 71275 71275 712142 415142 952138 562
Deferred Tax Asset Debtors    1 614     
Dividends Paid   10 680      
Increase From Depreciation Charge For Year Property Plant Equipment   8127702 284    
Net Current Assets Liabilities88 496113 63468 41064 21844 76749 9188 60044 27340 40032 690
Number Shares Issued Fully Paid   222    
Other Creditors  75 71275 71275 71275 712    
Other Taxation Social Security Payable  13 88620 0514 445     
Par Value Share 1 111    
Prepayments   507 249     
Profit Loss   5 996      
Property Plant Equipment Gross Cost  43 44943 44944 01148 901    
Provisions  1 211891-1 614     
Provisions For Liabilities Balance Sheet Subtotal  1 211891      
Total Additions Including From Business Combinations Property Plant Equipment    5624 890    
Total Assets Less Current Liabilities108 637130 58881 99776 99357 33465 09131 35263 41758 97050 579
Trade Creditors Trade Payables  35 74238 13343 45456 150    
Trade Debtors Trade Receivables  81 84673 24665 88745 193    
Fixed Assets20 14116 954   15 17322 75219 14418 57017 889
Creditors Due After One Year78 71275 712        
Creditors Due Within One Year108 561120 876        
Number Shares Allotted 2        
Provisions For Liabilities Charges4 0281 726        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Cost Or Valuation50 79342 193        
Tangible Fixed Assets Depreciation30 65225 239        
Tangible Fixed Assets Depreciation Charged In Period 3 187        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 600        
Tangible Fixed Assets Disposals 8 600        

Transport Operator Data

Lea Road
Address Birstall
City Batley
Post code WF17 8BB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Previous accounting period shortened to 2023/03/30
filed on: 28th, December 2023
Free Download (1 page)

Company search

Advertisements