You are here: bizstats.co.uk > a-z index > W list > W1 list

W18 Cars Ltd COLNE


Founded in 2014, W18 Cars, classified under reg no. 09139236 is an active company. Currently registered at Vivary Mill BB8 9NW, Colne the company has been in the business for ten years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely Gary H., Paul W.. Of them, Paul W. has been with the company the longest, being appointed on 21 July 2014 and Gary H. has been with the company for the least time - from 1 July 2015. As of 27 April 2024, there were 2 ex directors - Thomas L., Timothy E. and others listed below. There were no ex secretaries.

W18 Cars Ltd Address / Contact

Office Address Vivary Mill
Office Address2 Vivary Way
Town Colne
Post code BB8 9NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09139236
Date of Incorporation Mon, 21st Jul 2014
Industry Sale of used cars and light motor vehicles
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Gary H.

Position: Director

Appointed: 01 July 2015

Paul W.

Position: Director

Appointed: 21 July 2014

Thomas L.

Position: Director

Appointed: 21 July 2014

Resigned: 31 March 2015

Timothy E.

Position: Director

Appointed: 21 July 2014

Resigned: 30 June 2020

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats researched, there is Zoe W. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Paul W. This PSC owns 25-50% shares. Moving on, there is Gary H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Zoe W.

Notified on 7 February 2024
Nature of control: 25-50% shares

Paul W.

Notified on 1 October 2020
Nature of control: 25-50% shares

Gary H.

Notified on 1 October 2020
Ceased on 7 February 2024
Nature of control: 25-50% shares

Timothy E.

Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth100718       
Balance Sheet
Cash Bank On Hand 16 97858 926 6 21944 87283 29418 29673 575
Current Assets100145 318177 182191 961209 016230 930363 195377 230437 615
Debtors 30 61917 89655 57615 6468 32524 26321 6686 800
Net Assets Liabilities 7189201 04324 14712 33551 208100 44347 591
Other Debtors 8 8183 1466 026 3 2156508 9919 119
Property Plant Equipment 5 15717 3556 3495 5847 7195 6135 2945 325
Total Inventories 97 721100 360136 385187 151177 733255 638337 266357 240
Cash Bank In Hand10016 978       
Net Assets Liabilities Including Pension Asset Liability100718       
Stocks Inventory 97 721       
Tangible Fixed Assets 5 157       
Reserves/Capital
Called Up Share Capital100300       
Profit Loss Account Reserve 418       
Shareholder Funds100718       
Other
Accumulated Depreciation Impairment Property Plant Equipment 9081 8163 2544 8146 3748 48010 29911 728
Additions Other Than Through Business Combinations Property Plant Equipment  13 1061827953 695 1 5001 460
Average Number Employees During Period 32333222
Bank Borrowings     122 300182 610224 897316 451
Bank Overdrafts 48 63877 773109 23295 46750 00049 06410 0009 972
Corporation Tax Payable 5 5596 375      
Creditors 148 726185 675196 061189 392221 967131 08353 33876 058
Finance Lease Liabilities Present Value Total  3 252  119 420   
Increase From Depreciation Charge For Year Property Plant Equipment  9081 4381 5601 5602 1061 8191 429
Net Current Assets Liabilities100-3 408-8 493-4 10019 6248 963232 112323 892361 557
Other Creditors 67 84554 25034 80028 7918081 0081 0634 220
Other Disposals Property Plant Equipment   9 750     
Other Taxation Social Security Payable 4 39815 289      
Property Plant Equipment Gross Cost  19 1719 60310 39814 09314 09315 59317 053
Provisions For Liabilities Balance Sheet Subtotal 1 0311 4441 2061 0611 4671 0671 006 
Taxation Social Security Payable  21 66428 50635 72415 71344 09940 36530 102
Total Assets Less Current Liabilities1001 7498 8622 24925 208136 102237 725329 186366 882
Trade Creditors Trade Payables 22 28628 73623 52329 41036 02636 9121 91031 764
Trade Debtors Trade Receivables 21 80114 75049 55015 6465 11023 61312 677-2 319
Creditors Due Within One Year 148 726       
Fixed Assets 5 157       
Number Shares Allotted100300       
Par Value Share11       
Provisions For Liabilities Charges 1 031       
Share Capital Allotted Called Up Paid100300       
Tangible Fixed Assets Additions 6 065       
Tangible Fixed Assets Cost Or Valuation 6 065       
Tangible Fixed Assets Depreciation 908       
Tangible Fixed Assets Depreciation Charged In Period 908       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates March 1, 2024
filed on: 1st, March 2024
Free Download (4 pages)

Company search

Advertisements