Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
I T Culliss Motors Limited
I T Culliss Motors Limited is an active company incorporated on 18 May 2010 with the registered office located in Shrewsbury, Shropshire. I T Culliss Motors Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07256679
Private limited company
Age
15 years
Incorporated
18 May 2010
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
18 May 2025
(5 months ago)
Next confirmation dated
18 May 2026
Due by
1 June 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
29 December 2024
Due by
25 December 2025
(1 month remaining)
Learn more about I T Culliss Motors Limited
Contact
Update Details
Address
Ironmaster House
37 Wyle Cop
Shrewsbury
Shropshire
SY1 1XF
England
Address changed on
22 Jul 2024
(1 year 3 months ago)
Previous address was
1 Sundorne Avenue Shrewsbury Shrosphire SY1 4JW
Companies in SY1 1XF
Telephone
01743243324
Email
Unreported
Website
Itcullissmotors.co.uk
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Mrs Carol Culliss
Director • Secretary • PSC • British • Lives in England • Born in May 1967
Mr Ian Trevor Culliss
Director • PSC • British • Lives in UK • Born in Dec 1964
Mr Danny Preen
Director • None • British • Lives in England • Born in Mar 2000
Mr Daniel James Cole
Director • None • British • Lives in England • Born in Nov 1989
Mrs Gemma Louise Stealey
Director • None • British • Lives in England • Born in Sep 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£216.64K
Decreased by £14.12K (-6%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 1 (-9%)
Total Assets
£965.74K
Increased by £416.3K (+76%)
Total Liabilities
-£373.94K
Increased by £262.9K (+237%)
Net Assets
£591.81K
Increased by £153.39K (+35%)
Debt Ratio (%)
39%
Increased by 18.51% (+92%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
1 Month Ago on 25 Sep 2025
Confirmation Submitted
5 Months Ago on 5 Jun 2025
New Charge Registered
1 Year 1 Month Ago on 18 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 22 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 12 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 28 May 2024
New Charge Registered
1 Year 8 Months Ago on 15 Feb 2024
Mr Daniel James Cole Appointed
1 Year 9 Months Ago on 10 Jan 2024
Mrs Gemma Louise Stealey Appointed
1 Year 9 Months Ago on 10 Jan 2024
Mr Danny Preen Appointed
1 Year 9 Months Ago on 10 Jan 2024
Get Alerts
Get Credit Report
Discover I T Culliss Motors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Previous accounting period shortened from 30 December 2024 to 29 December 2024
Submitted on 25 Sep 2025
Confirmation statement made on 18 May 2025 with updates
Submitted on 5 Jun 2025
Registration of charge 072566790003, created on 18 September 2024
Submitted on 30 Sep 2024
Registered office address changed from 1 Sundorne Avenue Shrewsbury Shrosphire SY1 4JW to Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF on 22 July 2024
Submitted on 22 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Jul 2024
Confirmation statement made on 18 May 2024 with no updates
Submitted on 28 May 2024
Registration of charge 072566790002, created on 15 February 2024
Submitted on 15 Feb 2024
Appointment of Mr Danny Preen as a director on 10 January 2024
Submitted on 12 Jan 2024
Appointment of Mrs Gemma Louise Stealey as a director on 10 January 2024
Submitted on 12 Jan 2024
Appointment of Mr Daniel James Cole as a director on 10 January 2024
Submitted on 12 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs